Company Information

CIN
Status
Date of Incorporation
29 November 2011
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Surender Meghji Patel
Surender Meghji Patel
Director/Designated Partner
almost 6 years ago
Kirti Vadilal Chopda
Kirti Vadilal Chopda
Director/Designated Partner
almost 6 years ago

Past Directors

Ritu Manish Pokar
Ritu Manish Pokar
Director
about 14 years ago
Manish Ratilal Pokar
Manish Ratilal Pokar
Director
about 14 years ago

Charges

5 Crore
17 October 2017
Hdfc Bank Limited
76 Lak
23 July 2016
Icici Bank Limited
56 Lak
29 June 2016
Icici Bank Limited
16 Lak
26 February 2016
Hdfc Bank Limited
5 Lak
24 September 2015
Hdfc Bank Limited
10 Lak
11 March 2015
Dattatraya Maharaj Kalambe Jaoli Sahakari Bank Ltd
5 Crore
28 June 2014
Hdfc Bank Limited
66 Lak
25 May 2012
Abhinav Sahakari Bank Ltd.
85 Lak
17 March 2020
Dattatraya Maharaj Kalambe Jaoli Sahakari Bank Ltd
5 Crore
17 October 2017
Hdfc Bank Limited
0
29 June 2016
Others
0
23 July 2016
Others
0
11 March 2015
Others
0
17 March 2020
Others
0
24 September 2015
Others
0
26 February 2016
Others
0
25 May 2012
Abhinav Sahakari Bank Ltd.
0
28 June 2014
Hdfc Bank Limited
0
17 October 2017
Hdfc Bank Limited
0
29 June 2016
Others
0
23 July 2016
Others
0
11 March 2015
Others
0
17 March 2020
Others
0
24 September 2015
Others
0
26 February 2016
Others
0
25 May 2012
Abhinav Sahakari Bank Ltd.
0
28 June 2014
Hdfc Bank Limited
0
17 October 2017
Hdfc Bank Limited
0
29 June 2016
Others
0
23 July 2016
Others
0
11 March 2015
Others
0
17 March 2020
Others
0
24 September 2015
Others
0
26 February 2016
Others
0
25 May 2012
Abhinav Sahakari Bank Ltd.
0
28 June 2014
Hdfc Bank Limited
0
17 October 2017
Hdfc Bank Limited
0
29 June 2016
Others
0
23 July 2016
Others
0
11 March 2015
Others
0
17 March 2020
Others
0
24 September 2015
Others
0
26 February 2016
Others
0
25 May 2012
Abhinav Sahakari Bank Ltd.
0
28 June 2014
Hdfc Bank Limited
0
17 October 2017
Hdfc Bank Limited
0
29 June 2016
Others
0
23 July 2016
Others
0
11 March 2015
Others
0
17 March 2020
Others
0
24 September 2015
Others
0
26 February 2016
Others
0
25 May 2012
Abhinav Sahakari Bank Ltd.
0
28 June 2014
Hdfc Bank Limited
0

Documents

Form DPT-3-03042021_signed
Form DPT-3-17032021-signed
Form CHG-4-17102020_signed
Letter of the charge holder stating that the amount has been satisfied-17102020
Evidence of cessation;-01102020
Form DIR-12-01102020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28072020
Directors report as per section 134(3)-28072020
Optional Attachment-(1)-28072020
List of share holders, debenture holders;-28072020
Form MGT-7-28072020_signed
Form AOC-4-28072020_signed
Form ADT-3-25072020_signed
Form ADT-1-25072020_signed
Copy of resolution passed by the company-25072020
Copy of written consent given by auditor-25072020
Copy of the intimation sent by company-25072020
Resignation letter-23072020
Form CHG-1-19032020_signed
Instrument(s) of creation or modification of charge;-19032020
Form CHG-4-19032020_signed
Letter of the charge holder stating that the amount has been satisfied-19032020
Optional Attachment-(1)-19032020
Optional Attachment-(2)-19032020
CERTIFICATE OF SATISFACTION OF CHARGE-20200319
CERTIFICATE OF REGISTRATION OF CHARGE-20200319
List of share holders, debenture holders;-17032020
Directors report as per section 134(3)-17032020
Optional Attachment-(1)-17032020
Form MGT-7-17032020_signed