Company Information

CIN
Status
Date of Incorporation
20 October 2006
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
32,000,000
Authorised Capital
50,000,000

Directors

Priyakant Juneja
Priyakant Juneja
Director/Designated Partner
over 2 years ago
Mukesh Juneja
Mukesh Juneja
Director
about 19 years ago
Lomesh Kumar Juneja
Lomesh Kumar Juneja
Director
about 19 years ago

Charges

38 Crore
27 June 2019
Icici Bank Limited
5 Crore
23 May 2014
Small Industries Development Bank Of India
4 Crore
17 July 2007
Small Industries Development Bank Of India
16 Crore
06 August 2007
Bank Of Baroda
4 Crore
16 February 2021
Sidbi
2 Crore
16 February 2021
Sidbi
9 Crore
06 November 2020
Sidbi
82 Lak
23 July 2020
Icici Bank Limited
89 Lak
28 March 2023
Sidbi
0
27 June 2019
Others
0
23 July 2020
Others
0
17 March 2022
Sidbi
0
03 January 2022
Hdfc Bank Limited
0
23 November 2021
Sidbi
0
22 December 2021
Sidbi
0
06 November 2020
Sidbi
0
17 July 2007
Others
0
23 May 2014
Small Industries Development Bank Of India
0
06 August 2007
Bank Of Baroda
0
16 February 2021
Sidbi
0
16 February 2021
Sidbi
0
28 March 2023
Sidbi
0
27 June 2019
Others
0
23 July 2020
Others
0
17 March 2022
Sidbi
0
03 January 2022
Hdfc Bank Limited
0
23 November 2021
Sidbi
0
22 December 2021
Sidbi
0
06 November 2020
Sidbi
0
17 July 2007
Others
0
23 May 2014
Small Industries Development Bank Of India
0
06 August 2007
Bank Of Baroda
0
16 February 2021
Sidbi
0
16 February 2021
Sidbi
0
28 March 2023
Sidbi
0
27 June 2019
Others
0
23 July 2020
Others
0
17 March 2022
Sidbi
0
03 January 2022
Hdfc Bank Limited
0
23 November 2021
Sidbi
0
22 December 2021
Sidbi
0
06 November 2020
Sidbi
0
17 July 2007
Others
0
23 May 2014
Small Industries Development Bank Of India
0
06 August 2007
Bank Of Baroda
0
16 February 2021
Sidbi
0
16 February 2021
Sidbi
0

Documents

Optional Attachment-(3)-09112020
Instrument(s) of creation or modification of charge;-09112020
Optional Attachment-(1)-09112020
Optional Attachment-(2)-09112020
Form CHG-1-09112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201109
Form MGT-14-02112020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02112020
Form DPT-3-20102020-signed
Form CHG-1-12102020_signed
Instrument(s) of creation or modification of charge;-12102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201012
Form DPT-3-12022020-signed
Form MGT-14-16012020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16012020
Optional Attachment-(1)-16012020
Form AOC-4-22112019_signed
Form MGT-7-22112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
List of share holders, debenture holders;-21112019
Directors report as per section 134(3)-21112019
Form ADT-1-15102019_signed
Copy of resolution passed by the company-10102019
Copy of written consent given by auditor-10102019
Form CHG-1-10082019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190810
Instrument(s) of creation or modification of charge;-06082019
Form DPT-3-10062019
Form ADT-1-22052019_signed
Copy of resolution passed by the company-22052019