Company Information

CIN
Status
Date of Incorporation
30 July 1975
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Murtaza Fidvi Zohair
Murtaza Fidvi Zohair
Director
almost 2 years ago
Rukhsana Zohair Fidvi
Rukhsana Zohair Fidvi
Director
about 24 years ago
Zohair Husain Abdul Husain Fidvi
Zohair Husain Abdul Husain Fidvi
Director
over 50 years ago

Charges

95 Lak
08 March 2011
Lakshmi Vilas Bank Limited
45 Lak
11 August 1981
State Bank Of India
4 Lak
14 August 1981
State Bank Of India
4 Lak
16 October 2020
Hdfc Bank Limited
70 Lak
09 October 2020
Hdfc Bank Limited
25 Lak
20 January 2020
Lakshmi Vilas Bank Limited
20 Lak
20 January 2020
Lakshmi Vilas Bank Limited
0
09 October 2020
Hdfc Bank Limited
0
16 October 2020
Hdfc Bank Limited
0
14 August 1981
State Bank Of India
0
08 March 2011
Lakshmi Vilas Bank Limited
0
11 August 1981
State Bank Of India
0
09 April 1999
Bank Of Baroda
0
20 January 2020
Lakshmi Vilas Bank Limited
0
09 October 2020
Hdfc Bank Limited
0
16 October 2020
Hdfc Bank Limited
0
14 August 1981
State Bank Of India
0
08 March 2011
Lakshmi Vilas Bank Limited
0
11 August 1981
State Bank Of India
0
09 April 1999
Bank Of Baroda
0

Documents

Form CHG-1-11112020_signed
Instrument(s) of creation or modification of charge;-11112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201111
Form CHG-1-31102020_signed
Instrument(s) of creation or modification of charge;-31102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201031
Instrument(s) of creation or modification of charge;-30012020
Optional Attachment-(1)-30012020
Form CHG-1-30012020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200130
Form MGT-7-05012020_signed
List of share holders, debenture holders;-31122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06122019
Directors report as per section 134(3)-06122019
Form AOC-4-06122019_signed
Form AOC-4-15012019_signed
Form MGT-7-15012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
List of share holders, debenture holders;-29122018
Directors report as per section 134(3)-29122018
Letter of the charge holder stating that the amount has been satisfied-06032018
Form CHG-4-06032018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180306
Form MGT-7-08122017_signed
Form AOC-4-05122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
Directors report as per section 134(3)-29112017
List of share holders, debenture holders;-29112017
List of share holders, debenture holders;-16112016
Form MGT-7-16112016_signed