Company Information

CIN
Status
Date of Incorporation
13 October 1992
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2015
Last Annual Meeting
28 September 2015
Paid Up Capital
46,503,130
Authorised Capital
50,000,000

Directors

Pratik Nowlakha
Pratik Nowlakha
Director/Designated Partner
about 2 years ago
Dharmesh Dua
Dharmesh Dua
Individual Subscriber
almost 9 years ago
Vinesh Narandas Davda
Vinesh Narandas Davda
Managing Director
about 24 years ago

Past Directors

Ritu Kundu
Ritu Kundu
Additional Director
almost 10 years ago
Sudarshan Sampathkumar
Sudarshan Sampathkumar
Additional Director
about 18 years ago
Sudhindar Krishan Khanna
Sudhindar Krishan Khanna
Additional Director
about 18 years ago
Smita Vinesh Davda
Smita Vinesh Davda
Director
about 23 years ago
Bharat Narandas Davda
Bharat Narandas Davda
Director
about 24 years ago

Charges

0
02 August 2008
Axis Bank Limited
25 Crore
16 June 2008
Icici Bank Limited
10 Lak
28 January 2008
Icici Bank Limited
61 Lak
29 January 2008
Icici Bank Limited
88 Lak
28 January 2008
Icici Bank Limited
0
02 August 2008
Axis Bank Limited
0
16 June 2008
Icici Bank Limited
0
29 January 2008
Icici Bank Limited
0
28 January 2008
Icici Bank Limited
0
02 August 2008
Axis Bank Limited
0
16 June 2008
Icici Bank Limited
0
29 January 2008
Icici Bank Limited
0
28 January 2008
Icici Bank Limited
0
02 August 2008
Axis Bank Limited
0
16 June 2008
Icici Bank Limited
0
29 January 2008
Icici Bank Limited
0

Documents

Form INC-28-16012018-signed
Optional Attachment-(1)-22122017
Copy of court order or NCLT or CLB or order by any other competent authority.-22122017
Copy of court order or NCLT or CLB or order by any other competent authority.-30112017
Form INC-22-23092017_signed
Optional Attachment-(1)-23092017
Copy of board resolution authorizing giving of notice-23092017
Copies of the utility bills as mentioned above (not older than two months)-23092017
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-23092017
Form AOC-4-26072017_signed
Form MGT-7-26072017_signed
Directors report as per section 134(3)-19072017
Approval letter for extension of AGM;-19072017
Approval letter of extension of financial year or AGM-19072017
List of share holders, debenture holders;-19072017
Optional Attachment-(1)-19072017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19072017
Form DIR-12-25042017_signed
Form ADT-3-09122016-signed
Resignation letter-07122016
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25042016
Letter of appointment;-25042016
Form DIR-12-25042016_signed
Form PAS-3-180316.OCT
Resltn passed by the BOD-180316.PDF
List of allottees-180316.PDF
Form PAS-3-040216.OCT
Resltn passed by the BOD-040216.PDF
List of allottees-040216.PDF
Declaration by person-030216.PDF