Company Information

CIN
Status
Date of Incorporation
28 July 2006
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
10 November 2023
Paid Up Capital
200,000
Authorised Capital
500,000

Directors

Rinkal Sidhiya
Rinkal Sidhiya
Director/Designated Partner
over 2 years ago
Bhimji Nanji Patel
Bhimji Nanji Patel
Director/Designated Partner
about 3 years ago
Reetik Sidhiya
Reetik Sidhiya
Individual Promoter
almost 7 years ago

Past Directors

Ramesh Nanji Patel
Ramesh Nanji Patel
Director
about 14 years ago
Ramesh Hiralal Patel
Ramesh Hiralal Patel
Director
about 17 years ago
Dharamshi Nanji Patel
Dharamshi Nanji Patel
Director
over 19 years ago

Charges

33 Crore
29 March 2018
Rbl Bank Limited
2 Crore
24 January 2017
Ecl Finance Limited
2 Crore
10 June 2016
Ecl Finance Limited
11 Crore
07 November 2007
Punjab National Bank
3 Crore
05 January 2008
Punjab National Bank
3 Crore
25 February 2021
Icici Bank Limited
3 Crore
24 September 2020
Icici Bank Limited
27 Crore
13 July 2020
Rbl Bank Limited
37 Lak
07 January 2023
Others
0
24 September 2020
Others
0
29 March 2018
Others
0
24 January 2017
Others
0
13 July 2020
Others
0
25 February 2021
Others
0
05 January 2008
Punjab National Bank
0
10 June 2016
Others
0
07 November 2007
Punjab National Bank
0
07 January 2023
Others
0
24 September 2020
Others
0
29 March 2018
Others
0
24 January 2017
Others
0
13 July 2020
Others
0
25 February 2021
Others
0
05 January 2008
Punjab National Bank
0
10 June 2016
Others
0
07 November 2007
Punjab National Bank
0
07 January 2023
Others
0
24 September 2020
Others
0
29 March 2018
Others
0
24 January 2017
Others
0
13 July 2020
Others
0
25 February 2021
Others
0
05 January 2008
Punjab National Bank
0
10 June 2016
Others
0
07 November 2007
Punjab National Bank
0

Documents

Form CHG-1-13102020_signed
Instrument(s) of creation or modification of charge;-13102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201013
Letter of the charge holder stating that the amount has been satisfied-29072020
Form CHG-4-29072020_signed
Instrument(s) of creation or modification of charge;-20072020
Form CHG-1-20072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200720
Form DPT-3-05052020-signed
Form AOC-4-24112019_signed
Form MGT-7-20112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112019
Directors report as per section 134(3)-14112019
List of share holders, debenture holders;-14112019
Form DPT-3-25062019
Form INC-22-15032019_signed
Copies of the utility bills as mentioned above (not older than two months)-15032019
Copy of board resolution authorizing giving of notice-15032019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-15032019
Notice of resignation;-29012019
Optional Attachment-(1)-29012019
Evidence of cessation;-29012019
Form DIR-12-29012019_signed
Optional Attachment-(1)-22012019
Form DIR-12-22012019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22012019
Directors report as per section 134(3)-11122018
List of share holders, debenture holders;-11122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11122018
Form MGT-7-11122018_signed