Company Information

CIN
Status
Date of Incorporation
22 November 1990
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
35,000,000
Authorised Capital
35,000,000

Directors

Harshil Vinod Shah
Harshil Vinod Shah
Director/Designated Partner
over 2 years ago
Mangesh Motiram Bhosale
Mangesh Motiram Bhosale
Director/Designated Partner
over 5 years ago
Nirav Vinod Shah
Nirav Vinod Shah
Individual Promoter
over 14 years ago

Past Directors

Vinod Shah Lakhamshi
Vinod Shah Lakhamshi
Director
over 10 years ago
Manish Ratilal Shah
Manish Ratilal Shah
Director
about 35 years ago

Charges

27 Crore
27 March 2018
Dcb Bank Limited
1 Crore
16 February 2017
Dcb Bank Limited
1 Crore
26 July 2016
Dcb Bank Limited
80 Lak
30 March 2016
Dcb Bank Limited
60 Lak
10 December 2014
Dcb Bank Limited
4 Crore
15 July 2014
Dcb Bank Limited
50 Lak
19 March 2014
Dcb Bank Limited
50 Lak
20 December 2013
Dcb Bank Limited
30 Lak
19 December 2012
Development Credit Bank Limited
1 Crore
20 April 2012
Development Credit Bank Limited
1 Crore
20 April 2012
Development Credit Bank Limited
15 Lak
20 April 2012
Dcb Bank Limited
13 Crore
13 January 1992
Development Co-op Bank Ltd
5 Lak
20 March 2021
Hdfc Bank Limited
6 Crore
16 September 2020
Dcb Bank Limited
2 Crore
26 July 2016
Others
0
27 March 2018
Others
0
16 February 2017
Others
0
20 April 2012
Others
0
13 January 1992
Development Co-op Bank Ltd
0
15 July 2014
Dcb Bank Limited
0
30 March 2016
Others
0
19 March 2014
Dcb Bank Limited
0
16 September 2020
Others
0
29 December 2021
State Bank Of India
0
20 December 2013
Dcb Bank Limited
0
20 March 2021
Hdfc Bank Limited
0
10 December 2014
Dcb Bank Limited
0
19 December 2012
Development Credit Bank Limited
0
20 April 2012
Development Credit Bank Limited
0
20 April 2012
Development Credit Bank Limited
0
26 July 2016
Others
0
27 March 2018
Others
0
16 February 2017
Others
0
20 April 2012
Others
0
13 January 1992
Development Co-op Bank Ltd
0
15 July 2014
Dcb Bank Limited
0
30 March 2016
Others
0
19 March 2014
Dcb Bank Limited
0
16 September 2020
Others
0
29 December 2021
State Bank Of India
0
20 December 2013
Dcb Bank Limited
0
20 March 2021
Hdfc Bank Limited
0
10 December 2014
Dcb Bank Limited
0
19 December 2012
Development Credit Bank Limited
0
20 April 2012
Development Credit Bank Limited
0
20 April 2012
Development Credit Bank Limited
0

Documents

Form CHG-4-15122020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201215
Letter of the charge holder stating that the amount has been satisfied-14122020
Form CHG-1-06112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201106
Optional Attachment-(1)-05112020
Instrument(s) of creation or modification of charge;-05112020
Form DIR-12-05102020_signed
Optional Attachment-(1)-29092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29092020
Form DPT-3-24092020-signed
Form DIR-12-17032020_signed
Evidence of cessation;-10032020
Form MGT-7-02012020_signed
Optional Attachment-(1)-30122019
List of share holders, debenture holders;-30122019
Copy of MGT-8-30122019
Form AOC-4-28122019_signed
Optional Attachment-(1)-25122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122019
Directors report as per section 134(3)-25122019
Form DPT-3-01072019
Form MGT-7-22042019_signed
List of share holders, debenture holders;-18042019
Copy of MGT-8-18042019
Form AOC-4-30102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102018
Directors report as per section 134(3)-24102018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-24102018
List of share holders, debenture holders;-31052018