Company Information

CIN
Status
Date of Incorporation
13 January 2011
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Nilesh Hashmukh Shah
Nilesh Hashmukh Shah
Director/Designated Partner
over 2 years ago
Tamanna Alok Singhai
Tamanna Alok Singhai
Director/Designated Partner
over 2 years ago
Alok Singhai
Alok Singhai
Director/Designated Partner
over 2 years ago
Kunal Nitin Goradia
Kunal Nitin Goradia
Director/Designated Partner
about 4 years ago

Past Directors

Ankit Dhiren Thakkar
Ankit Dhiren Thakkar
Director
almost 12 years ago
Dinesh Ananda Shetty
Dinesh Ananda Shetty
Director
over 12 years ago
Haresh Gulabbhai Desai
Haresh Gulabbhai Desai
Director
almost 15 years ago
Harsukh Kanji Thakrar
Harsukh Kanji Thakrar
Director
almost 15 years ago

Charges

19 Crore
30 December 2016
Siemens Financial Services Private Limited
36 Lak
21 January 2016
Hdfc Bank Limited
5 Crore
10 June 2011
New India Co-operative Bank Ltd.
20 Lak
10 June 2011
New India Co-operative Bank Ltd.
28 Lak
03 March 2011
New India Co-operative Bank Ltd.
3 Crore
22 March 2023
Bank Of India
4 Crore
07 October 2022
Hdfc Bank Limited
1 Crore
29 February 2020
Hdfc Bank Limited
6 Lak
09 December 2019
Hdfc Bank Limited
8 Crore
26 April 2023
Others
0
22 March 2023
Bank Of India
0
07 October 2022
Hdfc Bank Limited
0
30 December 2016
Others
0
09 December 2019
Hdfc Bank Limited
0
29 February 2020
Hdfc Bank Limited
0
03 March 2011
New India Co-operative Bank Ltd.
0
10 June 2011
New India Co-operative Bank Ltd.
0
10 June 2011
New India Co-operative Bank Ltd.
0
21 January 2016
Hdfc Bank Limited
0
26 April 2023
Others
0
22 March 2023
Bank Of India
0
07 October 2022
Hdfc Bank Limited
0
30 December 2016
Others
0
09 December 2019
Hdfc Bank Limited
0
29 February 2020
Hdfc Bank Limited
0
03 March 2011
New India Co-operative Bank Ltd.
0
10 June 2011
New India Co-operative Bank Ltd.
0
10 June 2011
New India Co-operative Bank Ltd.
0
21 January 2016
Hdfc Bank Limited
0

Documents

Form CHG-1-10072020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200710
Instrument(s) of creation or modification of charge;-01042020
Optional Attachment-(1)-01042020
Optional Attachment-(2)-01042020
Instrument(s) of creation or modification of charge;-22012020
Form CHG-1-22012020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200122
List of share holders, debenture holders;-19102019
Form MGT-7-19102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-11102019
Directors report as per section 134(3)-11102019
Form AOC-4-11102019_signed
Form ADT-1-10102019_signed
Copy of the intimation sent by company-10102019
Copy of resolution passed by the company-10102019
Copy of written consent given by auditor-10102019
Form INC-22-20072019_signed
Form MGT-14-20072019_signed
Copy of board resolution authorizing giving of notice-20072019
Optional Attachment-(1)-20072019
Optional Attachment-(2)-20072019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-20072019
Copies of the utility bills as mentioned above (not older than two months)-20072019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20072019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-08102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08102018
Form AOC-4-08102018_signed
Form MGT-7-08102018_signed