Company Information

CIN
Status
Date of Incorporation
13 February 2013
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Michael Goh Hea Goh Hee Chye
Michael Goh Hea Goh Hee Chye
Director/Designated Partner
about 2 years ago
Nishant Amritlal Rathi
Nishant Amritlal Rathi
Director/Designated Partner
almost 3 years ago
Nikhil Amritlal Rathi
Nikhil Amritlal Rathi
Director/Designated Partner
over 4 years ago
Amritlal Hiralal Rathi
Amritlal Hiralal Rathi
Director
almost 13 years ago
Seeta Amritlal Rathi
Seeta Amritlal Rathi
Director
almost 13 years ago

Charges

200 Crore
13 December 2013
Standard Chartered Bank
1 Crore
08 September 2022
Sbicap Trustee Company Limited
200 Crore
08 September 2022
Sbicap Trustee Company Limited
0
13 December 2013
Standard Chartered Bank
0
08 September 2022
Sbicap Trustee Company Limited
0
13 December 2013
Standard Chartered Bank
0
08 September 2022
Sbicap Trustee Company Limited
0
13 December 2013
Standard Chartered Bank
0
08 September 2022
Sbicap Trustee Company Limited
0
13 December 2013
Standard Chartered Bank
0

Documents

Form DPT-3-31122020
Form DPT-3-14092020-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17082020
Directors report as per section 134(3)-17082020
List of share holders, debenture holders;-17082020
Form MGT-7-17082020_signed
Form AOC-4-17082020_signed
List of share holders, debenture holders;-02122019
Form MGT-7-02122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form AOC-4-28112019_signed
Form ADT-1-03112019_signed
Copy of resolution passed by the company-03112019
Copy of written consent given by auditor-03112019
Letter of the charge holder stating that the amount has been satisfied-29102019
Form CHG-4-29102019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191029
Form DPT-3-30062019
Directors report as per section 134(3)-30122018
List of share holders, debenture holders;-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Form AOC-4-30122018_signed
Form MGT-7-30122018_signed
Form AOC-4-30012018_signed
Form MGT-7-30012018_signed
Directors report as per section 134(3)-26012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26012018
List of share holders, debenture holders;-26012018
Copy of board resolution authorizing giving of notice-15022017