Company Information

CIN
Status
Date of Incorporation
08 January 1999
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
10,397,000
Authorised Capital
50,000,000

Directors

Narshi Ganesha Patel
Narshi Ganesha Patel
Director
over 2 years ago
Dhanji Ganesha Patel
Dhanji Ganesha Patel
Director/Designated Partner
over 2 years ago
Bechar Ganesh Patel
Bechar Ganesh Patel
Director
about 3 years ago
Dharamshi Ganesha Patel
Dharamshi Ganesha Patel
Director
over 3 years ago

Past Directors

Suresh Ganesh Patel
Suresh Ganesh Patel
Director
about 22 years ago
Manji Ganesha Patel
Manji Ganesha Patel
Director
almost 27 years ago

Charges

5 Crore
19 November 2019
Hdfc Bank Limited
1 Crore
03 October 2017
Hdfc Bank Limited
15 Lak
22 September 2017
Hdfc Bank Limited
8 Lak
18 August 2017
Hdfc Bank Limited
4 Crore
03 March 2017
Hdfc Bank Limited
8 Lak
28 March 2014
Ing Vysya Bank Limited
75 Lak
31 December 2012
Ing Vysya Bank Limited
2 Crore
11 January 2007
State Bank Of Patiala
4 Crore
11 January 2007
State Bank Of Patiala
5 Crore
19 October 2007
Icici Bank Limited
1 Crore
18 August 2017
Hdfc Bank Limited
0
19 November 2019
Hdfc Bank Limited
0
03 October 2017
Hdfc Bank Limited
0
22 September 2017
Hdfc Bank Limited
0
28 March 2014
Ing Vysya Bank Limited
0
11 January 2007
State Bank Of Patiala
0
31 December 2012
Ing Vysya Bank Limited
0
03 March 2017
Hdfc Bank Limited
0
11 January 2007
State Bank Of Patiala
0
19 October 2007
Icici Bank Limited
0
18 August 2017
Hdfc Bank Limited
0
19 November 2019
Hdfc Bank Limited
0
03 October 2017
Hdfc Bank Limited
0
22 September 2017
Hdfc Bank Limited
0
28 March 2014
Ing Vysya Bank Limited
0
11 January 2007
State Bank Of Patiala
0
31 December 2012
Ing Vysya Bank Limited
0
03 March 2017
Hdfc Bank Limited
0
11 January 2007
State Bank Of Patiala
0
19 October 2007
Icici Bank Limited
0
18 August 2017
Hdfc Bank Limited
0
19 November 2019
Hdfc Bank Limited
0
03 October 2017
Hdfc Bank Limited
0
22 September 2017
Hdfc Bank Limited
0
28 March 2014
Ing Vysya Bank Limited
0
11 January 2007
State Bank Of Patiala
0
31 December 2012
Ing Vysya Bank Limited
0
03 March 2017
Hdfc Bank Limited
0
11 January 2007
State Bank Of Patiala
0
19 October 2007
Icici Bank Limited
0

Documents

Form MGT-14-03042021_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30122020
Form DPT-3-23122020-signed
Form CHG-1-21092020_signed
Instrument(s) of creation or modification of charge;-21092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200921
Form DPT-3-16092020-signed
Letter of the charge holder stating that the amount has been satisfied-16032020
Form CHG-4-16032020_signed
List of share holders, debenture holders;-16122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-16122019
Approval letter for extension of AGM;-16122019
Approval letter of extension of financial year or AGM-16122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16122019
Optional Attachment-(1)-16122019
Directors report as per section 134(3)-16122019
Form MGT-7-16122019_signed
Form AOC-4-16122019_signed
Form ADT-1-07122019_signed
Copy of written consent given by auditor-30112019
Copy of resolution passed by the company-30112019
Copy of the intimation sent by company-30112019
Form CHG-1-26112019_signed
Instrument(s) of creation or modification of charge;-26112019
CERTIFICATE OF REGISTRATION OF CHARGE-20191126
Form DPT-3-27062019
Form MGT-14-09022019_signed
Form ADT-1-15062019_signed
Copy of written consent given by auditor-15062019
Copy of resolution passed by the company-15062019