Company Information

CIN
Status
Date of Incorporation
30 June 2004
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
17,125,000
Authorised Capital
50,000,000

Directors

Pravin Champalal Parekh
Pravin Champalal Parekh
Director
over 21 years ago
Damyanti Pravin Parekh
Damyanti Pravin Parekh
Director
over 21 years ago

Past Directors

Nikunj Pravin Parekh
Nikunj Pravin Parekh
Director
almost 16 years ago

Charges

53 Crore
24 September 2010
Axis Bank Limited
10 Crore
24 July 2008
Axis Bank Limited
10 Crore
26 June 2007
India Sme Asset Reconstruction Company Limited
33 Crore
02 November 2005
Bank Of Baroda
7 Crore
23 March 2006
Bank Of Baroda
5 Crore
02 November 2005
Bank Of Baroda
1 Crore
28 September 2004
Corporation Bank
13 Lak
26 June 2007
India Sme Asset Reconstruction Company Limited
0
24 July 2008
Axis Bank Limited
0
24 September 2010
Axis Bank Limited
0
23 March 2006
Bank Of Baroda
0
28 September 2004
Corporation Bank
0
02 November 2005
Bank Of Baroda
0
02 November 2005
Bank Of Baroda
0
26 June 2007
India Sme Asset Reconstruction Company Limited
0
24 July 2008
Axis Bank Limited
0
24 September 2010
Axis Bank Limited
0
23 March 2006
Bank Of Baroda
0
28 September 2004
Corporation Bank
0
02 November 2005
Bank Of Baroda
0
02 November 2005
Bank Of Baroda
0

Documents

List of share holders, debenture holders;-31122019
Form MGT-7-31122019_signed
Form AOC-4-15122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form ADT-1-25042019_signed
Copy of the intimation sent by company-25042019
Copy of resolution passed by the company-25042019
Copy of written consent given by auditor-25042019
Directors report as per section 134(3)-31122018
List of share holders, debenture holders;-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Form AOC-4-31122018_signed
Form MGT-7-31122018_signed
Form AOC-4-07052018_signed
Form MGT-7-07052018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30042018
List of share holders, debenture holders;-30042018
Directors report as per section 134(3)-30042018
Optional Attachment-(1)-30042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28042018
Directors report as per section 134(3)-28042018
List of share holders, debenture holders;-28042018
Form MGT-7-28042018_signed
Form AOC-4-28042018_signed
Form ADT-3-23112017-signed
Resignation letter-30102017
Certificate of Registration for Modification of Mortgage-050315.PDF
Certificate of Registration for Modification of Mortgage-050315.PDF
Certificate of Registration for Modification of Mortgage-050315.PDF