Company Information

CIN
Status
Date of Incorporation
27 May 1988
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
37,420,000
Authorised Capital
40,000,000

Directors

Anvita Harindra Parikh
Anvita Harindra Parikh
Director
almost 24 years ago
Harindrakumar Ramanlal Parikh
Harindrakumar Ramanlal Parikh
Director
over 35 years ago

Past Directors

Palak Harindra Parikh
Palak Harindra Parikh
Director
over 5 years ago

Charges

10 Crore
23 August 2019
Standard Chartered Bank
7 Crore
04 February 2005
Hdfc Bank Ltd.
1 Crore
19 April 2017
Indiabulls Housing Finance Limited
7 Crore
02 September 2015
Fullerton India Credit Company Limited
5 Crore
28 December 2013
Bajaj Finance Limited
3 Crore
07 July 2020
Standard Chartered Bank
1 Crore
08 July 2022
Standard Chartered Bank
0
23 August 2019
Standard Chartered Bank
0
07 July 2020
Standard Chartered Bank
0
30 November 2021
Standard Chartered Bank
0
02 September 2015
Fullerton India Credit Company Limited
0
19 April 2017
Others
0
28 December 2013
Bajaj Finance Limited
0
04 February 2005
Hdfc Bank Ltd.
0
08 July 2022
Standard Chartered Bank
0
23 August 2019
Standard Chartered Bank
0
07 July 2020
Standard Chartered Bank
0
30 November 2021
Standard Chartered Bank
0
02 September 2015
Fullerton India Credit Company Limited
0
19 April 2017
Others
0
28 December 2013
Bajaj Finance Limited
0
04 February 2005
Hdfc Bank Ltd.
0

Documents

Form DPT-3-04112020-signed
Form CHG-1-30072020_signed
Instrument(s) of creation or modification of charge;-30072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200730
Optional Attachment-(1)-08072020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08072020
Form DIR-12-08072020_signed
List of share holders, debenture holders;-28122019
Optional Attachment-(1)-28122019
Form MGT-7-28122019_signed
Form AOC-4-07122019_signed
Directors report as per section 134(3)-04122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-04122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04122019
Instrument(s) of creation or modification of charge;-27092019
Form CHG-1-27092019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190927
Form CHG-4-26092019_signed
Letter of the charge holder stating that the amount has been satisfied-26092019
Form AOC-4-15012019_signed
Form MGT-7-13012019_signed
Directors report as per section 134(3)-29122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
List of share holders, debenture holders;-27122018
Form MGT-7-05122017_signed
List of share holders, debenture holders;-27112017
Directors report as per section 134(3)-25112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-25112017