Company Information

CIN
Status
Date of Incorporation
01 February 2006
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
105,000,000
Authorised Capital
200,000,000

Directors

Vipul Dilip Shah
Vipul Dilip Shah
Director/Designated Partner
over 2 years ago
Bhavya Mukeshkumar Patel
Bhavya Mukeshkumar Patel
Director/Designated Partner
over 2 years ago
Dhaval Dilipbhai Shah
Dhaval Dilipbhai Shah
Director/Designated Partner
over 2 years ago
Mukeshbhai Balabhai Patel
Mukeshbhai Balabhai Patel
Director/Designated Partner
almost 3 years ago

Past Directors

Jemish Bharatbhai Donda
Jemish Bharatbhai Donda
Additional Director
over 7 years ago
Chetanbhai Muljibhai Patel
Chetanbhai Muljibhai Patel
Additional Director
over 7 years ago
Ranjanben Mukeshbhai Patel
Ranjanben Mukeshbhai Patel
Additional Director
over 9 years ago

Charges

1,142 Crore
06 September 2017
Stci Finance Limited
80 Crore
17 January 2017
Oriental Bank Of Commerce
1 Crore
22 December 2016
Punjab National Bank
262 Crore
29 August 2016
Stci Finance Limited
50 Crore
09 November 2015
State Bank Of India
140 Crore
02 January 2015
Central Bank Of India
34 Crore
26 March 2012
Central Bank Of India
15 Crore
23 February 2012
Punjab National Bank
169 Crore
24 January 2012
Central Bank Of India
390 Crore
04 August 2012
Punjab National Bank
96 Crore
31 December 2012
Punjab National Bank
98 Crore
13 September 2011
State Bank Of India
17 Crore
15 November 2016
The South Indian Bank Limited
20 Crore
10 September 2012
The South Indian Bank Ltd.
46 Crore
02 December 2014
Stci Finance Limited
90 Crore
28 September 2013
State Bank Of India
25 Crore
16 March 2012
State Bank Of India
294 Crore
27 June 2011
State Bank Of India
70 Crore
31 March 2011
State Bank Of India
35 Crore
16 March 2012
State Bank Of India
75 Crore
06 November 2008
Standard Chartered Bank
736 Crore
29 January 2010
State Bank Of India
43 Crore
15 May 2010
State Bank Of India
69 Crore
11 November 2009
Punjab National Bank
82 Crore
12 May 2006
Punjab National Bank
462 Crore
24 January 2012
Others
0
02 January 2015
Others
0
09 November 2015
State Bank Of India
0
17 January 2017
Others
0
15 November 2016
The South Indian Bank Limited
0
06 September 2017
Others
0
23 February 2012
Others
0
13 September 2011
State Bank Of India
0
22 December 2016
Others
0
11 November 2009
Punjab National Bank
0
06 November 2008
Standard Chartered Bank
0
31 March 2011
State Bank Of India
0
16 March 2012
State Bank Of India
0
31 December 2012
Punjab National Bank
0
04 August 2012
Punjab National Bank
0
16 March 2012
State Bank Of India
0
26 March 2012
Others
0
10 September 2012
The South Indian Bank Ltd.
0
28 September 2013
State Bank Of India
0
02 December 2014
Stci Finance Limited
0
15 May 2010
State Bank Of India
0
27 June 2011
State Bank Of India
0
29 August 2016
Others
0
29 January 2010
State Bank Of India
0
12 May 2006
Punjab National Bank
0
24 January 2012
Others
0
02 January 2015
Others
0
09 November 2015
State Bank Of India
0
17 January 2017
Others
0
15 November 2016
The South Indian Bank Limited
0
06 September 2017
Others
0
23 February 2012
Others
0
13 September 2011
State Bank Of India
0
22 December 2016
Others
0
11 November 2009
Punjab National Bank
0
06 November 2008
Standard Chartered Bank
0
31 March 2011
State Bank Of India
0
16 March 2012
State Bank Of India
0
31 December 2012
Punjab National Bank
0
04 August 2012
Punjab National Bank
0
16 March 2012
State Bank Of India
0
26 March 2012
Others
0
10 September 2012
The South Indian Bank Ltd.
0
28 September 2013
State Bank Of India
0
02 December 2014
Stci Finance Limited
0
15 May 2010
State Bank Of India
0
27 June 2011
State Bank Of India
0
29 August 2016
Others
0
29 January 2010
State Bank Of India
0
12 May 2006
Punjab National Bank
0

Documents

Form ADT-3-16082019_signed
Resignation letter-16082019
Form MGT-14-17052019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11052019
Form ADT-1-22022019_signed
Copy of the intimation sent by company-22022019
Copy of resolution passed by the company-22022019
Copy of written consent given by auditor-22022019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10012019
Form AOC-4(XBRL)-10012019_signed
Form INC-22-08012019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-08012019
Optional Attachment-(1)-08012019
Copies of the utility bills as mentioned above (not older than two months)-08012019
Form DIR-12-01012019_signed
Optional Attachment-(1)-29122018
Copy of MGT-8-29122018
List of share holders, debenture holders;-29122018
Optional Attachment-(1)-29122018
Form MGT-7-29122018_signed
Form ADT-3-22122018_signed
Resignation letter-21122018
Form CHG-4-12102018_signed
Letter of the charge holder stating that the amount has been satisfied-12102018
CERTIFICATE OF SATISFACTION OF CHARGE-20181012
Form CHG-1-11102018_signed
Instrument(s) of creation or modification of charge;-11102018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181011
Form DIR-12-29092018_signed
Form DIR-11-29092018_signed