Company Information

CIN
Status
Date of Incorporation
07 September 1992
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
182,000
Authorised Capital
2,500,000

Directors

Gautam Sampatraj Jain
Gautam Sampatraj Jain
Director/Designated Partner
over 2 years ago
Pragnyat Pravin Lalwani
Pragnyat Pravin Lalwani
Director/Designated Partner
almost 3 years ago

Charges

16 Crore
28 May 2019
State Bank Of India
9 Crore
08 December 2016
Axis Bank Limited
7 Crore
17 December 2007
The Greater Bombay Co-operative Bank Ltd
14 Crore
29 December 2005
The Greater Bombay Co-op. Bank Ltd.
2 Crore
11 December 2013
The Greater Bombay Co-op Bank Ltd
1 Crore
11 December 2013
The Greater Bombay Co-op Bank Ltd
1 Crore
28 May 2019
State Bank Of India
0
08 December 2016
Axis Bank Limited
0
11 December 2013
The Greater Bombay Co-op Bank Ltd
0
11 December 2013
The Greater Bombay Co-op Bank Ltd
0
29 December 2005
The Greater Bombay Co-op. Bank Ltd.
0
17 December 2007
The Greater Bombay Co-operative Bank Ltd
0
28 May 2019
State Bank Of India
0
08 December 2016
Axis Bank Limited
0
11 December 2013
The Greater Bombay Co-op Bank Ltd
0
11 December 2013
The Greater Bombay Co-op Bank Ltd
0
29 December 2005
The Greater Bombay Co-op. Bank Ltd.
0
17 December 2007
The Greater Bombay Co-operative Bank Ltd
0
28 May 2019
State Bank Of India
0
08 December 2016
Axis Bank Limited
0
11 December 2013
The Greater Bombay Co-op Bank Ltd
0
11 December 2013
The Greater Bombay Co-op Bank Ltd
0
29 December 2005
The Greater Bombay Co-op. Bank Ltd.
0
17 December 2007
The Greater Bombay Co-operative Bank Ltd
0
28 May 2019
State Bank Of India
0
08 December 2016
Axis Bank Limited
0
11 December 2013
The Greater Bombay Co-op Bank Ltd
0
11 December 2013
The Greater Bombay Co-op Bank Ltd
0
29 December 2005
The Greater Bombay Co-op. Bank Ltd.
0
17 December 2007
The Greater Bombay Co-operative Bank Ltd
0

Documents

Form MGT-14-28102020_signed
Optional Attachment-(1)-28102020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28102020
Form CHG-1-28072020_signed
Instrument(s) of creation or modification of charge;-28072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200728
Form MGT-7-08122019_signed
List of share holders, debenture holders;-05122019
Form AOC-4-03122019_signed
Directors report as per section 134(3)-02122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122019
Form DPT-3-03072019
Form CHG-1-26062019_signed
Instrument(s) of creation or modification of charge;-26062019
Optional Attachment-(1)-26062019
CERTIFICATE OF REGISTRATION OF CHARGE-20190626
List of share holders, debenture holders;-19122018
Form MGT-7-19122018_signed
Form AOC-4-18122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15122018
Directors report as per section 134(3)-15122018
Form AOC-4-30112017_signed
Form MGT-7-30112017_signed
List of share holders, debenture holders;-27112017
Directors report as per section 134(3)-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Form AOC-4-22122016_signed
Directors report as per section 134(3)-15122016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15122016
CERTIFICATE OF REGISTRATION OF CHARGE-20161215