Company Information

CIN
Status
Date of Incorporation
16 December 2011
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
311,050,000
Authorised Capital
320,000,000

Directors

Mangesh Kekre Vitthal
Mangesh Kekre Vitthal
Irp/Rp/Liquidator
over 2 years ago
Nandita Trivedi
Nandita Trivedi
Director
almost 14 years ago
Utkarsh Trivedi
Utkarsh Trivedi
Director
almost 14 years ago

Past Directors

Shrawan Kumar Patodi
Shrawan Kumar Patodi
Director
about 10 years ago

Charges

112 Crore
18 August 2015
Canbank Factors Limited
6 Crore
08 May 2015
Punjab National Bank
3 Crore
18 November 2013
Punjab National Bank
58 Crore
29 December 2011
Export Import Bank Of India
45 Crore
18 November 2013
Punjab National Bank
0
08 May 2015
Punjab National Bank
0
18 August 2015
Canbank Factors Limited
0
29 December 2011
Export Import Bank Of India
0
18 November 2013
Punjab National Bank
0
08 May 2015
Punjab National Bank
0
18 August 2015
Canbank Factors Limited
0
29 December 2011
Export Import Bank Of India
0
18 November 2013
Punjab National Bank
0
08 May 2015
Punjab National Bank
0
18 August 2015
Canbank Factors Limited
0
29 December 2011
Export Import Bank Of India
0
18 November 2013
Punjab National Bank
0
08 May 2015
Punjab National Bank
0
18 August 2015
Canbank Factors Limited
0
29 December 2011
Export Import Bank Of India
0
18 November 2013
Punjab National Bank
0
08 May 2015
Punjab National Bank
0
18 August 2015
Canbank Factors Limited
0
29 December 2011
Export Import Bank Of India
0
18 November 2013
Punjab National Bank
0
08 May 2015
Punjab National Bank
0
18 August 2015
Canbank Factors Limited
0
29 December 2011
Export Import Bank Of India
0

Documents

Form INC-28-11122020-signed
Optional Attachment-(1)-07122020
Copy of court order or NCLT or CLB or order by any other competent authority.-07122020
Copy of court order or NCLT or CLB or order by any other competent authority.-28092020
Form AOC-4(XBRL)-07102018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01102018
Form MGT-7-30092018_signed
List of share holders, debenture holders;-27092018
Copy of MGT-8-27092018
Optional Attachment-(2)-27092018
Optional Attachment-(1)-27092018
Form DIR-12-09092017_signed
Evidence of cessation;-05092017
XBRL document in respect of financial statement 10-02-2016 for the financial year ending on 31-03-2015.pdf.PDF
Form AOC-4 XBRL-160216.OCT
Form MGT-7-041215.OCT
Form MGT-14-261115.OCT
Copy of resolution-251115.PDF
Form DIR-12-101115.OCT
Letter of Appointment-101115.PDF
Optional Attachment 1-101115.PDF
Interest in other entities-101115.PDF
Declaration of the appointee Director- in Form DIR-2-101115.PDF
XBRL document in respect of balance sheet 10-09-2015 for the financial year ending on 31-03-2014.pdf.PDF
Form 23AC XBRL-110915-100915 for the FY ending on-310314.OCT
Form CHG-1-280815.OCT
Optional Attachment 1-270815.PDF
Certificate of Registration of Mortgage-270815.PDF
Instrument of creation or modification of charge-270815.PDF
Certificate of Registration of Mortgage-270815.PDF