Company Information

CIN
Status
Date of Incorporation
07 February 1991
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Vishalsinh Ajitsinh Parmar
Vishalsinh Ajitsinh Parmar
Manager/Secretary
over 2 years ago
Harsha Lalit Shah
Harsha Lalit Shah
Director
over 2 years ago
Lalit Amritlal Shah
Lalit Amritlal Shah
Director
about 11 years ago

Past Directors

Rahul Lalit Shah
Rahul Lalit Shah
Director
about 11 years ago
Avani Mahesh Shah
Avani Mahesh Shah
Director
over 20 years ago
Mahesh Amritlal Shah
Mahesh Amritlal Shah
Director
almost 35 years ago

Charges

21 Crore
09 September 2017
Kotak Mahindra Bank Limited
8 Crore
20 March 2017
Hdfc Bank Limited
3 Crore
12 November 2008
Hdfc Bank Limited
1 Crore
27 August 2007
Hdfc Bank Limited
5 Crore
06 April 1993
Central Bank Of India
19 Lak
09 June 2020
Hdfc Bank Limited
12 Crore
21 October 2023
Hdfc Bank Limited
0
03 July 2023
Hdfc Bank Limited
0
06 January 2023
Hdfc Bank Limited
0
18 January 2023
Others
0
16 January 2023
Others
0
03 October 2022
Hdfc Bank Limited
0
25 July 2022
Hdfc Bank Limited
0
18 February 2022
Hdfc Bank Limited
0
09 June 2020
Hdfc Bank Limited
0
20 January 2022
Hdfc Bank Limited
0
23 November 2021
Hdfc Bank Limited
0
20 March 2017
Hdfc Bank Limited
0
09 September 2017
Others
0
27 August 2007
Hdfc Bank Limited
0
12 November 2008
Hdfc Bank Limited
0
06 April 1993
Central Bank Of India
0
21 October 2023
Hdfc Bank Limited
0
03 July 2023
Hdfc Bank Limited
0
06 January 2023
Hdfc Bank Limited
0
18 January 2023
Others
0
16 January 2023
Others
0
03 October 2022
Hdfc Bank Limited
0
25 July 2022
Hdfc Bank Limited
0
18 February 2022
Hdfc Bank Limited
0
09 June 2020
Hdfc Bank Limited
0
20 January 2022
Hdfc Bank Limited
0
23 November 2021
Hdfc Bank Limited
0
20 March 2017
Hdfc Bank Limited
0
09 September 2017
Others
0
27 August 2007
Hdfc Bank Limited
0
12 November 2008
Hdfc Bank Limited
0
06 April 1993
Central Bank Of India
0

Documents

Optional Attachment-(1)-01072020
Instrument(s) of creation or modification of charge;-01072020
Form CHG-1-01072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200701
Form DPT-3-20032020-signed
Form CHG-4-23012020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200123
Letter of the charge holder stating that the amount has been satisfied-17012020
Form MGT-7-17112019_signed
List of share holders, debenture holders;-22102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12102019
Directors report as per section 134(3)-12102019
Form AOC-4-12102019_signed
Optional Attachment-(1)-16072019
Form CHG-1-16072019_signed
Instrument(s) of creation or modification of charge;-16072019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190716
Form DPT-3-24062019
Form AOC-4-04012019_signed
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Optional Attachment-(1)-06122018
List of share holders, debenture holders;-06122018
Form MGT-7-06122018_signed
Instrument(s) of creation or modification of charge;-02072018
Optional Attachment-(1)-02072018
Form CHG-1-02072018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180702
Copy of written consent given by auditor-10042018
Copy of the intimation sent by company-10042018