Company Information

CIN
Status
Date of Incorporation
02 June 1988
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
9,225,000
Authorised Capital
10,000,000

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

15 Crore
08 August 2018
The Cosmos Co-op. Bank Ltd.
10 Crore
29 April 1999
Dena Bank
50 Lak
28 April 1999
Dena Bank
3 Crore
29 September 1997
Dena Bank
22 Lak
30 May 1997
Dena Bank
12 Lak
15 July 1993
The Maharastra State Financial Corporation
50 Lak
25 February 1993
State Bank Of Indore
50 Lak
10 July 2015
Citi Bank N.a
3 Crore
20 February 2014
Citibank N. A.
2 Crore
30 December 2013
Edelweiss Housing Finance Limited
1 Crore
08 August 2018
Others
0
29 September 1997
Dena Bank
0
30 May 1997
Dena Bank
0
15 July 1993
The Maharastra State Financial Corporation
0
30 December 2013
Edelweiss Housing Finance Limited
0
29 April 1999
Dena Bank
0
25 February 1993
State Bank Of Indore
0
10 July 2015
Citi Bank N.a
0
20 February 2014
Citibank N. A.
0
28 April 1999
Dena Bank
0
08 August 2018
Others
0
29 September 1997
Dena Bank
0
30 May 1997
Dena Bank
0
15 July 1993
The Maharastra State Financial Corporation
0
30 December 2013
Edelweiss Housing Finance Limited
0
29 April 1999
Dena Bank
0
25 February 1993
State Bank Of Indore
0
10 July 2015
Citi Bank N.a
0
20 February 2014
Citibank N. A.
0
28 April 1999
Dena Bank
0

Documents

Form DPT-3-09112020_signed
Form DPT-3-29102020-signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08072020
Form DIR-12-08072020_signed
Optional Attachment-(1)-08072020
Form MGT-7-29122019_signed
List of share holders, debenture holders;-27122019
Optional Attachment-(1)-27122019
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03122019
Directors report as per section 134(3)-03122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-03122019
Form ADT-1-23102019_signed
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form AOC-4-14012019_signed
List of share holders, debenture holders;-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Directors report as per section 134(3)-29122018
Form MGT-7-30122018_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29122018
Form CHG-1-02102018_signed
Instrument(s) of creation or modification of charge;-30082018
CERTIFICATE OF REGISTRATION OF CHARGE-20180830
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-15052018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15052018
List of share holders, debenture holders;-15052018
Form AOC-4-15052018_signed
Form MGT-7-15052018_signed