Company Information

CIN
Status
Date of Incorporation
29 March 1995
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
98,776,000
Authorised Capital
125,000,000

Directors

Harshvardhan Piyush Chheda
Harshvardhan Piyush Chheda
Individual Promoter
about 9 years ago
Rupal Piyush Chheda
Rupal Piyush Chheda
Individual Promoter
over 19 years ago
Piyush Gangji Chheda
Piyush Gangji Chheda
Director/Designated Partner
over 29 years ago

Charges

262 Crore
03 September 2018
Standard Chartered Bank
2 Crore
26 October 2017
Siemens Financial Services Private Limited
1 Crore
19 June 2017
Canara Bank
47 Crore
30 March 2017
Siemens Financial Services Private Limited
70 Lak
09 March 2017
Siemens Financial Services Private Limited
2 Crore
19 November 2016
Axis Bank Limited
5 Crore
02 March 2016
Standard Chartered Bank
1 Crore
07 December 2015
Siemens Financial Services Private Limited
49 Lak
29 October 2015
Siemens Financial Services Private Limited
73 Lak
14 August 2015
Standard Chartered Bank
1 Crore
01 July 2015
Siemens Financial Services Private Limited
1 Crore
26 October 2012
Icici Bank Limited
22 Crore
26 October 2012
Axis Bank Ltd
21 Crore
20 July 2012
Axis Bank Limited
61 Crore
27 June 2012
Icici Bank Limited
42 Crore
27 June 2012
Icici Bank Limited
8 Crore
25 June 2012
Standard Chartered Bank
41 Crore
03 December 2015
Tamilnad Mercantile Bank Limited
15 Crore
27 November 2013
Ing Vysya Bank Limited
10 Crore
28 November 2013
Ing Vysya Bank Limited
11 Crore
25 October 2010
State Bank Of India
63 Crore
18 November 2000
Bank Of India
12 Crore
23 January 1996
Bank Of India
6 Crore
08 August 2002
Bank Of India
21 Crore
13 November 2000
Bank Of India
21 Crore
25 April 1996
Bank Of India
1 Crore
31 March 1998
Bank Of India
17 Lak
04 September 1998
Bank Of India
17 Lak
26 April 1996
Bank Of India
1 Crore
05 January 2000
Bank Of India
82 Lak
29 February 1996
Bank Of India
2 Crore
13 November 2000
Bank Of India
12 Crore
23 January 1996
Bank Of India
6 Crore
19 April 2008
Bank Of India
4 Crore
05 January 2000
Bank Of India
82 Lak
03 December 2015
Others
0
19 November 2016
Axis Bank Limited
0
30 March 2017
Others
0
09 March 2017
Others
0
19 June 2017
Canara Bank
0
26 October 2017
Others
0
03 September 2018
Standard Chartered Bank
0
19 April 2008
Bank Of India
0
13 November 2000
Bank Of India
0
23 January 1996
Bank Of India
0
05 January 2000
Bank Of India
0
29 February 1996
Bank Of India
0
07 December 2015
Siemens Financial Services Private Limited
0
29 October 2015
Siemens Financial Services Private Limited
0
28 November 2013
Ing Vysya Bank Limited
0
26 October 2012
Axis Bank Ltd
0
25 June 2012
Standard Chartered Bank
0
20 July 2012
Axis Bank Limited
0
14 August 2015
Standard Chartered Bank
0
25 October 2010
State Bank Of India
0
02 March 2016
Standard Chartered Bank
0
26 April 1996
Bank Of India
0
23 January 1996
Bank Of India
0
31 March 1998
Bank Of India
0
04 September 1998
Bank Of India
0
01 July 2015
Siemens Financial Services Private Limited
0
27 November 2013
Ing Vysya Bank Limited
0
18 November 2000
Bank Of India
0
13 November 2000
Bank Of India
0
26 October 2012
Icici Bank Limited
0
05 January 2000
Bank Of India
0
08 August 2002
Bank Of India
0
27 June 2012
Icici Bank Limited
0
27 June 2012
Icici Bank Limited
0
25 April 1996
Bank Of India
0
03 December 2015
Others
0
19 November 2016
Axis Bank Limited
0
30 March 2017
Others
0
09 March 2017
Others
0
19 June 2017
Canara Bank
0
26 October 2017
Others
0
03 September 2018
Standard Chartered Bank
0
19 April 2008
Bank Of India
0
13 November 2000
Bank Of India
0
23 January 1996
Bank Of India
0
05 January 2000
Bank Of India
0
29 February 1996
Bank Of India
0
07 December 2015
Siemens Financial Services Private Limited
0
29 October 2015
Siemens Financial Services Private Limited
0
28 November 2013
Ing Vysya Bank Limited
0
26 October 2012
Axis Bank Ltd
0
25 June 2012
Standard Chartered Bank
0
20 July 2012
Axis Bank Limited
0
14 August 2015
Standard Chartered Bank
0
25 October 2010
State Bank Of India
0
02 March 2016
Standard Chartered Bank
0
26 April 1996
Bank Of India
0
23 January 1996
Bank Of India
0
31 March 1998
Bank Of India
0
04 September 1998
Bank Of India
0
01 July 2015
Siemens Financial Services Private Limited
0
27 November 2013
Ing Vysya Bank Limited
0
18 November 2000
Bank Of India
0
13 November 2000
Bank Of India
0
26 October 2012
Icici Bank Limited
0
05 January 2000
Bank Of India
0
08 August 2002
Bank Of India
0
27 June 2012
Icici Bank Limited
0
27 June 2012
Icici Bank Limited
0
25 April 1996
Bank Of India
0

Documents

Form DPT-3-07102020-signed
Optional Attachment-(1)-11032020
Evidence of cessation;-11032020
Form DIR-12-11032020_signed
Form AOC-4(XBRL)-06012020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02012020
Copy of MGT-8-27122019
List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
Form BEN - 2-25102019_signed
Declaration under section 90-24102019
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of the intimation sent by company-12102019
Copy of written consent given by auditor-12102019
Form DPT-3-12082019
Form MGT-14-01072019-signed
Altered articles of association-26062019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26062019
Form AOC-4(XBRL)-02012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122018
Form MGT-7-24122018_signed
List of share holders, debenture holders;-22122018
Copy of MGT-8-22122018
Form INC-22-04122018_signed
Copies of the utility bills as mentioned above (not older than two months)-04122018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-04122018
Copy of board resolution authorizing giving of notice-04122018
Form ADT-1-13112018_signed
Copy of written consent given by auditor-13112018