Company Information

CIN
Status
Date of Incorporation
28 September 2010
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2018
Last Annual Meeting
28 September 2018
Paid Up Capital
34,747,600
Authorised Capital
50,000,000

Directors

Timpal Jatin Doshi
Timpal Jatin Doshi
Director/Designated Partner
about 8 years ago
Jatin Chandrakant Doshi
Jatin Chandrakant Doshi
Director
about 15 years ago

Past Directors

Rujiv Sanjiv Shah
Rujiv Sanjiv Shah
Additional Director
over 8 years ago
Vipul Kantilal Shah
Vipul Kantilal Shah
Director
about 15 years ago
Sanjivkumar Chhabildas Shah
Sanjivkumar Chhabildas Shah
Director
about 15 years ago

Charges

98 Crore
08 August 2017
Karnataka Bank Ltd.
20 Crore
10 October 2014
Axis Bank Limited
21 Crore
13 October 2012
Bank Of Maharashtra
10 Crore
12 January 2011
Axis Bank Limited
47 Crore
01 November 2016
Axis Bank Limited
2 Crore
14 November 2013
Axis Bank
2 Crore
30 May 2011
Standard Chartered Bank
9 Crore
28 September 2010
Standard Chartered Bank
16 Crore
09 March 2015
Standard Chartered Bank
1 Crore
09 July 2015
Axis Bank Limited
3 Crore
17 March 2016
Axis Bank Limited
3 Crore
31 October 2013
Bank Of Maharashtra
1 Crore
17 March 2016
Axis Bank Limited
0
08 August 2017
Karnataka Bank Ltd.
0
12 January 2011
Axis Bank Limited
0
09 March 2015
Standard Chartered Bank
0
31 October 2013
Bank Of Maharashtra
0
13 October 2012
Bank Of Maharashtra
0
28 September 2010
Standard Chartered Bank
0
30 May 2011
Standard Chartered Bank
0
09 July 2015
Axis Bank Limited
0
10 October 2014
Axis Bank Limited
0
14 November 2013
Axis Bank
0
01 November 2016
Axis Bank Limited
0
17 March 2016
Axis Bank Limited
0
08 August 2017
Karnataka Bank Ltd.
0
12 January 2011
Axis Bank Limited
0
09 March 2015
Standard Chartered Bank
0
31 October 2013
Bank Of Maharashtra
0
13 October 2012
Bank Of Maharashtra
0
28 September 2010
Standard Chartered Bank
0
30 May 2011
Standard Chartered Bank
0
09 July 2015
Axis Bank Limited
0
10 October 2014
Axis Bank Limited
0
14 November 2013
Axis Bank
0
01 November 2016
Axis Bank Limited
0
17 March 2016
Axis Bank Limited
0
08 August 2017
Karnataka Bank Ltd.
0
12 January 2011
Axis Bank Limited
0
09 March 2015
Standard Chartered Bank
0
31 October 2013
Bank Of Maharashtra
0
13 October 2012
Bank Of Maharashtra
0
28 September 2010
Standard Chartered Bank
0
30 May 2011
Standard Chartered Bank
0
09 July 2015
Axis Bank Limited
0
10 October 2014
Axis Bank Limited
0
14 November 2013
Axis Bank
0
01 November 2016
Axis Bank Limited
0
17 March 2016
Axis Bank Limited
0
08 August 2017
Karnataka Bank Ltd.
0
12 January 2011
Axis Bank Limited
0
09 March 2015
Standard Chartered Bank
0
31 October 2013
Bank Of Maharashtra
0
13 October 2012
Bank Of Maharashtra
0
28 September 2010
Standard Chartered Bank
0
30 May 2011
Standard Chartered Bank
0
09 July 2015
Axis Bank Limited
0
10 October 2014
Axis Bank Limited
0
14 November 2013
Axis Bank
0
01 November 2016
Axis Bank Limited
0
17 March 2016
Axis Bank Limited
0
08 August 2017
Karnataka Bank Ltd.
0
12 January 2011
Axis Bank Limited
0
09 March 2015
Standard Chartered Bank
0
31 October 2013
Bank Of Maharashtra
0
13 October 2012
Bank Of Maharashtra
0
28 September 2010
Standard Chartered Bank
0
30 May 2011
Standard Chartered Bank
0
09 July 2015
Axis Bank Limited
0
10 October 2014
Axis Bank Limited
0
14 November 2013
Axis Bank
0
01 November 2016
Axis Bank Limited
0

Documents

Form DPT-3-17122020-signed
Form ADT-1-14062019_signed
Copy of the intimation sent by company-14062019
Copy of written consent given by auditor-14062019
Copy of resolution passed by the company-14062019
Optional Attachment-(1)-22122018
Copy of MGT-8-22122018
List of share holders, debenture holders;-22122018
Form MGT-7-22122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20122018
Form AOC-4(XBRL)-20122018_signed
Notice of resignation;-15092018
Form DIR-12-15092018_signed
Evidence of cessation;-15092018
Copy of MGT-8-01052018
List of share holders, debenture holders;-01052018
Optional Attachment-(1)-01052018
Form MGT-7-01052018_signed
Form CHG-4-16032018_signed
Letter of the charge holder stating that the amount has been satisfied-16032018
CERTIFICATE OF SATISFACTION OF CHARGE-20180316
Form CHG-4-15032018_signed
Letter of the charge holder stating that the amount has been satisfied-14032018
Form MGT-14-22022018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22022018
Form MGT-14-25012018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25012018
Letter of the charge holder stating that the amount has been satisfied-07122017
Form CHG-4-07122017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20171207