Company Information

CIN
Status
Date of Incorporation
13 June 2003
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
12,500,000
Authorised Capital
20,000,000

Directors

Uraaz Bahl Santosh
Uraaz Bahl Santosh
Director/Designated Partner
almost 2 years ago
Santosh Jagannath Bahl
Santosh Jagannath Bahl
Director/Designated Partner
almost 21 years ago
Pramod Kishanchand Khanna
Pramod Kishanchand Khanna
Director
over 22 years ago

Charges

3 Crore
28 October 2016
Kotak Mahindra Bank Limited
3 Crore
29 March 2012
Axis Bank Limited
3 Crore
07 May 2005
Axis Bank Limited
1 Crore
31 January 2014
Axis Bank Limited
2 Crore
02 July 2020
Kotak Mahindra Bank Limited
17 Lak
28 October 2016
Others
0
02 July 2020
Others
0
07 May 2005
Axis Bank Limited
0
31 January 2014
Axis Bank Limited
0
29 March 2012
Axis Bank Limited
0
28 October 2016
Others
0
02 July 2020
Others
0
07 May 2005
Axis Bank Limited
0
31 January 2014
Axis Bank Limited
0
29 March 2012
Axis Bank Limited
0

Documents

Form DPT-3-14082020-signed
Form CHG-1-28072020_signed
Instrument(s) of creation or modification of charge;-28072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200728
Form MGT-7-05012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4-28112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Directors report as per section 134(3)-26112019
Form DPT-3-28062019
Auditor?s certificate-28062019
Form ADT-1-22052019_signed
Copy of resolution passed by the company-24042019
Copy of written consent given by auditor-24042019
Form AOC-4-11012019_signed
List of share holders, debenture holders;-30122018
Form MGT-7-30122018_signed
Directors report as per section 134(3)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Form MGT-7-21032018_signed
List of share holders, debenture holders;-19032018
Form AOC-4-01032018-signed
Directors report as per section 134(3)-24022018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24022018
Directors report as per section 134(3)-19072017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19072017
Form AOC-4-19072017_signed
Letter of the charge holder stating that the amount has been satisfied-11072017
Form CHG-4-11072017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170711