Company Information

CIN
Status
Date of Incorporation
24 May 2013
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,981,000
Authorised Capital
2,000,000

Directors

Rajesh Poddar
Rajesh Poddar
Director
over 2 years ago
Rishabh Rajesh Poddar
Rishabh Rajesh Poddar
Director/Designated Partner
over 2 years ago
Sachit Rajesh Poddar
Sachit Rajesh Poddar
Director/Designated Partner
over 3 years ago

Past Directors

Harsh Hariprasad Nevatia
Harsh Hariprasad Nevatia
Director
over 12 years ago

Charges

3 Crore
21 August 2014
Hdfc Bank Limited
50 Lak
20 August 2014
Hdfc Bank Limited
50 Lak
15 March 2022
Hdfc Bank Limited
21 Lak
13 October 2021
Hdfc Bank Limited
3 Crore
13 October 2021
Hdfc Bank Limited
0
15 March 2022
Hdfc Bank Limited
0
21 August 2014
Hdfc Bank Limited
0
20 August 2014
Hdfc Bank Limited
0
13 October 2021
Hdfc Bank Limited
0
15 March 2022
Hdfc Bank Limited
0
21 August 2014
Hdfc Bank Limited
0
20 August 2014
Hdfc Bank Limited
0
13 October 2021
Hdfc Bank Limited
0
15 March 2022
Hdfc Bank Limited
0
21 August 2014
Hdfc Bank Limited
0
20 August 2014
Hdfc Bank Limited
0

Documents

Form DPT-3-04012021_signed
Auditor?s certificate-29122020
Form AOC-4-03122020_signed
Form MGT-7-03122020_signed
Optional Attachment-(1)-30112020
Directors report as per section 134(3)-30112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112020
List of share holders, debenture holders;-30112020
Form AOC-4-23112019_signed
Form MGT-7-23112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
Optional Attachment-(1)-20112019
List of share holders, debenture holders;-20112019
Directors report as per section 134(3)-20112019
Form DPT-3-19062019-signed
Auditor?s certificate-17052019
Form ADT-1-22042019_signed
Copy of written consent given by auditor-22042019
Copy of the intimation sent by company-22042019
Optional Attachment-(1)-22042019
Form CHG-4-31012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190131
Form CHG-4-30012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190130
Letter of the charge holder stating that the amount has been satisfied-28012019
Form MGT-7-14112018_signed
List of share holders, debenture holders;-13112018
Form AOC-4-30102018_signed
Optional Attachment-(1)-29102018
Directors report as per section 134(3)-29102018