Company Information

CIN
Status
Date of Incorporation
27 May 2003
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
14 September 2023
Paid Up Capital
410,000
Authorised Capital
500,000

Directors

Abhishek Arun Gurav
Abhishek Arun Gurav
Director/Designated Partner
over 2 years ago
Akshata Arun Gurav
Akshata Arun Gurav
Director/Designated Partner
over 2 years ago
Anushree Arun Gurav
Anushree Arun Gurav
Director/Designated Partner
over 2 years ago
Ankita Arun Gurav
Ankita Arun Gurav
Additional Director
over 10 years ago
Rekha Milin Sawant
Rekha Milin Sawant
Director
about 18 years ago

Past Directors

Arun Vishram Gurav
Arun Vishram Gurav
Director
about 14 years ago
Kamlesh Vishram Gurav
Kamlesh Vishram Gurav
Director
over 22 years ago
Kanthi Krishnanand Shettigar
Kanthi Krishnanand Shettigar
Director
over 22 years ago

Charges

3 Crore
23 February 2017
Icici Bank Limited
1 Crore
30 March 2015
Icici Bank Limited
1 Crore
10 March 2016
Icici Bank Limited
1 Crore
18 January 2013
Icici Bank
2 Crore
10 December 2007
Icici Home Finance Company Limited
1 Crore
23 February 2017
Others
0
18 January 2013
Icici Bank
0
30 March 2015
Others
0
10 March 2016
Icici Bank Limited
0
10 December 2007
Icici Home Finance Company Limited
0
23 February 2017
Others
0
18 January 2013
Icici Bank
0
30 March 2015
Others
0
10 March 2016
Icici Bank Limited
0
10 December 2007
Icici Home Finance Company Limited
0
23 February 2017
Others
0
18 January 2013
Icici Bank
0
30 March 2015
Others
0
10 March 2016
Icici Bank Limited
0
10 December 2007
Icici Home Finance Company Limited
0

Documents

Form DPT-3-04102020-signed
Form AOC-4-27112019_signed
Form MGT-7-27112019_signed
Directors report as per section 134(3)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
List of share holders, debenture holders;-26112019
Form DPT-3-27072019
Form CHG-4-05042019_signed
Letter of the charge holder stating that the amount has been satisfied-05042019
CERTIFICATE OF SATISFACTION OF CHARGE-20190405
Form CHG-1-25032019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190325
Instrument(s) of creation or modification of charge;-23032019
Form MGT-7-30102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Directors report as per section 134(3)-26102018
List of share holders, debenture holders;-26102018
Form AOC-4-26102018_signed
Form CHG-4-27032018_signed
Letter of the charge holder stating that the amount has been satisfied-27032018
CERTIFICATE OF SATISFACTION OF CHARGE-20180327
Form AOC-4-23112017_signed
Form MGT-7-23112017_signed
List of share holders, debenture holders;-21112017
Directors report as per section 134(3)-21112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112017
Form CHG-1-05102017_signed
Instrument(s) of creation or modification of charge;-05102017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20171005
Form CHG-4-17062017_signed