Company Information

CIN
Status
Date of Incorporation
17 April 2007
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
200,000,000
Authorised Capital
250,000,000

Directors

Anuj Bajpai
Anuj Bajpai
Director/Designated Partner
over 2 years ago

Past Directors

Ramesh Devji Patel
Ramesh Devji Patel
Managing Director
over 13 years ago
Vijay Premjibhai Patel
Vijay Premjibhai Patel
Additional Director
over 16 years ago
Pratibha Ramesh Patel
Pratibha Ramesh Patel
Director
over 18 years ago

Charges

107 Crore
14 February 2012
Pegasus Group Thirty Two Trust - I - Pegasus Assets Reconstruction Pvt. Ltd.
8 Crore
26 December 2011
Pegasus Group Thirty Two Trust - I - Pegasus Assets Reconstruction Pvt. Ltd.
11 Crore
07 April 2011
Pegasus Group Thirty Two Trust - I - Pegasus Assets Reconstruction Pvt. Ltd.
18 Crore
13 December 2010
Pegasus Group Thirty Two Trust - I - Pegasus Assets Reconstruction Pvt. Ltd.
18 Crore
20 October 2010
Abhyudaya Co-op. Bank Ltd
8 Crore
11 August 2010
Pegasus Group Thirty Two Trust - I - Pegasus Assets Reconstruction Pvt. Ltd.
35 Crore
04 March 2010
Pegasus Group Thirty Two Trust - I - Pegasus Assets Reconstruction Pvt. Ltd.
9 Crore
04 March 2010
Others
0
11 August 2010
Others
0
13 December 2010
Others
0
14 February 2012
Others
0
07 April 2011
Others
0
26 December 2011
Others
0
20 October 2010
Abhyudaya Co-op. Bank Ltd
0
04 March 2010
Others
0
11 August 2010
Others
0
13 December 2010
Others
0
14 February 2012
Others
0
07 April 2011
Others
0
26 December 2011
Others
0
20 October 2010
Abhyudaya Co-op. Bank Ltd
0
04 March 2010
Others
0
11 August 2010
Others
0
13 December 2010
Others
0
14 February 2012
Others
0
07 April 2011
Others
0
26 December 2011
Others
0
20 October 2010
Abhyudaya Co-op. Bank Ltd
0

Documents

Form CHG-1-15022021-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210215
Form CHG-1-08022021-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210127
Instrument(s) of creation or modification of charge;-18122020
Optional Attachment-(1)-18122020
Form AOC-4(XBRL)-23112020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22112020
Form 23AC-XBRL-22112020_signed
Form AOC-4(XBRL)-22112020_signed
Form ADT-1-13112020_signed
Form 20B-13112020_signed
Form ADT-1-12112020_signed
Copy of written consent given by auditor-12112020
Annual return as per schedule V of the Companies Act,1956-12112020
Copy of resolution passed by the company-12112020
Copy of the intimation sent by company-12112020
List of share holders, debenture holders;-07112020
Copy of MGT-8-07112020
Form MGT-7-07112020_signed
Form CHG-1-26032018-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180326
Instrument(s) of creation or modification of charge;-09032018
Instrument(s) of creation or modification of charge;-14022018
Instrument(s) of creation or modification of charge;-09022018
Form DIR-12-090614.OCT
Form MGT-14-070614.PDF
Evidence of cessation-070614.PDF
Copy of resolution-070614.PDF
Optional Attachment 1-070614.PDF