Company Information

CIN
Status
Date of Incorporation
15 March 1996
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,342,300
Authorised Capital
10,000,000

Directors

Kishore Dharmu Nathani
Kishore Dharmu Nathani
Director/Designated Partner
over 2 years ago
Renu Kishore Nathani
Renu Kishore Nathani
Director/Designated Partner
about 3 years ago
Dharmu Lilaram Nathani
Dharmu Lilaram Nathani
Director/Designated Partner
about 16 years ago

Charges

2 Crore
18 November 2019
Sidbi
83 Lak
20 March 2017
Kotak Mahindra Bank Limited
41 Lak
24 February 2015
Siemens Financial Services Private Limited
32 Lak
31 January 2015
Siemens Financial Services Private Limited
19 Lak
06 January 2010
State Bank Of India Through Its Bhandup (west) Branch
90 Lak
24 November 2005
State Bank Of India
85 Lak
24 November 2005
State Bank Of India
1 Crore
28 June 2021
Kotak Mahindra Bank Limited
69 Lak
19 November 2021
Others
0
20 March 2017
Others
0
18 November 2019
Sidbi
0
24 November 2005
State Bank Of India
0
24 November 2005
State Bank Of India
0
24 February 2015
Siemens Financial Services Private Limited
0
31 January 2015
Siemens Financial Services Private Limited
0
06 January 2010
State Bank Of India Through Its Bhandup (west) Branch
0
28 June 2021
Others
0
19 November 2021
Others
0
20 March 2017
Others
0
18 November 2019
Sidbi
0
24 November 2005
State Bank Of India
0
24 November 2005
State Bank Of India
0
24 February 2015
Siemens Financial Services Private Limited
0
31 January 2015
Siemens Financial Services Private Limited
0
06 January 2010
State Bank Of India Through Its Bhandup (west) Branch
0
28 June 2021
Others
0
19 November 2021
Others
0
20 March 2017
Others
0
18 November 2019
Sidbi
0
24 November 2005
State Bank Of India
0
24 November 2005
State Bank Of India
0
24 February 2015
Siemens Financial Services Private Limited
0
31 January 2015
Siemens Financial Services Private Limited
0
06 January 2010
State Bank Of India Through Its Bhandup (west) Branch
0
28 June 2021
Others
0

Documents

Form DPT-3-18092020-signed
Instrument(s) of creation or modification of charge;-22112019
Optional Attachment-(1)-22112019
Form CHG-1-22112019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191122
Form MGT-7-20112019_signed
List of share holders, debenture holders;-19112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Directors report as per section 134(3)-26102019
Form AOC-4-26102019_signed
Form DPT-3-03072019
Form ADT-1-05112018_signed
Directors report as per section 134(3)-05112018
Copy of the intimation sent by company-05112018
Copy of resolution passed by the company-05112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05112018
Copy of written consent given by auditor-05112018
Form AOC-4-05112018_signed
List of share holders, debenture holders;-02112018
Form MGT-7-02112018_signed
List of share holders, debenture holders;-18102017
Directors report as per section 134(3)-18102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102017
Form AOC-4-18102017_signed
Form MGT-7-18102017_signed
Form CHG-4-07072017_signed
Letter of the charge holder stating that the amount has been satisfied-07072017
CERTIFICATE OF SATISFACTION OF CHARGE-20170707
Form CHG-1-22032017_signed
Instrument(s) of creation or modification of charge;-22032017