Company Information

CIN
Status
Date of Incorporation
30 March 2011
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2021
Last Annual Meeting
15 March 2022
Paid Up Capital
125,000
Authorised Capital
500,000

Directors

Mateen Khan
Mateen Khan
Director/Designated Partner
over 2 years ago
Praveen Sharma
Praveen Sharma
Director/Designated Partner
over 2 years ago
Jyoti Singh
Jyoti Singh
Director/Designated Partner
over 2 years ago
Anjana Deepak Tripathi
Anjana Deepak Tripathi
Director/Designated Partner
about 4 years ago
Nikhil Pillai
Nikhil Pillai
Director/Designated Partner
almost 5 years ago
Ram Manohar Singh
Ram Manohar Singh
Director
over 14 years ago

Past Directors

Birju Himatlal Thacker
Birju Himatlal Thacker
Director
about 10 years ago
John Jacob Puthenpurayil
John Jacob Puthenpurayil
Director
about 11 years ago

Charges

6 Crore
11 December 2018
The Saraswat Co-op Bank Ltd
20 Lak
30 October 2018
The Saraswat Co-op Bank Ltd
4 Crore
19 August 2014
Hdfc Bank Limited
50 Lak
28 June 2016
Indusind Bank Ltd.
4 Crore
24 April 2015
Icici Bank Limited
1 Crore
28 September 2021
Saraswat Co-op Bank Ltd
1 Crore
30 May 2020
Saraswat Co-op Bank Ltd
40 Lak
28 September 2021
Others
0
30 May 2020
Others
0
30 October 2018
Others
0
28 June 2016
Others
0
11 December 2018
Others
0
24 April 2015
Icici Bank Limited
0
19 August 2014
Hdfc Bank Limited
0
28 September 2021
Others
0
30 May 2020
Others
0
30 October 2018
Others
0
28 June 2016
Others
0
11 December 2018
Others
0
24 April 2015
Icici Bank Limited
0
19 August 2014
Hdfc Bank Limited
0

Documents

Form DIR-12-21112020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20112020
Evidence of cessation;-20112020
Interest in other entities;-20112020
Optional Attachment-(1)-20112020
Optional Attachment-(2)-20112020
Form DPT-3-21092020-signed
Form CHG-1-02032020_signed
Instrument(s) of creation or modification of charge;-02032020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200302
List of share holders, debenture holders;-26122019
Form MGT-7-26122019_signed
Form ADT-1-23122019_signed
Copy of written consent given by auditor-23122019
Copy of the intimation sent by company-23122019
Copy of resolution passed by the company-23122019
Form DIR-12-15122019_signed
Form AOC-4-15122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30112019
Supplementary or Test audit report under section 143-30112019
Form AOC - 4 CFS-30112019
Form CHG-4-24072019_signed
Letter of the charge holder stating that the amount has been satisfied-23072019
Form DPT-3-29062019
Form MSME FORM I-09062019_signed
Form MSME FORM I-08062019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190403