Company Information

CIN
Status
Date of Incorporation
04 August 2010
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
51,000,000
Authorised Capital
51,000,000

Directors

Prayas Goel
Prayas Goel
Director/Designated Partner
over 2 years ago
Prerak Goel
Prerak Goel
Person Incharge
over 15 years ago

Past Directors

Rathin Devendra Vyas
Rathin Devendra Vyas
Nominee Director
over 12 years ago
Manish Mohanlal Kanchan
Manish Mohanlal Kanchan
Nominee Director
almost 15 years ago

Charges

0
31 January 2011
Cooperatieve Centrale Raiffeisen Boerenleenbank B.a.
7 Crore
31 January 2011
Cooperatieve Centrale Raiffeisen Boerenleenbank B.a.
17 Crore
21 August 2015
Standard Chartered Bank
25 Lak
10 December 2010
Standard Chartered Bank
20 Crore
13 July 2011
Bank Of India
39 Crore
24 June 2013
L & T Finance Limited
17 Lak
15 January 2013
L & T Finance Limited
17 Lak
31 January 2011
Cooperatieve Centrale Raiffeisen Boerenleenbank B.a.
0
10 December 2010
Standard Chartered Bank
0
21 August 2015
Standard Chartered Bank
0
24 June 2013
L & T Finance Limited
0
15 January 2013
L & T Finance Limited
0
31 January 2011
Cooperatieve Centrale Raiffeisen Boerenleenbank B.a.
0
13 July 2011
Bank Of India
0
31 January 2011
Cooperatieve Centrale Raiffeisen Boerenleenbank B.a.
0
10 December 2010
Standard Chartered Bank
0
21 August 2015
Standard Chartered Bank
0
24 June 2013
L & T Finance Limited
0
15 January 2013
L & T Finance Limited
0
31 January 2011
Cooperatieve Centrale Raiffeisen Boerenleenbank B.a.
0
13 July 2011
Bank Of India
0
31 January 2011
Cooperatieve Centrale Raiffeisen Boerenleenbank B.a.
0
10 December 2010
Standard Chartered Bank
0
21 August 2015
Standard Chartered Bank
0
24 June 2013
L & T Finance Limited
0
15 January 2013
L & T Finance Limited
0
31 January 2011
Cooperatieve Centrale Raiffeisen Boerenleenbank B.a.
0
13 July 2011
Bank Of India
0

Documents

Form DPT-3-07122020-signed
Form DPT-3-11062020-signed
Form MGT-7-02012020_signed
List of share holders, debenture holders;-31122019
Form ADT-1-17112019_signed
Form MSME FORM I-30102019_signed
Copy of resolution passed by the company-23102019
Copy of written consent given by auditor-23102019
Copy of the intimation sent by company-23102019
Form MGT-14-21092019_signed
Form ADT-1-21092019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21092019
Copy of resolution passed by the company-21092019
Optional Attachment-(2)-21092019
Copy of written consent given by auditor-21092019
Optional Attachment-(1)-21092019
Form ADT-3-18092019_signed
Resignation letter-18092019
Form DPT-3-27062019
Optional Attachment-(1)-14062019
Form DIR-12-14062019_signed
Declaration by first director-14062019
Form MSME FORM I-08062019_signed
Form MSME FORM I-28052019_signed
Form AOC-4(XBRL)-08052019_signed
XBRL document in respect Consolidated financial statement-06052019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06052019
Form ADT-1-22032019_signed
Copy of resolution passed by the company-20032019
Copy of written consent given by auditor-20032019