Company Information

CIN
Status
Date of Incorporation
09 May 2006
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,200,000
Authorised Capital
3,000,000

Directors

Soheb Imtiaz Lilani
Soheb Imtiaz Lilani
Director/Designated Partner
over 5 years ago
Rozina Imtiaz Lilani
Rozina Imtiaz Lilani
Director
over 6 years ago
Imtiaz Kamruddin Lilani
Imtiaz Kamruddin Lilani
Director
over 19 years ago

Past Directors

Aslam Kamruddin Lilani
Aslam Kamruddin Lilani
Director
over 19 years ago

Charges

4 Crore
31 January 2019
Icici Bank Limited
4 Crore
30 September 2018
Icici Bank Limited
1 Crore
28 February 2015
Yes Bank Limited
4 Crore
08 December 2010
Nkgsb Co.op. Bank Ltd.
1 Crore
31 October 2011
Icici Bank Limited
7 Crore
29 November 2012
Sundaram Finance Limited
2 Crore
17 August 2011
Kotak Mahindra Bank Limited
1 Crore
24 February 2014
Sundaram Finance Limited
54 Lak
26 September 2011
Nkgsb Co-op. Bank Ltd.
4 Crore
14 January 2012
Hdfc Bank Limited
2 Crore
21 December 2009
Sundaram Finance Limited
62 Lak
15 April 2010
Nkgsb Co-op. Bank Ltd.
2 Crore
21 August 2009
Sundaram Finance Limited
60 Lak
13 April 2009
Nkgsb Co-op. Bank Limited
15 Lak
05 March 2008
Nkgsb Co-op. Bank Ltd.
2 Crore
16 September 2020
Nkgsb Co.op. Bank Ltd.
25 Lak
30 August 2023
Others
0
30 September 2018
Others
0
31 January 2019
Others
0
16 September 2020
Others
0
05 March 2008
Nkgsb Co-op. Bank Ltd.
0
24 February 2014
Sundaram Finance Limited
0
28 February 2015
Yes Bank Limited
0
14 January 2012
Hdfc Bank Limited
0
17 August 2011
Kotak Mahindra Bank Limited
0
08 December 2010
Nkgsb Co.op. Bank Ltd.
0
31 October 2011
Icici Bank Limited
0
26 September 2011
Nkgsb Co-op. Bank Ltd.
0
29 November 2012
Sundaram Finance Limited
0
15 April 2010
Nkgsb Co-op. Bank Ltd.
0
21 December 2009
Sundaram Finance Limited
0
21 August 2009
Sundaram Finance Limited
0
13 April 2009
Nkgsb Co-op. Bank Limited
0
30 August 2023
Others
0
30 September 2018
Others
0
31 January 2019
Others
0
16 September 2020
Others
0
05 March 2008
Nkgsb Co-op. Bank Ltd.
0
24 February 2014
Sundaram Finance Limited
0
28 February 2015
Yes Bank Limited
0
14 January 2012
Hdfc Bank Limited
0
17 August 2011
Kotak Mahindra Bank Limited
0
08 December 2010
Nkgsb Co.op. Bank Ltd.
0
31 October 2011
Icici Bank Limited
0
26 September 2011
Nkgsb Co-op. Bank Ltd.
0
29 November 2012
Sundaram Finance Limited
0
15 April 2010
Nkgsb Co-op. Bank Ltd.
0
21 December 2009
Sundaram Finance Limited
0
21 August 2009
Sundaram Finance Limited
0
13 April 2009
Nkgsb Co-op. Bank Limited
0

Documents

Form DPT-3-07012021_signed
Form CHG-1-06112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201106
Instrument(s) of creation or modification of charge;-05112020
Form DIR-12-25082020_signed
Optional Attachment-(1)-24082020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24082020
Form DPT-3-04052020-signed
Optional Attachment-(1)-06032020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06032020
Form DIR-12-06032020_signed
List of share holders, debenture holders;-20122019
Form MGT-7-20122019_signed
Form AOC-4-08122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Directors report as per section 134(3)-30112019
Optional Attachment-(1)-23082019
Optional Attachment-(2)-23082019
Evidence of cessation;-23082019
Notice of resignation;-23082019
Form DIR-12-23082019_signed
Form DPT-3-25062019
Optional Attachment-(1)-25062019
Auditor?s certificate-25062019
Form MSME FORM I-08062019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04062019
Optional Attachment-(1)-04062019
Form DIR-12-04062019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190328