Company Information

CIN
Status
Date of Incorporation
19 November 2014
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Sunil Nair
Sunil Nair
Director/Designated Partner
almost 2 years ago
Amit Mundra
Amit Mundra
Director/Designated Partner
over 2 years ago
Rekha Mundra
Rekha Mundra
Director/Designated Partner
almost 5 years ago

Past Directors

Deepshree Lulani
Deepshree Lulani
Director
almost 8 years ago
Seema Radheyshyam Mantri
Seema Radheyshyam Mantri
Director
about 11 years ago

Charges

3 Crore
30 March 2019
The Saraswat Co Operative Bank Ltd
3 Crore
27 June 2015
Indusind Bank Limited
1 Crore
15 March 2021
Siddhi Vinayak Fincap Limited
15 Lak
30 March 2019
Others
0
15 March 2021
Others
0
27 June 2015
Indusind Bank Limited
0
30 March 2019
Others
0
15 March 2021
Others
0
27 June 2015
Indusind Bank Limited
0
30 March 2019
Others
0
15 March 2021
Others
0
27 June 2015
Indusind Bank Limited
0

Documents

Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form AOC-4-02122019_signed
Form MGT-7-02122019_signed
List of share holders, debenture holders;-29112019
Form ADT-1-15062019_signed
Copy of written consent given by auditor-15062019
Copy of resolution passed by the company-15062019
CERTIFICATE OF REGISTRATION OF CHARGE-20190530
Optional Attachment-(2)-23052019
Optional Attachment-(1)-23052019
Form CHG-1-23052019
Instrument(s) of creation or modification of charge;-23052019
Form AOC-4-10012019_signed
Form MGT-7-09012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
List of share holders, debenture holders;-31122018
Form MGT-14-18062018_signed
Optional Attachment-(1)-18062018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18062018
Form CHG-4-09032018-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180309
Letter of the charge holder stating that the amount has been satisfied-05032018
Evidence of cessation;-29122017
Notice of resignation;-29122017
Form DIR-12-29122017_signed
Optional Attachment-(1)-23122017
Letter of appointment;-23122017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23122017
Form DIR-12-23122017_signed