Company Information

CIN
Status
Date of Incorporation
20 July 1988
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Vikash Sekhani
Vikash Sekhani
Director/Designated Partner
over 2 years ago
Sandeep Sekhani
Sandeep Sekhani
Director/Designated Partner
over 2 years ago
Prakash Sekhani
Prakash Sekhani
Director
over 2 years ago
Akash Sekhani
Akash Sekhani
Director/Designated Partner
about 11 years ago

Past Directors

Maliram Sekhani
Maliram Sekhani
Director
about 10 years ago
Tola Ram Sekhani
Tola Ram Sekhani
Additional Director
over 10 years ago
Hanumanmal Surajmal Sekhani
Hanumanmal Surajmal Sekhani
Director
about 18 years ago
Jitendra Balmukund Doshi
Jitendra Balmukund Doshi
Director
over 37 years ago

Charges

38 Crore
12 January 2018
Icici Bank Limited
14 Crore
27 October 2017
Icici Bank Limited
19 Crore
27 February 2017
Siemens Financial Services Private Limited
59 Lak
27 February 2017
Siemens Financial Services Private Limited
14 Lak
18 September 2014
Kotak Mahindra Bank Limited
5 Crore
27 May 2008
Bank Of Baroda
3 Crore
21 April 2011
State Bank Of India
3 Crore
17 December 2020
Icici Bank Limited
3 Crore
03 November 2020
Icici Bank Limited
1 Crore
18 August 2023
Sidbi
0
27 February 2017
Others
0
27 October 2017
Others
0
18 September 2014
Others
0
27 February 2017
Others
0
12 January 2018
Others
0
17 December 2020
Others
0
03 November 2020
Others
0
27 May 2008
Bank Of Baroda
0
21 April 2011
State Bank Of India
0
18 August 2023
Sidbi
0
27 February 2017
Others
0
27 October 2017
Others
0
18 September 2014
Others
0
27 February 2017
Others
0
12 January 2018
Others
0
17 December 2020
Others
0
03 November 2020
Others
0
27 May 2008
Bank Of Baroda
0
21 April 2011
State Bank Of India
0

Documents

Evidence of cessation;-16122020
Notice of resignation;-16122020
Form DIR-12-16122020_signed
Form DPT-3-21102020-signed
Form DPT-3-13102020-signed
Form MGT-14-08102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08102020
Form MSME FORM I-30072020_signed
Form ADT-1-18032020_signed
Copy of the intimation sent by company-18032020
Copy of resolution passed by the company-18032020
Copy of written consent given by auditor-18032020
Form MSME FORM I-16032020_signed
Form DIR-12-03032020_signed
Form ADT-3-24022020_signed
Optional Attachment-(1)-24022020
Resignation letter-24022020
List of share holders, debenture holders;-17122019
Form MGT-7-17122019_signed
Form AOC-4-07122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Instrument(s) of creation or modification of charge;-01102019
Optional Attachment-(1)-01102019
Form CHG-1-01102019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191001
Form CHG-1-19012019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190104
Instrument(s) of creation or modification of charge;-03012019
Form AOC-4-19122018_signed