Company Information

CIN
Status
Date of Incorporation
10 February 1999
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,340,860
Authorised Capital
7,500,000

Directors

Hardik Ravindra Sampat
Hardik Ravindra Sampat
Director/Designated Partner
over 2 years ago
Ravindra Laxmidas Sampat
Ravindra Laxmidas Sampat
Director
over 2 years ago
Rekha Ravindra Sampat
Rekha Ravindra Sampat
Director
almost 27 years ago

Charges

20 Crore
27 May 2014
Yes Bank Limited
8 Crore
30 April 2014
Yes Bank Limited
8 Crore
13 February 2013
The Shamrao Vithal Co-op Bank
3 Crore
22 June 2000
Punjab National Bank (international Banking Branch)
70 Lak
22 April 2020
Citi Bank N.a.
4 Crore
08 December 2022
Citi Bank N.a.
0
22 April 2020
Citi Bank N.a.
0
27 May 2014
Yes Bank Limited
0
30 April 2014
Yes Bank Limited
0
13 February 2013
The Shamrao Vithal Co-op Bank
0
22 June 2000
Punjab National Bank (international Banking Branch)
0
08 December 2022
Citi Bank N.a.
0
22 April 2020
Citi Bank N.a.
0
27 May 2014
Yes Bank Limited
0
30 April 2014
Yes Bank Limited
0
13 February 2013
The Shamrao Vithal Co-op Bank
0
22 June 2000
Punjab National Bank (international Banking Branch)
0
08 December 2022
Citi Bank N.a.
0
22 April 2020
Citi Bank N.a.
0
27 May 2014
Yes Bank Limited
0
30 April 2014
Yes Bank Limited
0
13 February 2013
The Shamrao Vithal Co-op Bank
0
22 June 2000
Punjab National Bank (international Banking Branch)
0
08 December 2022
Citi Bank N.a.
0
22 April 2020
Citi Bank N.a.
0
27 May 2014
Yes Bank Limited
0
30 April 2014
Yes Bank Limited
0
13 February 2013
The Shamrao Vithal Co-op Bank
0
22 June 2000
Punjab National Bank (international Banking Branch)
0
08 December 2022
Citi Bank N.a.
0
22 April 2020
Citi Bank N.a.
0
27 May 2014
Yes Bank Limited
0
30 April 2014
Yes Bank Limited
0
13 February 2013
The Shamrao Vithal Co-op Bank
0
22 June 2000
Punjab National Bank (international Banking Branch)
0

Documents

Optional Attachment-(1)-19122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122020
Approval letter for extension of AGM;-19122020
Approval letter of extension of financial year or AGM-19122020
Directors report as per section 134(3)-19122020
List of share holders, debenture holders;-19122020
Form MGT-7-19122020_signed
Form AOC-4-19122020_signed
Form DPT-3-26102020-signed
Form MSME FORM I-22102020_signed
Form MSME FORM I-29092020_signed
Optional Attachment-(1)-18052020
Particulars of all joint charge holders;-18052020
Instrument(s) of creation or modification of charge;-18052020
Form CHG-1-18052020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200518
Form DPT-3-27112019-signed
List of share holders, debenture holders;-04112019
Form MGT-7-04112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Directors report as per section 134(3)-26102019
Form AOC-4-26102019_signed
Form MSME FORM I-24102019
Form ADT-1-10102019_signed
Copy of written consent given by auditor-10102019
Copy of the intimation sent by company-10102019
Copy of resolution passed by the company-10102019
Optional Attachment-(1)-12062019
Form MSME FORM I-08062019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190601