Company Information

CIN
Status
Date of Incorporation
10 March 2011
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
38,600,000
Authorised Capital
40,000,000

Directors

Saroj Ashok Sancheti
Saroj Ashok Sancheti
Director
over 2 years ago
Ashok Lalchand Sancheti
Ashok Lalchand Sancheti
Director
over 14 years ago

Charges

19 Crore
22 April 2013
State Bank Of Bikaner And Jaipur
19 Crore
22 April 2013
Others
0
22 April 2013
Others
0
22 April 2013
Others
0

Documents

Form AOC-4(XBRL)-04042021_signed
Form MGT-7-06012021_signed
Form MGT-7-05012021_signed
Form MGT-7-04012021_signed
Form AOC-4(XBRL)-02012021_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122020
List of share holders, debenture holders;-31122020
Optional Attachment-(1)-30122020
Copy of MGT-8-30122020
List of share holders, debenture holders;-30122020
XBRL document in respect of financial statement 26-01-2016 for the financial year ending on 31-03-2015.pdf.PDF
Form CHG-1-01092016_signed
Instrument(s) of creation or modification of charge;-01092016
Optional Attachment-(1)-01092016
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20160901
Form AOC-4 XBRL-020216.OCT
Form MGT-7-290116.OCT
Form PAS-3-290915.OCT
List of allottees-290915.PDF
Resltn passed by the BOD-290915.PDF
FormSchV-270215 for the FY ending on-310314.OCT
Certificate of Registration for Modification of Mortgage-061214.PDF
Instrument of creation or modification of charge-061214.PDF
Certificate of Registration for Modification of Mortgage-061214.PDF
Form CHG-1-061214.OCT
Certificate of Registration for Modification of Mortgage-061214.PDF
Form MGT-14-201114.OCT
Copy of resolution-201114.PDF
MoA - Memorandum of Association-151114.PDF