Company Information

CIN
Status
Date of Incorporation
24 September 1996
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,300,000
Authorised Capital
2,500,000

Directors

Rajkumar Vishandas Nandwani
Rajkumar Vishandas Nandwani
Director/Designated Partner
almost 2 years ago
Haina Bipin Karia
Haina Bipin Karia
Director/Designated Partner
over 2 years ago
Rupa Rajkumar Nandwani
Rupa Rajkumar Nandwani
Director/Designated Partner
over 7 years ago
Bipin Murli Karia
Bipin Murli Karia
Director/Designated Partner
over 7 years ago

Past Directors

Nanda Kamalsingh Ailsinghani
Nanda Kamalsingh Ailsinghani
Managing Director
over 12 years ago
Naresh Atmaram Talreja
Naresh Atmaram Talreja
Director
almost 28 years ago

Charges

15 Crore
31 October 2018
Kotak Mahindra Bank Limited
15 Crore
18 November 2011
Kotak Mahindra Bank Limited
2 Crore
03 January 2004
Hdfc Bank House
9 Lak
07 April 2005
Hdfc Bank
1 Lak
20 March 2002
Vijaya Bank
10 Lak
18 December 2003
Hdfc Bank House
4 Lak
05 August 2003
Hdfc Bank
78 Lak
02 April 2004
Hdfc Bank
9 Lak
17 September 2003
Hdfc Bank
3 Lak
06 October 2003
Hdfc Bank
19 Lak
25 October 2021
Hdfc Bank Limited
0
31 October 2018
Others
0
06 October 2003
Hdfc Bank
0
02 April 2004
Hdfc Bank
0
17 September 2003
Hdfc Bank
0
05 August 2003
Hdfc Bank
0
18 December 2003
Hdfc Bank House
0
20 March 2002
Vijaya Bank
0
07 April 2005
Hdfc Bank
0
03 January 2004
Hdfc Bank House
0
18 November 2011
Kotak Mahindra Bank Limited
0
25 October 2021
Hdfc Bank Limited
0
31 October 2018
Others
0
06 October 2003
Hdfc Bank
0
02 April 2004
Hdfc Bank
0
17 September 2003
Hdfc Bank
0
05 August 2003
Hdfc Bank
0
18 December 2003
Hdfc Bank House
0
20 March 2002
Vijaya Bank
0
07 April 2005
Hdfc Bank
0
03 January 2004
Hdfc Bank House
0
18 November 2011
Kotak Mahindra Bank Limited
0

Documents

Form DPT-3-05012021_signed
Form MGT-7-03012020_signed
Form AOC-4-03012020_signed
Directors report as per section 134(3)-27122019
List of share holders, debenture holders;-27122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122019
Form INC-22-23052019_signed
Copy of board resolution authorizing giving of notice-24042019
Copies of the utility bills as mentioned above (not older than two months)-24042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-24042019
Optional Attachment-(1)-24042019
Form MGT-7-18012019_signed
Form AOC-4-17012019_signed
List of share holders, debenture holders;-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-31122018
Instrument(s) of creation or modification of charge;-28112018
Form CHG-1-28112018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181128
Optional Attachment-(1)-16052018
Form DIR-12-16052018_signed
Optional Attachment-(2)-16052018
Optional Attachment-(3)-16052018
Evidence of cessation;-16052018
Notice of resignation;-16052018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16052018
-15052018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-15052018
Copy of the intimation sent by company-15052018