Company Information

CIN
Status
Date of Incorporation
30 July 2004
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,000,000
Authorised Capital
15,000,000

Directors

Rajlaxmi Satish Lodha
Rajlaxmi Satish Lodha
Director
almost 17 years ago
Satish Shantimal Lodha
Satish Shantimal Lodha
Director
over 21 years ago

Charges

11 Crore
30 August 2019
Tata Motors Finance Solutions Limited
6 Crore
29 April 2009
Tata Capital Limited
5 Crore
19 January 2005
Oriental Bank Of Commerce
2 Crore
25 February 2021
Tata Motors Finance Limited
43 Lak
30 August 2019
Others
0
19 January 2005
Oriental Bank Of Commerce
0
25 February 2021
Others
0
29 April 2009
Tata Capital Limited
0
30 August 2019
Others
0
19 January 2005
Oriental Bank Of Commerce
0
25 February 2021
Others
0
29 April 2009
Tata Capital Limited
0
30 August 2019
Others
0
19 January 2005
Oriental Bank Of Commerce
0
25 February 2021
Others
0
29 April 2009
Tata Capital Limited
0

Documents

Form DPT-3-24112020-signed
Form DPT-3-07102020-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06102020
Directors report as per section 134(3)-06102020
List of share holders, debenture holders;-06102020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-06102020
Form MGT-7-06102020_signed
Form AOC-4-06102020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-24102019
List of share holders, debenture holders;-24102019
Directors report as per section 134(3)-24102019
Form AOC-4-24102019_signed
Form MGT-7-24102019_signed
Form ADT-1-12102019_signed
Copy of resolution passed by the company-11102019
Copy of written consent given by auditor-11102019
Copy of the intimation sent by company-11102019
Instrument(s) of creation or modification of charge;-19092019
Form CHG-1-19092019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190919
Form DPT-3-13092019
Letter of the charge holder stating that the amount has been satisfied-30082019
Form CHG-4-30082019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190830
Form MGT-14-14082019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190814
Altered memorandum of association-26072019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26072019
Copy of written consent given by auditor-24052019