Company Information

CIN
Status
Date of Incorporation
24 November 2010
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
104,255,680
Authorised Capital
120,000,000

Directors

Ajay Prabhakar Pawar
Ajay Prabhakar Pawar
Director/Designated Partner
over 2 years ago
Vinay Khemchand Kothari
Vinay Khemchand Kothari
Director/Designated Partner
almost 3 years ago
Ashok Khemchand Kothari
Ashok Khemchand Kothari
Director/Designated Partner
about 15 years ago

Past Directors

Ashokkumar Solanki
Ashokkumar Solanki
Additional Director
over 2 years ago
Muralidharan Alagesan .
Muralidharan Alagesan .
Alternate Director
about 9 years ago
Ramon Azpiroz Arteche
Ramon Azpiroz Arteche
Additional Director
over 14 years ago
Francisco De Borja Sanchez Hernandez
Francisco De Borja Sanchez Hernandez
Additional Director
over 14 years ago
Diego Labarquilla Basabe
Diego Labarquilla Basabe
Additional Director
over 14 years ago

Charges

28 Crore
31 March 2017
Union Bank Of India
5 Crore
02 August 2012
Union Bank Of India
4 Crore
10 March 2023
Union Bank Of India
9 Crore
03 March 2023
Union Bank Of India
9 Crore
09 January 2023
Union Bank Of India
9 Crore
10 March 2023
Others
0
03 March 2023
Others
0
09 January 2023
Others
0
31 March 2017
Others
0
02 August 2012
Union Bank Of India
0
10 March 2023
Others
0
03 March 2023
Others
0
09 January 2023
Others
0
31 March 2017
Others
0
02 August 2012
Union Bank Of India
0
10 March 2023
Others
0
03 March 2023
Others
0
09 January 2023
Others
0
31 March 2017
Others
0
02 August 2012
Union Bank Of India
0
10 March 2023
Others
0
03 March 2023
Others
0
09 January 2023
Others
0
31 March 2017
Others
0
02 August 2012
Union Bank Of India
0
10 March 2023
Others
0
03 March 2023
Others
0
09 January 2023
Others
0
31 March 2017
Others
0
02 August 2012
Union Bank Of India
0

Documents

Form DPT-3-22102020-signed
Form DPT-3-17092020-signed
Optional Attachment-(1)-18082020
Letter of the charge holder stating that the amount has been satisfied-10012020
Form CHG-4-10012020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200110
Form MSME FORM I-04012020_signed
Form AOC-4(XBRL)-28122019_signed
Optional Attachment-(1)-24122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24122019
Form MGT-14-21122019_signed
Form MGT-7-21122019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20122019
Optional Attachment-(1)-19122019
Copy of MGT-8-19122019
List of share holders, debenture holders;-19122019
Form DIR-12-04072019_signed
Evidence of cessation;-04072019
Form DPT-3-01072019
Optional Attachment-(1)-01072019
Optional Attachment-(2)-01072019
Optional Attachment-(2)-30062019
Optional Attachment-(1)-30062019
Form AOC-4(XBRL)-18052019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23042019
Optional Attachment-(1)-23042019
Form MGT-14-18042019_signed
Copy of MGT-8-18042019
List of share holders, debenture holders;-18042019
Form MGT-7-18042019_signed