Company Information

CIN
Status
Date of Incorporation
28 September 2004
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
399,450
Authorised Capital
500,000

Directors

Mrigank Chordia
Mrigank Chordia
Director/Designated Partner
over 2 years ago

Past Directors

Jyoti Chordiya
Jyoti Chordiya
Additional Director
about 12 years ago
Naveen Chordiya
Naveen Chordiya
Director
over 16 years ago
Pawan Khandelwal
Pawan Khandelwal
Director
over 16 years ago

Charges

4 Crore
14 May 2011
Bank Of Baroda
61 Crore
13 June 2016
Bank Of Baroda
3 Crore
17 October 2015
Bank Of Baroda
3 Crore
12 October 2013
Bank Of Baroda
3 Crore
26 March 2015
Bank Of Baroda
3 Crore
23 May 2014
Bank Of Baroda
3 Crore
27 May 2013
Bank Of Baroda
2 Crore
14 May 2011
Punjab National Bank
19 Crore
27 February 2020
Aditya Birla Finance Limited
4 Crore
20 August 2022
Others
0
27 February 2020
Others
0
13 June 2016
Others
0
14 May 2011
Bank Of Baroda
0
14 May 2011
Punjab National Bank
0
26 March 2015
Bank Of Baroda
0
27 May 2013
Bank Of Baroda
0
23 May 2014
Bank Of Baroda
0
12 October 2013
Bank Of Baroda
0
17 October 2015
Bank Of Baroda
0
20 August 2022
Others
0
27 February 2020
Others
0
13 June 2016
Others
0
14 May 2011
Bank Of Baroda
0
14 May 2011
Punjab National Bank
0
26 March 2015
Bank Of Baroda
0
27 May 2013
Bank Of Baroda
0
23 May 2014
Bank Of Baroda
0
12 October 2013
Bank Of Baroda
0
17 October 2015
Bank Of Baroda
0
20 August 2022
Others
0
27 February 2020
Others
0
13 June 2016
Others
0
14 May 2011
Bank Of Baroda
0
14 May 2011
Punjab National Bank
0
26 March 2015
Bank Of Baroda
0
27 May 2013
Bank Of Baroda
0
23 May 2014
Bank Of Baroda
0
12 October 2013
Bank Of Baroda
0
17 October 2015
Bank Of Baroda
0

Documents

Form DPT-3-14082020-signed
Form CHG-1-02062020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200602
Optional Attachment-(1)-29052020
Instrument(s) of creation or modification of charge;-29052020
Form CHG-4-13022020_signed
Letter of the charge holder stating that the amount has been satisfied-13022020
CERTIFICATE OF SATISFACTION OF CHARGE-20200213
Form MGT-7-04012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4-15122019_signed
Form DIR-12-12122019_signed
Optional Attachment-(1)-06122019
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form DPT-3-28062019
Evidence of cessation;-09042019
Optional Attachment-(1)-09042019
Optional Attachment-(2)-09042019
Form DIR-12-09042019_signed
Declaration by first director-09042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09042019
Form AOC-4-14012019_signed
Form MGT-7-30122018_signed
List of share holders, debenture holders;-29122018
Directors report as per section 134(3)-28122018
Optional Attachment-(1)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Optional Attachment-(2)-28122018
List of share holders, debenture holders;-01122017