Company Information

CIN
Status
Date of Incorporation
01 September 1999
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,633,000
Authorised Capital
10,000,000

Directors

Siddarth Nirmal Sethia
Siddarth Nirmal Sethia
Whole Time Director
over 2 years ago
Pankaj Nirmal Sethia
Pankaj Nirmal Sethia
Whole Time Director
almost 3 years ago
Niraj Sethia
Niraj Sethia
Managing Director
over 26 years ago
Nirmal Kumar Sethia
Nirmal Kumar Sethia
Whole Time Director
over 26 years ago

Charges

11 Crore
09 October 2019
Hdfc Bank Limited
16 Lak
30 July 2019
Idfc First Bank Limited
4 Crore
21 July 2017
Hdfc Bank Limited
9 Lak
08 June 2016
Hdfc Bank Limited
21 Lak
26 June 2014
Kotak Mahindra Bank Limited
3 Crore
31 October 2014
Kotak Mahindra Prime Limited
8 Lak
30 March 2010
Rajasthan Financial Corporation
3 Crore
10 October 2012
Rajasthan Financial Corporation
1 Crore
11 May 2002
State Bank Of India
2 Crore
04 March 2008
State Bank Of India
54 Lak
03 January 2003
State Bank Of India
15 Lak
09 January 2004
State Bank Of India
3 Crore
04 December 2004
State Bank Of India
1 Crore
04 March 2008
State Bank Of India
46 Lak
10 June 2021
Icici Bank Limited
48 Lak
02 June 2021
Icici Bank Limited
5 Crore
07 August 2023
Hdfc Bank Limited
0
20 March 2023
Hdfc Bank Limited
0
28 February 2022
Hdfc Bank Limited
0
02 June 2021
Others
0
10 June 2021
Others
0
26 June 2014
Others
0
21 July 2017
Hdfc Bank Limited
0
09 October 2019
Hdfc Bank Limited
0
04 December 2004
State Bank Of India
0
30 July 2019
Others
0
04 March 2008
State Bank Of India
0
10 October 2012
Rajasthan Financial Corporation
0
09 January 2004
State Bank Of India
0
08 June 2016
Hdfc Bank Limited
0
31 October 2014
Kotak Mahindra Prime Limited
0
11 May 2002
State Bank Of India
0
03 January 2003
State Bank Of India
0
30 March 2010
Rajasthan Financial Corporation
0
04 March 2008
State Bank Of India
0
07 August 2023
Hdfc Bank Limited
0
20 March 2023
Hdfc Bank Limited
0
28 February 2022
Hdfc Bank Limited
0
02 June 2021
Others
0
10 June 2021
Others
0
26 June 2014
Others
0
21 July 2017
Hdfc Bank Limited
0
09 October 2019
Hdfc Bank Limited
0
04 December 2004
State Bank Of India
0
30 July 2019
Others
0
04 March 2008
State Bank Of India
0
10 October 2012
Rajasthan Financial Corporation
0
09 January 2004
State Bank Of India
0
08 June 2016
Hdfc Bank Limited
0
31 October 2014
Kotak Mahindra Prime Limited
0
11 May 2002
State Bank Of India
0
03 January 2003
State Bank Of India
0
30 March 2010
Rajasthan Financial Corporation
0
04 March 2008
State Bank Of India
0
07 August 2023
Hdfc Bank Limited
0
20 March 2023
Hdfc Bank Limited
0
28 February 2022
Hdfc Bank Limited
0
02 June 2021
Others
0
10 June 2021
Others
0
26 June 2014
Others
0
21 July 2017
Hdfc Bank Limited
0
09 October 2019
Hdfc Bank Limited
0
04 December 2004
State Bank Of India
0
30 July 2019
Others
0
04 March 2008
State Bank Of India
0
10 October 2012
Rajasthan Financial Corporation
0
09 January 2004
State Bank Of India
0
08 June 2016
Hdfc Bank Limited
0
31 October 2014
Kotak Mahindra Prime Limited
0
11 May 2002
State Bank Of India
0
03 January 2003
State Bank Of India
0
30 March 2010
Rajasthan Financial Corporation
0
04 March 2008
State Bank Of India
0

Documents

Form DPT-3-17122020_signed
Form MGT-7-07112020_signed
Form AOC-4-07112020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112020
List of share holders, debenture holders;-02112020
Approval letter for extension of AGM;-02112020
Directors report as per section 134(3)-02112020
Approval letter of extension of financial year or AGM-02112020
Form CHG-1-20082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200820
Form DPT-3-19082020-signed
Instrument(s) of creation or modification of charge;-19082020
Form CHG-1-29112019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191128
Optional Attachment-(1)-26112019
Instrument(s) of creation or modification of charge;-26112019
Optional Attachment-(3)-26112019
Optional Attachment-(2)-26112019
Form CHG-4-02112019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191102
Letter of the charge holder stating that the amount has been satisfied-01112019
Form ADT-1-14102019_signed
Form AOC-4-14102019_signed
Form MGT-7-14102019_signed
Directors report as per section 134(3)-10102019
Copy of resolution passed by the company-10102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10102019
Copy of the intimation sent by company-10102019
Copy of written consent given by auditor-10102019
List of share holders, debenture holders;-10102019