Company Information

CIN
Status
Date of Incorporation
01 July 2003
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
13,240,000
Authorised Capital
15,000,000

Directors

Shilpa Rohit Saini
Shilpa Rohit Saini
Director
almost 3 years ago
Satyanarayan Bajaj
Satyanarayan Bajaj
Director
almost 3 years ago
Shobha Satyanarayan Bajaj
Shobha Satyanarayan Bajaj
Director/Designated Partner
about 8 years ago

Past Directors

Ankit Satyanarayan Bajaj
Ankit Satyanarayan Bajaj
Director
over 17 years ago

Charges

1 Crore
18 March 2016
The Karur Vysya Bank Limited
1 Crore
19 August 2006
Indian Overseas Bank
1 Crore
14 September 2020
The Karur Vysya Bank Limited
8 Lak
24 August 2022
Others
0
19 August 2006
Indian Overseas Bank
0
14 September 2020
Others
0
18 March 2016
Others
0
24 August 2022
Others
0
19 August 2006
Indian Overseas Bank
0
14 September 2020
Others
0
18 March 2016
Others
0
24 August 2022
Others
0
19 August 2006
Indian Overseas Bank
0
14 September 2020
Others
0
18 March 2016
Others
0

Documents

Form DPT-3-28102020-signed
Form CHG-1-16102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201016
Instrument(s) of creation or modification of charge;-15102020
Optional Attachment-(1)-15102020
Optional Attachment-(2)-15102020
Form DPT-3-19082020-signed
Form MGT-7-07122019_signed
List of share holders, debenture holders;-05122019
Form AOC-4-02122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Optional Attachment-(1)-25112019
Directors report as per section 134(3)-25112019
Form DPT-3-25062019
Form MGT-7-11122018_signed
Form AOC-4-11122018_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-10122018
Directors report as per section 134(3)-10122018
List of share holders, debenture holders;-10122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10122018
Letter of the charge holder stating that the amount has been satisfied-05122018
Form CHG-4-05122018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181205
Form MGT-7-06122017_signed
Form AOC-4-03122017_signed
Optional Attachment-(1)-28112017
Directors report as per section 134(3)-28112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28112017
List of share holders, debenture holders;-28112017