Company Information

CIN
Status
Date of Incorporation
24 June 2004
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
3,000,000
Authorised Capital
5,000,000

Directors

Mansukh Harakhchand Shah
Mansukh Harakhchand Shah
Director
about 2 years ago
Hansaben Ramji Shah
Hansaben Ramji Shah
Director
almost 12 years ago
Chandrasena Vishwas Patil
Chandrasena Vishwas Patil
Director
about 17 years ago
Ramji Harakchand Shah
Ramji Harakchand Shah
Director
over 21 years ago

Past Directors

Umesh Ambaji Karande
Umesh Ambaji Karande
Director
about 17 years ago

Charges

20 Lak
25 March 2016
Hdfc Bank Limited
4 Crore
08 March 2016
Hdfc Bank Limite
4 Crore
03 March 2015
Union Bank Of India
20 Lak
29 February 2016
Gda Trusteeship Limited
100 Crore
26 March 2015
Union Bank Of India
4 Crore
15 June 2013
Union Bank Of India
50 Crore
31 August 2010
State Bank Of Patiala
21 Crore
10 October 2008
State Bak Of Patiala
10 Crore
08 March 2016
Others
0
25 March 2016
Hdfc Bank Limited
0
10 October 2008
State Bak Of Patiala
0
15 June 2013
Union Bank Of India
0
31 August 2010
State Bank Of Patiala
0
03 March 2015
Union Bank Of India
0
26 March 2015
Union Bank Of India
0
29 February 2016
Others
0
08 March 2016
Others
0
25 March 2016
Hdfc Bank Limited
0
10 October 2008
State Bak Of Patiala
0
15 June 2013
Union Bank Of India
0
31 August 2010
State Bank Of Patiala
0
03 March 2015
Union Bank Of India
0
26 March 2015
Union Bank Of India
0
29 February 2016
Others
0
08 March 2016
Others
0
25 March 2016
Hdfc Bank Limited
0
10 October 2008
State Bak Of Patiala
0
15 June 2013
Union Bank Of India
0
31 August 2010
State Bank Of Patiala
0
03 March 2015
Union Bank Of India
0
26 March 2015
Union Bank Of India
0
29 February 2016
Others
0

Documents

Form DPT-3-11092020-signed
Form CHG-4-17022020_signed
Letter of the charge holder stating that the amount has been satisfied-17022020
List of share holders, debenture holders;-10102019
Directors report as per section 134(3)-10102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10102019
Form MGT-7-10102019_signed
Form AOC-4-10102019_signed
Form DPT-3-01072019
Form INC-22-01042019_signed
Copy of board resolution authorizing giving of notice-01042019
Copies of the utility bills as mentioned above (not older than two months)-01042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-01042019
Letter of the charge holder stating that the amount has been satisfied-25072018
Form CHG-4-25072018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29062016
Directors report as per section 134(3)-29062016
Form AOC-4-29062016_signed
Form ADT-1-27062016_signed
Copy of resolution passed by the company-27062016
Copy of the intimation sent by company-27062016
Copy of written consent given by auditor-27062016
List of share holders, debenture holders;-14062016
Optional Attachment-(1)-14062016
Form MGT-7-14062016_signed
Form MGT-14-26052016_signed
Optional Attachment-(1)-26052016
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26052016
Form CHG-1-17052016_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20160517