Company Information

CIN
Status
Date of Incorporation
10 September 1998
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,202,000
Authorised Capital
5,000,000

Directors

Shivam Mehra
Shivam Mehra
Director/Designated Partner
about 2 years ago
Poonam Rajendra Mehra
Poonam Rajendra Mehra
Director/Designated Partner
about 2 years ago
Rajendra Rajkumar Mehra
Rajendra Rajkumar Mehra
Director/Designated Partner
almost 3 years ago

Past Directors

Yashpal Rajkumar Mehra
Yashpal Rajkumar Mehra
Director
about 27 years ago
Minnie Yashpal Mehra
Minnie Yashpal Mehra
Director
about 27 years ago

Charges

88 Crore
17 July 2019
The Saraswat Co-operative Bank Limited
20 Crore
10 August 2018
The Saraswat Co-operative Bank Limited
6 Crore
25 May 2018
The Saraswat Co-operative Bank Limited
5 Crore
19 May 2018
The Saraswat Co-operative Bank Limited
30 Crore
15 September 2016
Standard Chartered Bank
5 Crore
25 April 2016
Sidbi
17 Crore
28 October 2015
Small Industries Development Bank Of India
2 Crore
25 January 2000
Corporation Bank
33 Crore
10 April 2014
Standard Chartered Bank
3 Crore
23 September 2014
Standard Chartered Bank
2 Crore
12 June 1999
Corportion Bank
2 Crore
22 February 2000
Corportion Bank
4 Lak
07 July 2021
Hdfc Bank Limited
12 Lak
21 December 2020
Hdfc Bank Limited
40 Lak
20 December 2022
Others
0
25 May 2018
Others
0
16 December 2021
Others
0
07 July 2021
Hdfc Bank Limited
0
06 October 2021
Axis Bank Limited
0
17 July 2019
Others
0
15 September 2016
Standard Chartered Bank
0
19 May 2018
Others
0
22 February 2000
Corportion Bank
0
28 October 2015
Small Industries Development Bank Of India
0
12 June 1999
Corportion Bank
0
21 December 2020
Hdfc Bank Limited
0
25 January 2000
Corporation Bank
0
23 September 2014
Standard Chartered Bank
0
10 April 2014
Standard Chartered Bank
0
10 August 2018
Others
0
25 April 2016
Sidbi
0
20 December 2022
Others
0
25 May 2018
Others
0
16 December 2021
Others
0
07 July 2021
Hdfc Bank Limited
0
06 October 2021
Axis Bank Limited
0
17 July 2019
Others
0
15 September 2016
Standard Chartered Bank
0
19 May 2018
Others
0
22 February 2000
Corportion Bank
0
28 October 2015
Small Industries Development Bank Of India
0
12 June 1999
Corportion Bank
0
21 December 2020
Hdfc Bank Limited
0
25 January 2000
Corporation Bank
0
23 September 2014
Standard Chartered Bank
0
10 April 2014
Standard Chartered Bank
0
10 August 2018
Others
0
25 April 2016
Sidbi
0

Documents

Form DPT-3-19122020_signed
Form DPT-3-01102020-signed
Form MGT-7-19122019_signed
Copy of MGT-8-18122019
List of share holders, debenture holders;-18122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112019
Form AOC-4(XBRL)-27112019_signed
Form CHG-4-13102019_signed
Letter of the charge holder stating that the amount has been satisfied-11102019
CERTIFICATE OF SATISFACTION OF CHARGE-20191011
Form ADT-1-08102019_signed
Copy of the intimation sent by company-08102019
Optional Attachment-(1)-08102019
Copy of written consent given by auditor-08102019
Copy of resolution passed by the company-08102019
Optional Attachment-(2)-08102019
Form CHG-4-24092019_signed
Letter of the charge holder stating that the amount has been satisfied-24092019
CERTIFICATE OF SATISFACTION OF CHARGE-20190924
Particulars of all joint charge holders;-25072019
Instrument(s) of creation or modification of charge;-25072019
Form CHG-1-25072019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190725
CERTIFICATE OF REGISTRATION OF CHARGE-20190725
Form DPT-3-17072019
Optional Attachment-(1)-17072019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112018
List of share holders, debenture holders;-24112018
Copy of MGT-8-24112018
Form MGT-7-24112018_signed