Company Information

CIN
Status
Date of Incorporation
29 May 1997
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
20 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Niketan Bhailal Brahmbhatt
Niketan Bhailal Brahmbhatt
Managing Director
about 2 years ago
Bhakti Niketan Brahmbhatt
Bhakti Niketan Brahmbhatt
Director/Designated Partner
over 9 years ago
Sushilaben Bhailal Bramhabhatt
Sushilaben Bhailal Bramhabhatt
Director
over 20 years ago

Past Directors

Vikas Bhailal Brahmbhatt
Vikas Bhailal Brahmbhatt
Director
over 28 years ago

Charges

2 Crore
20 September 2012
Bank Of Maharashtra
1 Crore
17 November 1997
Dena Bank
30 Lak
07 September 2021
Axis Bank Limited
18 Lak
15 July 2021
Axis Bank Limited
1 Crore
04 January 2020
Icici Bank
95 Lak
27 December 2021
Axis Bank Limited
0
07 September 2021
Axis Bank Limited
0
04 January 2020
Others
0
15 July 2021
Axis Bank Limited
0
17 November 1997
Dena Bank
0
20 September 2012
Bank Of Maharashtra
0
27 December 2021
Axis Bank Limited
0
07 September 2021
Axis Bank Limited
0
04 January 2020
Others
0
15 July 2021
Axis Bank Limited
0
17 November 1997
Dena Bank
0
20 September 2012
Bank Of Maharashtra
0
27 December 2021
Axis Bank Limited
0
07 September 2021
Axis Bank Limited
0
04 January 2020
Others
0
15 July 2021
Axis Bank Limited
0
17 November 1997
Dena Bank
0
20 September 2012
Bank Of Maharashtra
0
27 December 2021
Axis Bank Limited
0
07 September 2021
Axis Bank Limited
0
04 January 2020
Others
0
15 July 2021
Axis Bank Limited
0
17 November 1997
Dena Bank
0
20 September 2012
Bank Of Maharashtra
0

Documents

Form DPT-3-17092020-signed
Optional Attachment-(1)-13012020
Optional Attachment-(2)-13012020
Instrument(s) of creation or modification of charge;-13012020
Form CHG-1-13012020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200113
Form CHG-4-29122019_signed
Letter of the charge holder stating that the amount has been satisfied-27122019
CERTIFICATE OF SATISFACTION OF CHARGE-20191227
List of share holders, debenture holders;-25112019
Form MGT-7-25112019_signed
Form AOC-4-21112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
Directors report as per section 134(3)-20112019
Form MSME FORM I-30102019_signed
Form ADT-1-23102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Form DPT-3-03072019
Auditor?s certificate-03072019
Form MSME FORM I-08062019_signed
List of share holders, debenture holders;-06122018
Form MGT-7-06122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Directors report as per section 134(3)-26102018
Form AOC-4-26102018_signed
Form DIR-12-12092018_signed
Notice of resignation;-12092018
Evidence of cessation;-12092018