Company Information

CIN
Status
Date of Incorporation
30 May 1996
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,969,000
Authorised Capital
12,500,000

Directors

Yash Vivek Gurjar
Yash Vivek Gurjar
Director/Designated Partner
over 2 years ago
Kruti Ashvin Shah
Kruti Ashvin Shah
Director
over 6 years ago

Past Directors

Vidydhar Hari Gurjar
Vidydhar Hari Gurjar
Director
over 7 years ago
Vivek Vidhyadhar Gurjar
Vivek Vidhyadhar Gurjar
Managing Director
over 29 years ago
Unneetha Vivek Gurjar
Unneetha Vivek Gurjar
Whole Time Director
over 29 years ago

Charges

10 Crore
17 August 2009
Citibank N. A.
9 Crore
29 March 2005
State Bank Of India
2 Crore
15 March 2007
State Bank Of Inida
6 Crore
05 October 2020
Hdfc Bank Limited
10 Crore
05 October 2020
Hdfc Bank Limited
0
17 August 2009
Citibank N. A.
0
29 March 2005
State Bank Of India
0
15 March 2007
State Bank Of Inida
0
05 October 2020
Hdfc Bank Limited
0
17 August 2009
Citibank N. A.
0
29 March 2005
State Bank Of India
0
15 March 2007
State Bank Of Inida
0

Documents

Form CHG-1-03112020_signed
Optional Attachment-(1)-03112020
Instrument(s) of creation or modification of charge;-03112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201103
Form MSME FORM I-31102020_signed
Letter of the charge holder stating that the amount has been satisfied-28102020
Form CHG-4-28102020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201028
Form DPT-3-20102020-signed
Form DPT-3-02102020-signed
Form MSME FORM I-18082020_signed
Form BEN - 2-19122019_signed
Declaration under section 90-18122019
Form ADT-1-07122019_signed
Copy of written consent given by auditor-28112019
Copy of resolution passed by the company-28112019
Copy of the intimation sent by company-28112019
Form AOC-4-28112019_signed
Form MGT-7-28112019_signed
Copy of MGT-8-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
List of share holders, debenture holders;-27112019
Directors report as per section 134(3)-27112019
Form DPT-3-10072019
Form MSME FORM I-01062019_signed
Notice of resignation;-03052019
Optional Attachment-(3)-03052019
Evidence of cessation;-03052019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03052019
Form DIR-12-03052019_signed