Company Information

CIN
Status
Date of Incorporation
26 June 2001
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Sindhu Venu Nair
Sindhu Venu Nair
Director
over 24 years ago
Venu Madhavan Nair
Venu Madhavan Nair
Director
over 24 years ago

Charges

4 Crore
09 October 2017
Kotak Mahindra Bank Limited
1 Crore
09 June 2017
Idbi Bank Limited
2 Crore
08 October 2003
The Greater Bimbay Co.op. Bank Ltd
15 Lak
12 March 2014
Axis Bank Limited
1 Crore
25 June 2013
The Federal Bank Limited
1 Crore
15 September 2021
Others
0
09 June 2017
Idbi Bank Limited
0
09 October 2017
Others
0
12 March 2014
Axis Bank Limited
0
08 October 2003
The Greater Bimbay Co.op. Bank Ltd
0
25 June 2013
The Federal Bank Limited
0
15 September 2021
Others
0
09 June 2017
Idbi Bank Limited
0
09 October 2017
Others
0
12 March 2014
Axis Bank Limited
0
08 October 2003
The Greater Bimbay Co.op. Bank Ltd
0
25 June 2013
The Federal Bank Limited
0
15 September 2021
Others
0
09 June 2017
Idbi Bank Limited
0
09 October 2017
Others
0
12 March 2014
Axis Bank Limited
0
08 October 2003
The Greater Bimbay Co.op. Bank Ltd
0
25 June 2013
The Federal Bank Limited
0

Documents

Form DPT-3-23102020-signed
Form DPT-3-18022020-signed
List of share holders, debenture holders;-20122019
Form MGT-7-20122019_signed
Form AOC-4-27112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Directors report as per section 134(3)-26112019
Form CHG-1-11112019_signed
Instrument(s) of creation or modification of charge;-11112019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191111
Form DPT-3-22062019
Form INC-22-12032019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-12032019
Copies of the utility bills as mentioned above (not older than two months)-12032019
Copy of board resolution authorizing giving of notice-12032019
CERTIFICATE OF SATISFACTION OF CHARGE-20190103
Letter of the charge holder stating that the amount has been satisfied-08012019
Form CHG-4-08012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190108
Letter of the charge holder stating that the amount has been satisfied-03012019
Form CHG-4-03012019_signed
Form AOC-4-19102018_signed
Form MGT-7-19102018_signed
List of share holders, debenture holders;-16102018
Directors report as per section 134(3)-16102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102018
Form CHG-1-06022018_signed
Instrument(s) of creation or modification of charge;-06022018
Optional Attachment-(1)-06022018
CERTIFICATE OF REGISTRATION OF CHARGE-20180206