Company Information

CIN
Status
Date of Incorporation
14 September 2005
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
1,000,000

Directors

Neelam Sudhir Lall
Neelam Sudhir Lall
Director
over 2 years ago
Jesus Sudhir Lall
Jesus Sudhir Lall
Director
about 20 years ago

Charges

45 Crore
19 June 2015
Dena Bank
28 Crore
07 May 2015
Dena Bank
1 Crore
29 March 2014
Dena Bank
16 Crore
21 April 2017
Dena Bank
7 Crore
04 October 2013
Dena Bank
7 Crore
10 March 2017
Dena Bank
5 Crore
04 January 2010
Indiabulls Financial Services Limited
5 Crore
31 December 2007
The Kapol Co-operative Bank Limited.
4 Crore
07 January 2021
Bank Of Baroda
2 Crore
15 July 2022
Others
0
23 November 2021
Others
0
07 January 2021
Others
0
10 March 2017
Dena Bank
0
04 January 2010
Indiabulls Financial Services Limited
0
19 June 2015
Dena Bank
0
21 April 2017
Dena Bank
0
31 December 2007
The Kapol Co-operative Bank Limited.
0
29 March 2014
Dena Bank
0
07 May 2015
Dena Bank
0
04 October 2013
Dena Bank
0
15 July 2022
Others
0
23 November 2021
Others
0
07 January 2021
Others
0
10 March 2017
Dena Bank
0
04 January 2010
Indiabulls Financial Services Limited
0
19 June 2015
Dena Bank
0
21 April 2017
Dena Bank
0
31 December 2007
The Kapol Co-operative Bank Limited.
0
29 March 2014
Dena Bank
0
07 May 2015
Dena Bank
0
04 October 2013
Dena Bank
0
15 July 2022
Others
0
23 November 2021
Others
0
07 January 2021
Others
0
10 March 2017
Dena Bank
0
04 January 2010
Indiabulls Financial Services Limited
0
19 June 2015
Dena Bank
0
21 April 2017
Dena Bank
0
31 December 2007
The Kapol Co-operative Bank Limited.
0
29 March 2014
Dena Bank
0
07 May 2015
Dena Bank
0
04 October 2013
Dena Bank
0

Documents

Form ADT-3-22032021_signed
Resignation letter-31122020
Form DPT-3-03122020-signed
Letter of the charge holder stating that the amount has been satisfied-16092020
Form CHG-4-16092020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200916
Form DPT-3-10082020-signed
Form MGT-7-20012020_signed
List of share holders, debenture holders;-17012020
Form AOC-4-14122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form MGT-14-30092019_signed
Optional Attachment-(1)-30092019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30092019
Optional Attachment-(2)-30092019
Form DPT-3-27062019
Form ADT-1-07062019_signed
Copy of written consent given by auditor-24052019
Copy of resolution passed by the company-24052019
Copy of the intimation sent by company-24052019
Form AOC-4-11012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Directors report as per section 134(3)-28122018
Form MGT-7-24122018_signed
List of share holders, debenture holders;-17122018
Form ADT-1-30072018_signed
Copy of resolution passed by the company-27072018
Copy of the intimation sent by company-27072018
Copy of written consent given by auditor-27072018