Company Information

CIN
Status
Date of Incorporation
13 September 2005
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
16,000,000
Authorised Capital
20,000,000

Directors

Deepali Chakkarwar
Deepali Chakkarwar
Director
about 20 years ago

Past Directors

Nayana Sohan Chakkarwar
Nayana Sohan Chakkarwar
Director
over 6 years ago
Sohan Deelip Chakkarwar
Sohan Deelip Chakkarwar
Director
about 20 years ago

Charges

78 Crore
08 August 2019
Standard Chartered Bank
40 Crore
25 July 2019
Standard Chartered Bank
50 Lak
01 July 2019
Standard Chartered Bank
34 Crore
25 September 2014
Icici Bank Limited
75 Lak
10 July 2006
Punjab National Bank
13 Crore
26 October 2020
Standard Chartered Bank
3 Crore
06 February 2023
Standard Chartered Bank
0
19 January 2023
Others
0
25 July 2019
Standard Chartered Bank
0
08 August 2019
Standard Chartered Bank
0
22 October 2021
Others
0
26 October 2020
Standard Chartered Bank
0
10 July 2006
Others
0
01 July 2019
Standard Chartered Bank
0
25 September 2014
Icici Bank Limited
0
06 February 2023
Standard Chartered Bank
0
19 January 2023
Others
0
25 July 2019
Standard Chartered Bank
0
08 August 2019
Standard Chartered Bank
0
22 October 2021
Others
0
26 October 2020
Standard Chartered Bank
0
10 July 2006
Others
0
01 July 2019
Standard Chartered Bank
0
25 September 2014
Icici Bank Limited
0
06 February 2023
Standard Chartered Bank
0
19 January 2023
Others
0
25 July 2019
Standard Chartered Bank
0
08 August 2019
Standard Chartered Bank
0
22 October 2021
Others
0
26 October 2020
Standard Chartered Bank
0
10 July 2006
Others
0
01 July 2019
Standard Chartered Bank
0
25 September 2014
Icici Bank Limited
0

Documents

Instrument(s) of creation or modification of charge;-23112020
Form CHG-1-23112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201123
Copy of MGT-8-19122019
List of share holders, debenture holders;-19122019
Form MGT-7-19122019_signed
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form AOC-4-27112019_signed
Letter of the charge holder stating that the amount has been satisfied-14082019
Form CHG-4-14082019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190814
Form CHG-1-13082019_signed
Instrument(s) of creation or modification of charge;-13082019
CERTIFICATE OF REGISTRATION OF CHARGE-20190813
Instrument(s) of creation or modification of charge;-08082019
Optional Attachment-(1)-08082019
Form CHG-1-08082019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190808
Form CHG-1-29072019_signed
Instrument(s) of creation or modification of charge;-29072019
CERTIFICATE OF REGISTRATION OF CHARGE-20190729
Form MGT-7-17072019_signed
Form AOC-4-17072019_signed
List of share holders, debenture holders;-10072019
Copy of MGT-8-10072019
Directors report as per section 134(3)-10072019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10072019
Form MGT-7-23112017_signed
Form AOC-4-23112017_signed