Company Information

CIN
Status
Date of Incorporation
05 September 1988
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
11 October 2023
Paid Up Capital
750,000
Authorised Capital
1,000,000

Directors

Mahendra Gulabchand Shah
Mahendra Gulabchand Shah
Director/Designated Partner
almost 3 years ago
Mukesh Devchand Shah
Mukesh Devchand Shah
Director/Designated Partner
about 19 years ago

Charges

6 Crore
16 February 2017
Axis Bank Limited
60 Lak
26 August 2016
Axis Bank Limited
3 Crore
17 February 2004
Bank Of India
2 Crore
27 February 2007
Bank Of India
3 Crore
04 March 2006
Bank Of India
2 Crore
25 June 2021
Axis Bank Limited
1 Crore
30 June 2020
Axis Bank Limited
69 Lak
27 September 2021
Axis Bank Limited
0
24 December 2021
Axis Bank Limited
0
30 June 2020
Axis Bank Limited
0
16 February 2017
Axis Bank Limited
0
26 August 2016
Axis Bank Limited
0
25 June 2021
Axis Bank Limited
0
27 February 2007
Bank Of India
0
04 March 2006
Bank Of India
0
17 February 2004
Bank Of India
0
27 September 2021
Axis Bank Limited
0
24 December 2021
Axis Bank Limited
0
30 June 2020
Axis Bank Limited
0
16 February 2017
Axis Bank Limited
0
26 August 2016
Axis Bank Limited
0
25 June 2021
Axis Bank Limited
0
27 February 2007
Bank Of India
0
04 March 2006
Bank Of India
0
17 February 2004
Bank Of India
0

Documents

Form CHG-1-30092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200929
Optional Attachment-(1)-27092020
Instrument(s) of creation or modification of charge;-27092020
Form CHG-1-31072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200731
Instrument(s) of creation or modification of charge;-29072020
Directors report as per section 134(3)-05112019
Optional Attachment-(1)-05112019
Optional Attachment-(3)-05112019
Optional Attachment-(2)-05112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05112019
Form AOC-4-05112019_signed
List of share holders, debenture holders;-01112019
Form MGT-7-01112019_signed
Form ADT-1-31102019_signed
Copy of written consent given by auditor-31102019
Copy of resolution passed by the company-31102019
Copy of the intimation sent by company-31102019
Form DPT-3-15072019-signed
Form CHG-4-30042019_signed
Letter of the charge holder stating that the amount has been satisfied-30042019
CERTIFICATE OF SATISFACTION OF CHARGE-20190430
Instrument(s) of creation or modification of charge;-21042019
Form CHG-1-21042019_signed
Optional Attachment-(1)-21042019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190421
Directors report as per section 134(3)-08102018
Optional Attachment-(3)-08102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08102018