Company Information

CIN
Status
Date of Incorporation
28 May 2012
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
25 September 2022
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Rajeev Babulal Chopra
Rajeev Babulal Chopra
Director/Designated Partner
over 2 years ago

Past Directors

Prithvi Sunil Shah
Prithvi Sunil Shah
Director
over 6 years ago
Mohanlal Kapooraji Purohit
Mohanlal Kapooraji Purohit
Director
over 13 years ago
Sushil Dilip Kumar Mehta
Sushil Dilip Kumar Mehta
Director
over 13 years ago
Kunal Ramesh Chopra
Kunal Ramesh Chopra
Director
over 13 years ago

Charges

15 Lak
26 September 2017
Tjsb Sahakari Bank Limited
5 Crore
25 August 2016
Tjsb Sahakari Bank Limited
5 Crore
11 December 2020
Vasai Vikas Sahakari Bank Limited
15 Lak
25 August 2016
Others
0
11 December 2020
Others
0
26 September 2017
Others
0
25 August 2016
Others
0
11 December 2020
Others
0
26 September 2017
Others
0
25 August 2016
Others
0
11 December 2020
Others
0
26 September 2017
Others
0

Documents

Evidence of cessation;-17122020
Form DIR-12-17122020_signed
Notice of resignation;-17122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20052020
Form DIR-12-20052020_signed
Form INC-22-04052020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-04052020
Copies of the utility bills as mentioned above (not older than two months)-04052020
Form ADT-1-29042020_signed
List of share holders, debenture holders;-29042020
Form MGT-7-29042020_signed
Copy of written consent given by auditor-28042020
List of share holders, debenture holders;-28042020
Copy of resolution passed by the company-28042020
Form MGT-7-28042020_signed
Form AOC-4-28042020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24042020
Form CHG-4-28052019_signed
Letter of the charge holder stating that the amount has been satisfied-28052019
Optional Attachment-(1)-17012018
List of share holders, debenture holders;-17012018
Directors report as per section 134(3)-17012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17012018
Form AOC-4-17012018_signed
Form MGT-7-17012018_signed
Form CHG-4-24102017_signed
Letter of the charge holder stating that the amount has been satisfied-24102017
Form CHG-1-23102017_signed
Optional Attachment-(1)-23102017
CERTIFICATE OF REGISTRATION OF CHARGE-20171023