Company Information

CIN
Status
Date of Incorporation
10 December 1998
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,338,000
Authorised Capital
5,000,000

Past Directors

Kavita Javadsha Varaiya
Kavita Javadsha Varaiya
Director
over 14 years ago
Javadsha Hasmukhray Varaiya
Javadsha Hasmukhray Varaiya
Director
almost 25 years ago
Jaya Pravinchandra Shah
Jaya Pravinchandra Shah
Director
almost 27 years ago
Pravinchandra Babulal Shah
Pravinchandra Babulal Shah
Director
almost 27 years ago

Charges

1 Crore
02 January 2019
Hdfc Bank Limited
12 Lak
09 November 2001
Vijaya Bank
1 Crore
28 December 2020
Hdfc Bank Limited
5 Lak
11 September 2019
Hdfc Bank Limited
1 Crore
02 January 2019
Hdfc Bank Limited
0
11 September 2019
Hdfc Bank Limited
0
28 December 2020
Hdfc Bank Limited
0
09 November 2001
Vijaya Bank
0
23 November 2023
Others
0
02 January 2019
Hdfc Bank Limited
0
11 September 2019
Hdfc Bank Limited
0
28 December 2020
Hdfc Bank Limited
0
09 November 2001
Vijaya Bank
0
23 November 2023
Others
0
02 January 2019
Hdfc Bank Limited
0
11 September 2019
Hdfc Bank Limited
0
28 December 2020
Hdfc Bank Limited
0
09 November 2001
Vijaya Bank
0
23 November 2023
Others
0
02 January 2019
Hdfc Bank Limited
0
11 September 2019
Hdfc Bank Limited
0
28 December 2020
Hdfc Bank Limited
0
09 November 2001
Vijaya Bank
0
23 November 2023
Others
0
02 January 2019
Hdfc Bank Limited
0
11 September 2019
Hdfc Bank Limited
0
28 December 2020
Hdfc Bank Limited
0
09 November 2001
Vijaya Bank
0

Documents

Form MSME FORM I-23112020_signed
Form DIR-12-23112020_signed
Evidence of cessation;-20112020
Form MSME FORM I-29092020_signed
Form CHG-4-17092020_signed
Letter of the charge holder stating that the amount has been satisfied-17092020
CERTIFICATE OF SATISFACTION OF CHARGE-20200917
Form DPT-3-23062020-signed
Instrument(s) of creation or modification of charge;-12022020
Form CHG-1-12022020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200212
Form MGT-7-15122019_signed
List of share holders, debenture holders;-29112019
Form AOC-4-17112019_signed
Form MSME FORM I-31102019_signed
Directors report as per section 134(3)-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Form CHG-1-18102019_signed
Instrument(s) of creation or modification of charge;-18102019
CERTIFICATE OF REGISTRATION OF CHARGE-20191018
Form ADT-1-15102019_signed
Copy of the intimation sent by company-15102019
Copy of written consent given by auditor-15102019
Copy of resolution passed by the company-15102019
Form DPT-3-25062019
Form ADT-1-12062019_signed
Optional Attachment-(1)-12062019
Copy of written consent given by auditor-12062019
Optional Attachment-(2)-12062019
Copy of resolution passed by the company-12062019