Company Information

CIN
Status
Date of Incorporation
07 July 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
500,000

Directors

Hemanshu Vadgama Govindbhai
Hemanshu Vadgama Govindbhai
Director
over 2 years ago
Girish Chhaganlal Bhadesia
Girish Chhaganlal Bhadesia
Director
over 2 years ago
Hitesh Bhailalbhai Panchasara
Hitesh Bhailalbhai Panchasara
Director
over 20 years ago

Past Directors

Pritish Surjyakumar Chowdhury
Pritish Surjyakumar Chowdhury
Director
over 20 years ago
Hina Hitesh Panchasara
Hina Hitesh Panchasara
Director
over 20 years ago

Charges

18 Crore
13 June 2018
Kotak Mahindra Bank Limited
9 Crore
01 June 2013
Bank Of Maharashtra
1 Crore
17 September 2009
Bank Of Maharashtra
8 Crore
10 February 2015
Hdfc Bank Limited
2 Crore
10 February 2015
Hdfc Bank Limited
2 Crore
03 July 2007
The Bassein Catholic Co-op Bank Ltd.
47 Lak
28 March 2011
Bank Of Maharashtra
75 Lak
12 December 2022
Hdfc Bank Limited
0
20 October 2021
Standard Chartered Bank
0
13 June 2018
Others
0
10 February 2015
Hdfc Bank Limited
0
01 June 2013
Others
0
03 July 2007
The Bassein Catholic Co-op Bank Ltd.
0
28 March 2011
Bank Of Maharashtra
0
10 February 2015
Hdfc Bank Limited
0
17 September 2009
Others
0
12 December 2022
Hdfc Bank Limited
0
20 October 2021
Standard Chartered Bank
0
13 June 2018
Others
0
10 February 2015
Hdfc Bank Limited
0
01 June 2013
Others
0
03 July 2007
The Bassein Catholic Co-op Bank Ltd.
0
28 March 2011
Bank Of Maharashtra
0
10 February 2015
Hdfc Bank Limited
0
17 September 2009
Others
0
12 December 2022
Hdfc Bank Limited
0
20 October 2021
Standard Chartered Bank
0
13 June 2018
Others
0
10 February 2015
Hdfc Bank Limited
0
01 June 2013
Others
0
03 July 2007
The Bassein Catholic Co-op Bank Ltd.
0
28 March 2011
Bank Of Maharashtra
0
10 February 2015
Hdfc Bank Limited
0
17 September 2009
Others
0

Documents

Form DPT-3-18092020-signed
Form MGT-7-24122019_signed
List of share holders, debenture holders;-18122019
Form AOC-4-30112019_signed
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form DPT-3-07082019
Instrument(s) of creation or modification of charge;-16032019
Form CHG-1-16032019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190316
Letter of the charge holder stating that the amount has been satisfied-09022019
Form CHG-4-09022019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190209
Form AOC-4-11012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
List of share holders, debenture holders;-28122018
Directors report as per section 134(3)-28122018
Form MGT-7-28122018_signed
Letter of the charge holder stating that the amount has been satisfied-11122018
Form CHG-4-11122018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181211
Form MGT-7-03122017_signed
Form AOC-4-03122017_signed
List of share holders, debenture holders;-28112017
Directors report as per section 134(3)-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Form ADT-1-14102017_signed
Copy of written consent given by auditor-14102017
Copy of resolution passed by the company-14102017
Copy of the intimation sent by company-14102017