Company Information

CIN
Status
Date of Incorporation
15 March 2000
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Jyoti Sandip Kothari
Jyoti Sandip Kothari
Director
about 25 years ago
Sandip Dolatchand Kothari
Sandip Dolatchand Kothari
Director
almost 26 years ago

Past Directors

Sanket Sandip Kothari
Sanket Sandip Kothari
Director
about 25 years ago

Charges

12 Crore
20 January 2004
Icici Bank Limited
8 Crore
09 January 2004
Icici Bank Limited
2 Crore
18 December 2000
Icici Bank Limited
2 Crore
04 September 2003
Karnataka Bank Ltd.
2 Crore
03 December 2001
Union Bank Of India
2 Crore
03 December 2001
Union Bank Of India
0
04 September 2003
Karnataka Bank Ltd.
0
18 December 2000
Icici Bank Limited
0
09 January 2004
Icici Bank Limited
0
20 January 2004
Icici Bank Limited
0
03 December 2001
Union Bank Of India
0
04 September 2003
Karnataka Bank Ltd.
0
18 December 2000
Icici Bank Limited
0
09 January 2004
Icici Bank Limited
0
20 January 2004
Icici Bank Limited
0
03 December 2001
Union Bank Of India
0
04 September 2003
Karnataka Bank Ltd.
0
18 December 2000
Icici Bank Limited
0
09 January 2004
Icici Bank Limited
0
20 January 2004
Icici Bank Limited
0

Documents

Directors report as per section 134(3)-05112020
List of share holders, debenture holders;-05112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05112020
Form MGT-7-05112020_signed
Form AOC-4-05112020_signed
Form AOC-4-17112019_signed
Form MGT-7-17112019_signed
List of share holders, debenture holders;-24102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Directors report as per section 134(3)-24102019
Form DPT-3-26062019
Form MGT-7-23102018_signed
Form AOC-4-23102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102018
List of share holders, debenture holders;-22102018
Evidence of cessation;-02082018
Form DIR-12-02082018_signed
Notice of resignation;-02082018
Form CHG-4-25072018_signed
Letter of the charge holder stating that the amount has been satisfied-25072018
CERTIFICATE OF SATISFACTION OF CHARGE-20180725
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05102017
Directors report as per section 134(3)-05102017
List of share holders, debenture holders;-05102017
Form AOC-4-05102017_signed
Form MGT-7-05102017_signed
Letter of the charge holder stating that the amount has been satisfied-20062017
Form CHG-4-20062017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170620
List of share holders, debenture holders;-18102016