Company Information

CIN
Status
Date of Incorporation
24 October 1988
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,959,160
Authorised Capital
20,000,000

Directors

Ena Kashyap Davda
Ena Kashyap Davda
Director
over 2 years ago
Ajay Chimanlal Popat
Ajay Chimanlal Popat
Director
over 2 years ago
Manan Kashyap Davda
Manan Kashyap Davda
Director/Designated Partner
over 4 years ago

Past Directors

Jaimin A Popat
Jaimin A Popat
Additional Director
over 4 years ago
Kashyap Maganlal Davda
Kashyap Maganlal Davda
Director
about 35 years ago

Charges

29 Crore
31 January 2017
Punjab And Sind Bank
13 Crore
22 December 2016
Yes Bank Limited
3 Crore
30 May 2011
Ing Vysya Bank Limited
8 Crore
16 November 1990
Bombay Marecantile Co-op. Bank Ltd.
4 Lak
24 May 2008
Punjab & Sind Bank
5 Crore
15 September 2008
Punjab & Sind Bank
5 Crore
11 December 2020
Hdfc Bank Limited
5 Crore
30 September 2020
Icici Bank Limited
13 Crore
16 November 1990
Bombay Marecantile Co-op. Bank Ltd.
0
30 May 2011
Ing Vysya Bank Limited
0
22 December 2016
Yes Bank Limited
0
30 September 2020
Others
0
31 January 2017
Others
0
11 December 2020
Hdfc Bank Limited
0
24 May 2008
Punjab & Sind Bank
0
15 September 2008
Punjab & Sind Bank
0
16 November 1990
Bombay Marecantile Co-op. Bank Ltd.
0
30 May 2011
Ing Vysya Bank Limited
0
22 December 2016
Yes Bank Limited
0
30 September 2020
Others
0
31 January 2017
Others
0
11 December 2020
Hdfc Bank Limited
0
24 May 2008
Punjab & Sind Bank
0
15 September 2008
Punjab & Sind Bank
0
16 November 1990
Bombay Marecantile Co-op. Bank Ltd.
0
30 May 2011
Ing Vysya Bank Limited
0
22 December 2016
Yes Bank Limited
0
30 September 2020
Others
0
31 January 2017
Others
0
11 December 2020
Hdfc Bank Limited
0
24 May 2008
Punjab & Sind Bank
0
15 September 2008
Punjab & Sind Bank
0

Documents

Form DPT-3-09122020-signed
Form DPT-3-17092020-signed
Form AOC-4-16122019_signed
Form MGT-7-12122019_signed
List of share holders, debenture holders;-11122019
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-03122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03122019
Directors report as per section 134(3)-03122019
Form AOC-4-03122019_signed
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-30112019
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form CHG-1-20072019_signed
Instrument(s) of creation or modification of charge;-20072019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190720
Form DPT-3-03072019
Form DIR-12-05032019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05032019
Optional Attachment-(2)-05032019
Optional Attachment-(1)-05032019
Evidence of cessation;-05032019
Optional Attachment-(1)-22012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22012019
Directors report as per section 134(3)-22012019
Form AOC-4-22012019_signed
List of share holders, debenture holders;-26112018
Form MGT-7-26112018_signed
Optional Attachment-(2)-30012018
Directors report as per section 134(3)-30012018
Form AOC-4-30012018_signed