Company Information

CIN
Status
Date of Incorporation
20 July 1992
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,000,000
Authorised Capital
10,000,000

Directors

Saroj Sunil Sirsalewala
Saroj Sunil Sirsalewala
Director/Designated Partner
about 2 years ago
Sunilkumar Nandlal Siraslewala
Sunilkumar Nandlal Siraslewala
Director/Designated Partner
over 2 years ago
Divyakumar Sunilkumar Siraslewala
Divyakumar Sunilkumar Siraslewala
Director/Designated Partner
almost 3 years ago

Past Directors

Sitaram Nandlal Sirsalewala
Sitaram Nandlal Sirsalewala
Director
over 33 years ago
Vijaylaxmi Sitaram Sirsalewala
Vijaylaxmi Sitaram Sirsalewala
Director
over 33 years ago

Charges

13 Crore
29 May 2018
Vijaya Bank
3 Crore
11 November 2008
Vijaya Bank
13 Crore
28 March 2007
Citibank Bank N.a.
1 Crore
29 October 2019
Deutsche Bank Ag
6 Crore
11 August 2020
Deutsche Bank Ag
1 Crore
29 May 2018
Vijaya Bank
0
29 October 2019
Others
0
11 August 2020
Others
0
11 November 2008
Vijaya Bank
0
28 March 2007
Citibank Bank N.a.
0
29 May 2018
Vijaya Bank
0
29 October 2019
Others
0
11 August 2020
Others
0
11 November 2008
Vijaya Bank
0
28 March 2007
Citibank Bank N.a.
0
29 May 2018
Vijaya Bank
0
29 October 2019
Others
0
11 August 2020
Others
0
11 November 2008
Vijaya Bank
0
28 March 2007
Citibank Bank N.a.
0

Documents

Form CHG-1-02112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201102
Instrument(s) of creation or modification of charge;-24102020
Form CHG-1-20012020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200120
Form ADT-1-19122019_signed
Instrument(s) of creation or modification of charge;-17122019
Optional Attachment-(1)-17122019
Copy of written consent given by auditor-16122019
-16122019
Copy of resolution passed by the company-16122019
Form AOC-4-27112019_signed
Form MGT-7-27112019_signed
List of share holders, debenture holders;-20112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
Directors report as per section 134(3)-20112019
Form CHG-4-10102019_signed
Letter of the charge holder stating that the amount has been satisfied-04102019
Form DPT-3-30062019
Form DIR-12-28062019_signed
Notice of resignation;-24062019
Evidence of cessation;-24062019
Form MGT-14-25012019-signed
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20190125
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02012019
Optional Attachment-(1)-02012019
Altered memorandum of association-02012019
Form AOC-4-11122018_signed
Form MGT-7-11122018_signed
List of share holders, debenture holders;-08122018