Company Information

CIN
Status
Date of Incorporation
23 June 1994
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Vinit Navinchandra Shah
Vinit Navinchandra Shah
Director/Designated Partner
over 2 years ago
Anjan Kumar Navichandra Shah
Anjan Kumar Navichandra Shah
Director/Designated Partner
over 25 years ago

Past Directors

Anand Harshvadan Shah
Anand Harshvadan Shah
Director
over 13 years ago
Harshvadan Navinchandra Shah
Harshvadan Navinchandra Shah
Managing Director
about 29 years ago
Mukesh Navinchandra Shah
Mukesh Navinchandra Shah
Director
about 29 years ago

Charges

216 Crore
09 May 2017
Indian Overseas Bank
9 Lak
05 September 2014
Indian Overseas Bank
105 Crore
04 September 2014
Indian Overseas Bank
105 Crore
21 February 2007
Corporation Bank
12 Crore
15 September 2021
Indian Overseas Bank
6 Crore
15 October 2022
Indian Overseas Bank
0
31 December 2021
Indian Overseas Bank
0
15 September 2021
Indian Overseas Bank
0
05 September 2014
Indian Overseas Bank
0
09 May 2017
Indian Overseas Bank
0
21 February 2007
Corporation Bank
0
04 September 2014
Indian Overseas Bank
0
15 October 2022
Indian Overseas Bank
0
31 December 2021
Indian Overseas Bank
0
15 September 2021
Indian Overseas Bank
0
05 September 2014
Indian Overseas Bank
0
09 May 2017
Indian Overseas Bank
0
21 February 2007
Corporation Bank
0
04 September 2014
Indian Overseas Bank
0
15 October 2022
Indian Overseas Bank
0
31 December 2021
Indian Overseas Bank
0
15 September 2021
Indian Overseas Bank
0
05 September 2014
Indian Overseas Bank
0
09 May 2017
Indian Overseas Bank
0
21 February 2007
Corporation Bank
0
04 September 2014
Indian Overseas Bank
0
15 October 2022
Indian Overseas Bank
0
31 December 2021
Indian Overseas Bank
0
15 September 2021
Indian Overseas Bank
0
05 September 2014
Indian Overseas Bank
0
09 May 2017
Indian Overseas Bank
0
21 February 2007
Corporation Bank
0
04 September 2014
Indian Overseas Bank
0

Documents

Form CHG-4-24082020_signed
Letter of the charge holder stating that the amount has been satisfied-21082020
Form DPT-3-23102019-signed
Form AOC-4(XBRL)-23102019_signed
Form MGT-7-23102019_signed
List of share holders, debenture holders;-22102019
Optional Attachment-(1)-22102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22102019
Form BEN - 2-26072019_signed
Optional Attachment-(2)-26072019
Optional Attachment-(1)-26072019
Declaration under section 90-26072019
Optional Attachment-(1)-22102018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22102018
Form AOC-4(XBRL)-22102018_signed
List of share holders, debenture holders;-20102018
Form MGT-7-20102018_signed
Form MGT-7-09092017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08092017
List of share holders, debenture holders;-08092017
Copy of MGT-8-08092017
Optional Attachment-(1)-08092017
Form AOC-4(XBRL)-08092017_signed
Form CHG-1-31052017_signed
Instrument(s) of creation or modification of charge;-31052017
Optional Attachment-(1)-31052017
CERTIFICATE OF REGISTRATION OF CHARGE-20170531
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16112016
Optional Attachment-(1)-16112016
Form_AOC4-XBRL_PRADIPCS09_20161116122413.pdf-16112016