Company Information

CIN
Status
Date of Incorporation
17 October 1988
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,500
Authorised Capital
500,000

Directors

Vikram Bipin Shah
Vikram Bipin Shah
Director/Designated Partner
about 12 years ago
Bipin Amratlal Shah
Bipin Amratlal Shah
Director
about 19 years ago
Sonali Pinakin Shah
Sonali Pinakin Shah
Director
over 25 years ago
Ginni Viral Jhaveri
Ginni Viral Jhaveri
Director
over 25 years ago
Amit Shah Mahendra
Amit Shah Mahendra
Director
about 37 years ago

Past Directors

Pinakin Chandrakant Shah
Pinakin Chandrakant Shah
Additional Director
over 13 years ago
Mahendrabhai Amratlal Shah
Mahendrabhai Amratlal Shah
Director
about 37 years ago

Charges

10 Crore
28 November 2018
Kotak Mahindra Bank Limited
10 Crore
25 March 2015
Yes Bank Limited
6 Crore
17 January 2013
Bank Of India
3 Crore
28 November 2018
Others
0
25 March 2015
Yes Bank Limited
0
17 January 2013
Bank Of India
0
28 November 2018
Others
0
25 March 2015
Yes Bank Limited
0
17 January 2013
Bank Of India
0
28 November 2018
Others
0
25 March 2015
Yes Bank Limited
0
17 January 2013
Bank Of India
0

Documents

Form DPT-3-21122020-signed
Form DPT-3-03122020-signed
Form DPT-3-27112020-signed
Form DIR-12-29092020_signed
Evidence of cessation;-19092020
Optional Attachment-(1)-19092020
Form AOC-4-06012020_signed
Form MGT-7-05012020_signed
Optional Attachment-(2)-31122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122019
Optional Attachment-(1)-31122019
Directors report as per section 134(3)-31122019
List of share holders, debenture holders;-30122019
Optional Attachment-(1)-30122019
Form INC-22-08062019_signed
Optional Attachment-(1)-30052019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-30052019
Copies of the utility bills as mentioned above (not older than two months)-30052019
Copy of board resolution authorizing giving of notice-30052019
Form CHG-4-30012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190130
Letter of the charge holder stating that the amount has been satisfied-29012019
Form CHG-1-24012019_signed
Instrument(s) of creation or modification of charge;-24012019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190124
Form AOC-4-26122018_signed
Form MGT-7-26122018_signed
Directors report as per section 134(3)-19122018
Optional Attachment-(2)-19122018
Optional Attachment-(1)-19122018