Company Information

CIN
Status
Date of Incorporation
08 May 2007
State / ROC
Mumbai /
Last Balance Sheet
31 March 2020
Last Annual Meeting
28 December 2020
Paid Up Capital
4,000,000
Authorised Capital
800,000,000

Directors

Charges

0
03 June 2011
Ttk Prestige Limited
25 Crore
03 June 2011
Ttk Prestige Limited
25 Crore
17 April 2009
Idbi Bank Limited
6 Crore
17 April 2009
Idbi Bank Limited
22 Crore
31 December 2008
Union Bank Of India
1 Crore

Documents

XBRL document in respect of balance sheet 17-03-2015 for the financial year ending on 31-03-2014.pdf.PDF
Form 23AC XBRL-190315-170315 for the FY ending on-310314.OCT
Copy of Board Resolution-010714.PDF
Optional Attachment 1-010714.PDF
Scheme of Arrangement- Amalgamation-010714.PDF
Optional Attachment 1-250114.PDF
Optional Attachment 2-250114.PDF
Copy of Board Resolution-250114.PDF
Form 23B for period 010413 to 310314-261113.OCT
XBRL document in respect of balance sheet 29-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Form 23B for period 010412 to 310313-240712.OCT
Form 23AC XBRL-131113-291013 for the FY ending on-310313.OCT
Form 2-130713.OCT
List of allottees-120713.PDF
XBRL document in respect of balance sheet 15-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Form 23AC XBRL-160113-150113 for the FY ending on-310312.OCT
XBRL document in respect of balance sheet 05-05-2012 for the financial year ending on 31-03-2011.pdf.PDF
Form 23AC XBRL-070512-050512 for the FY ending on-310311.OCT
Form 23B for period 010410 to 310311-230911.OCT
Copy of Board Resolution-230911.PDF
Certificate of Registration of Mortgage-300711.PDF
Certificate of Registration of Mortgage-300711.PDF
Instrument of creation or modification of charge-300711.PDF
Form 8-300711.OCT
Certificate of Registration of Mortgage-300711.PDF
Form 32-250611.OCT
Optional Attachment 3-250611.PDF
Optional Attachment 4-250611.PDF
Optional Attachment 1-250611.PDF
Evidence of cessation-250611.PDF