Company Information

CIN
Status
Date of Incorporation
01 April 2003
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,461,000
Authorised Capital
30,000,000

Directors

Monty Rajkumar Khushalani
Monty Rajkumar Khushalani
Director/Designated Partner
almost 3 years ago
Kishor Lilaram Khushalani
Kishor Lilaram Khushalani
Director
almost 3 years ago
Rocky Rajkumar Khushalani
Rocky Rajkumar Khushalani
Director
over 13 years ago
Rajkumar Giyanchand Khushalani
Rajkumar Giyanchand Khushalani
Director
over 13 years ago

Past Directors

Ashok Giyanchand Khushalani
Ashok Giyanchand Khushalani
Director
over 10 years ago

Charges

17 Crore
05 October 2017
Gp Parsik Bank
2 Crore
28 February 2017
Tata Capital Financial Services Limited
19 Lak
20 February 2017
Gopinath Patil Parsik Sahakari Bank Ltd
14 Crore
31 March 2014
Tata Capital Financial Services Limited
21 Lak
31 May 2014
Tata Capital Financial Services Limited
21 Lak
28 March 2016
Religare Finvest Limited
1 Crore
24 January 2014
Yes Bank Limited
3 Crore
30 January 2014
Yes Bank Limited
3 Crore
10 June 2015
Axis Bank Limited
1 Crore
16 May 2012
Syndicate Bank
40 Lak
21 December 2022
Others
0
05 October 2017
Others
0
28 March 2016
Others
0
20 February 2017
Others
0
28 February 2017
Tata Capital Financial Services Limited
0
16 May 2012
Syndicate Bank
0
31 May 2014
Tata Capital Financial Services Limited
0
24 January 2014
Yes Bank Limited
0
31 March 2014
Tata Capital Financial Services Limited
0
30 January 2014
Yes Bank Limited
0
10 June 2015
Axis Bank Limited
0
21 December 2022
Others
0
05 October 2017
Others
0
28 March 2016
Others
0
20 February 2017
Others
0
28 February 2017
Tata Capital Financial Services Limited
0
16 May 2012
Syndicate Bank
0
31 May 2014
Tata Capital Financial Services Limited
0
24 January 2014
Yes Bank Limited
0
31 March 2014
Tata Capital Financial Services Limited
0
30 January 2014
Yes Bank Limited
0
10 June 2015
Axis Bank Limited
0
21 December 2022
Others
0
05 October 2017
Others
0
28 March 2016
Others
0
20 February 2017
Others
0
28 February 2017
Tata Capital Financial Services Limited
0
16 May 2012
Syndicate Bank
0
31 May 2014
Tata Capital Financial Services Limited
0
24 January 2014
Yes Bank Limited
0
31 March 2014
Tata Capital Financial Services Limited
0
30 January 2014
Yes Bank Limited
0
10 June 2015
Axis Bank Limited
0

Documents

Form ADT-1-28122019_signed
Form MGT-7-28122019_signed
Form AOC-4-28122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122019
Directors report as per section 134(3)-21122019
Copy of written consent given by auditor-21122019
Copy of the intimation sent by company-21122019
List of share holders, debenture holders;-21122019
Copy of resolution passed by the company-21122019
Form ADT-1-24072019_signed
Copy of written consent given by auditor-24072019
Copy of resolution passed by the company-24072019
Form DPT-3-27062019
Auditor?s certificate-27062019
Form MGT-7-17042019_signed
List of share holders, debenture holders;-10042019
Form CHG-4-30012019_signed
Letter of the charge holder stating that the amount has been satisfied-30012019
CERTIFICATE OF SATISFACTION OF CHARGE-20190130
Form CHG-1-23012019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190123
Optional Attachment-(1)-09012019
Optional Attachment-(2)-09012019
Instrument(s) of creation or modification of charge;-09012019
Letter of the charge holder stating that the amount has been satisfied-24122018
Form CHG-4-24122018_signed
Letter of the charge holder stating that the amount has been satisfied-19122018
Form CHG-4-19122018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181219
Form AOC-4-17122018_signed