Company Information

CIN
Status
Date of Incorporation
27 July 2011
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Dhwani Jesus Lall
Dhwani Jesus Lall
Director
over 14 years ago
Jesus Sudhir Lall
Jesus Sudhir Lall
Director
over 14 years ago

Charges

0
26 February 2018
The Karur Vysya Bank
15 Crore
29 December 2016
Karur Vysya Bank
11 Crore
12 November 2014
Karur Vysya Bank
50 Crore
27 December 2013
The Karur Vysya Bank Limited
15 Crore
26 June 2012
The Karur Vysya Bank Ltd
8 Crore
17 September 2020
The Karur Vysya Bank Limited
9 Crore
07 September 2020
The Karur Vysya Bank Limited
1 Crore
24 December 2021
The Karur Vysya Bank Limited
4 Crore
28 December 2021
The Karur Vysya Bank Limited
66 Lak
08 September 2023
Others
0
07 September 2020
Others
0
28 December 2021
Others
0
27 December 2013
The Karur Vysya Bank Limited
0
24 December 2021
Others
0
17 September 2020
Others
0
26 February 2018
Others
0
12 November 2014
Karur Vysya Bank
0
29 December 2016
Others
0
26 June 2012
The Karur Vysya Bank Ltd
0
08 September 2023
Others
0
07 September 2020
Others
0
28 December 2021
Others
0
27 December 2013
The Karur Vysya Bank Limited
0
24 December 2021
Others
0
17 September 2020
Others
0
26 February 2018
Others
0
12 November 2014
Karur Vysya Bank
0
29 December 2016
Others
0
26 June 2012
The Karur Vysya Bank Ltd
0
08 September 2023
Others
0
07 September 2020
Others
0
28 December 2021
Others
0
27 December 2013
The Karur Vysya Bank Limited
0
24 December 2021
Others
0
17 September 2020
Others
0
26 February 2018
Others
0
12 November 2014
Karur Vysya Bank
0
29 December 2016
Others
0
26 June 2012
The Karur Vysya Bank Ltd
0

Documents

Form CHG-1-25092020
Form ADT-3-29122020
Resignation letter-29122020
Form DPT-3-03122020-signed
Form CHG-1-17102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201017
Optional Attachment-(1)-16102020
Instrument(s) of creation or modification of charge;-16102020
CERTIFICATE OF REGISTRATION OF CHARGE-20200925
Optional Attachment-(1)-25092020
Instrument(s) of creation or modification of charge;-25092020
Form DPT-3-25092020-signed
Form CHG-4-28042020_signed
Letter of the charge holder stating that the amount has been satisfied-28042020
Letter of the charge holder stating that the amount has been satisfied-27042020
Form CHG-4-27042020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200427
Form MGT-7-13122019_signed
List of share holders, debenture holders;-11122019
Form AOC-4-08122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Optional Attachment-(1)-28112019
Form DPT-3-01072019
Form MGT-7-10122018_signed
List of share holders, debenture holders;-07122018
Form AOC-4-01112018_signed
Directors report as per section 134(3)-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Form ADT-1-23042018_signed