Company Information

CIN
Status
Date of Incorporation
21 January 2004
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
133,330
Authorised Capital
2,100,000

Directors

Shaunak Mukesh Mehta
Shaunak Mukesh Mehta
Director
almost 3 years ago

Past Directors

Devansh Vinay Valia
Devansh Vinay Valia
Additional Director
over 13 years ago
Vinay Dolatrai Valia
Vinay Dolatrai Valia
Additional Director
over 13 years ago
Manjari Mehta
Manjari Mehta
Director
about 16 years ago

Charges

4 Crore
01 April 2014
The Hongkong And Shanghai Banking Corporation Limited
4 Crore
22 July 2011
Citibank N. A.
2 Crore
29 July 2011
Citi Bank N.a.
2 Crore
14 January 2011
Citi Bank N.a.
28 Lak
24 January 2013
Kotak Mahindra Bank Limited
67 Lak
07 July 2006
Bank Of India
1 Crore
28 September 2005
Bank Of India
60 Lak
28 September 2005
Bank Of India
60 Lak
01 April 2014
The Hongkong And Shanghai Banking Corporation Limited
0
28 September 2005
Bank Of India
0
14 January 2011
Citi Bank N.a.
0
28 September 2005
Bank Of India
0
24 January 2013
Kotak Mahindra Bank Limited
0
29 July 2011
Citi Bank N.a.
0
07 July 2006
Bank Of India
0
22 July 2011
Citibank N. A.
0
01 April 2014
The Hongkong And Shanghai Banking Corporation Limited
0
28 September 2005
Bank Of India
0
14 January 2011
Citi Bank N.a.
0
28 September 2005
Bank Of India
0
24 January 2013
Kotak Mahindra Bank Limited
0
29 July 2011
Citi Bank N.a.
0
07 July 2006
Bank Of India
0
22 July 2011
Citibank N. A.
0
01 April 2014
The Hongkong And Shanghai Banking Corporation Limited
0
28 September 2005
Bank Of India
0
14 January 2011
Citi Bank N.a.
0
28 September 2005
Bank Of India
0
24 January 2013
Kotak Mahindra Bank Limited
0
29 July 2011
Citi Bank N.a.
0
07 July 2006
Bank Of India
0
22 July 2011
Citibank N. A.
0

Documents

Form AOC-4-24112020_signed
Form MGT-7-24112020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112020
List of share holders, debenture holders;-23112020
Optional Attachment-(1)-23112020
Directors report as per section 134(3)-23112020
List of share holders, debenture holders;-15112019
Form MGT-7-15112019_signed
Form DPT-3-08112019-signed
Form AOC-4-26102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Directors report as per section 134(3)-25102019
Optional Attachment-(1)-25102019
Optional Attachment-(1)-18062019
Auditor?s certificate-18062019
Form MGT-7-05022019_signed
Form AOC-4-05022019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30012019
List of share holders, debenture holders;-30012019
Directors report as per section 134(3)-30012019
Evidence of cessation;-04072018
Notice of resignation;-04072018
Form DIR-12-04072018_signed
Instrument(s) of creation or modification of charge;-13062018
Optional Attachment-(1)-13062018
Optional Attachment-(2)-13062018
Form CHG-1-13062018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180613
Form CHG-1-28032018_signed
Instrument(s) of creation or modification of charge;-28032018