Company Information

CIN
Status
Date of Incorporation
03 October 2006
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
29,750,000
Authorised Capital
50,000,000

Directors

Komal Ananta Dudhankar
Komal Ananta Dudhankar
Director/Designated Partner
about 4 years ago
Jayesh Vijay Merchant
Jayesh Vijay Merchant
Director
about 12 years ago
Dharmesh Lalitkumar Trivedi
Dharmesh Lalitkumar Trivedi
Director
about 13 years ago
Bittal Mangilal Singhi
Bittal Mangilal Singhi
Director
about 18 years ago
Ravin Chhabildas Kapadia
Ravin Chhabildas Kapadia
Director
about 19 years ago

Past Directors

Pushpendra Pratap Singh
Pushpendra Pratap Singh
Director
about 8 years ago
Ranjit Singh .
Ranjit Singh .
Director
about 9 years ago
Sachin Babaso Ambi
Sachin Babaso Ambi
Additional Director
almost 10 years ago
Sunil Kumar Dayashankar Kushwaha
Sunil Kumar Dayashankar Kushwaha
Director
about 10 years ago
Bhushan Shankar Patil
Bhushan Shankar Patil
Director
about 11 years ago
Shailesh Kashinath Thakur
Shailesh Kashinath Thakur
Additional Director
almost 13 years ago
Rajesh Ramesh Khushalani
Rajesh Ramesh Khushalani
Additional Director
almost 16 years ago
Nitin Anand
Nitin Anand
Additional Director
about 17 years ago
Deepa Suresh Sanghani
Deepa Suresh Sanghani
Director
about 18 years ago
Gotam Bardichand Kothari
Gotam Bardichand Kothari
Director
about 19 years ago

Charges

75 Crore
09 June 2017
Express Suitings Private Limited
75 Crore
09 June 2017
Others
0
09 June 2017
Others
0
09 June 2017
Others
0

Documents

Form MGT-7-30092020_signed
Form AOC-4-29092020_signed
List of share holders, debenture holders;-28092020
Copy of MGT-8-28092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26092020
Optional Attachment-(1)-26092020
Directors report as per section 134(3)-26092020
Form DPT-3-11072019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15062019
Copy of MGT-8-15062019
List of share holders, debenture holders;-15062019
Optional Attachment-(2)-15062019
Directors report as per section 134(3)-15062019
Optional Attachment-(1)-15062019
Form MGT-7-15062019_signed
Form AOC-4-15062019_signed
Notice of resignation;-13022019
Form DIR-12-13022019_signed
Evidence of cessation;-13022019
Form MGT-7-04052018_signed
List of share holders, debenture holders;-28042018
Copy of MGT-8-28042018
Form AOC-4-27042018_signed
Optional Attachment-(2)-26042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26042018
Optional Attachment-(1)-26042018
Directors report as per section 134(3)-26042018
Form ADT-3-30102017-signed
Form ADT-1-26102017_signed
Resignation letter-26102017