Company Information

CIN
Status
Date of Incorporation
24 March 2004
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Pratishek Vijay Kabra
Pratishek Vijay Kabra
Director
about 11 years ago
Manoj Premraj Kabra
Manoj Premraj Kabra
Director
almost 19 years ago
Bansilal Sukhwani
Bansilal Sukhwani
Director
over 21 years ago
Prakash Bansilal Sukhwani
Prakash Bansilal Sukhwani
Managing Director
over 21 years ago

Past Directors

Jayant Premraj Kabra
Jayant Premraj Kabra
Director
almost 19 years ago

Charges

13 Crore
22 January 2016
Union Bank Of India
10 Crore
22 December 2010
Union Bank Of India
10 Lak
15 December 2010
Union Bank Of India
10 Lak
23 December 2013
State Bank Of India
4 Crore
15 December 2011
Godavari Laxmi Co-op Bank Ltd.
1 Crore
09 March 2020
Kotak Mahindra Bank Limited
3 Crore
22 January 2016
Others
0
09 March 2020
Others
0
15 December 2010
Union Bank Of India
0
15 December 2011
Godavari Laxmi Co-op Bank Ltd.
0
23 December 2013
State Bank Of India
0
22 December 2010
Union Bank Of India
0
22 January 2016
Others
0
09 March 2020
Others
0
15 December 2010
Union Bank Of India
0
15 December 2011
Godavari Laxmi Co-op Bank Ltd.
0
23 December 2013
State Bank Of India
0
22 December 2010
Union Bank Of India
0
22 January 2016
Others
0
09 March 2020
Others
0
15 December 2010
Union Bank Of India
0
15 December 2011
Godavari Laxmi Co-op Bank Ltd.
0
23 December 2013
State Bank Of India
0
22 December 2010
Union Bank Of India
0

Documents

Form DIR-12-19122020_signed
Evidence of cessation;-18122020
Instrument(s) of creation or modification of charge;-18032020
Form CHG-1-18032020_signed
Optional Attachment-(1)-18032020
CERTIFICATE OF REGISTRATION OF CHARGE-20200318
Form MGT-7-27112019_signed
Form AOC-4-27112019_signed
Copy of MGT-8-26112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Directors report as per section 134(3)-26112019
List of share holders, debenture holders;-26112019
Form AOC-4(XBRL)-24122018_signed
List of share holders, debenture holders;-21122018
Copy of MGT-8-21122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21122018
Form MGT-7-21122018_signed
Form CHG-1-13082018_signed
Instrument(s) of creation or modification of charge;-13082018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180813
List of share holders, debenture holders;-14052018
Copy of MGT-8-14052018
Form MGT-7-14052018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11052018
Form AOC-4(XBRL)-11052018_signed
List of share holders, debenture holders;-24122016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122016
Optional Attachment-(1)-24122016
Copy of MGT-8-24122016