Company Information

CIN
Status
Date of Incorporation
13 December 1999
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
30,100,000
Authorised Capital
70,000,000

Directors

Karan Rajendra Shah
Karan Rajendra Shah
Director/Designated Partner
almost 3 years ago
Viraj Vilas Shah
Viraj Vilas Shah
Director/Designated Partner
over 14 years ago

Past Directors

Rajendra Rasiklal Shah
Rajendra Rasiklal Shah
Director
almost 26 years ago
Vilas Rasiklal Shah
Vilas Rasiklal Shah
Director
almost 26 years ago

Charges

29 Crore
11 February 2019
State Bank Of India
12 Crore
23 December 2015
State Bank Of India
15 Crore
24 March 2014
Reliance Capital Limited
3 Crore
01 March 2014
Reliance Capital Limited
3 Crore
11 October 2012
Reliance Home Finance Limited
6 Crore
01 February 2021
The Janlaxmi Co-operative Bank Limited
1 Crore
01 February 2021
Others
0
11 February 2019
State Bank Of India
0
01 March 2014
Reliance Capital Limited
0
24 March 2014
Reliance Capital Limited
0
23 December 2015
State Bank Of India
0
11 October 2012
Reliance Home Finance Limited
0
01 February 2021
Others
0
11 February 2019
State Bank Of India
0
01 March 2014
Reliance Capital Limited
0
24 March 2014
Reliance Capital Limited
0
23 December 2015
State Bank Of India
0
11 October 2012
Reliance Home Finance Limited
0
01 February 2021
Others
0
11 February 2019
State Bank Of India
0
01 March 2014
Reliance Capital Limited
0
24 March 2014
Reliance Capital Limited
0
23 December 2015
State Bank Of India
0
11 October 2012
Reliance Home Finance Limited
0

Documents

Form DPT-3-07102020-signed
Optional Attachment-(1)-27072020
Instrument(s) of creation or modification of charge;-27072020
Form CHG-1-27072020_signed
Optional Attachment-(2)-27072020
Optional Attachment-(3)-27072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200727
Directors report as per section 134(3)-06112019
List of share holders, debenture holders;-06112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06112019
Form MGT-7-06112019_signed
Form AOC-4-06112019_signed
Form DPT-3-22092019
Notice of resignation;-13062019
Optional Attachment-(1)-13062019
Evidence of cessation;-13062019
Form DIR-12-13062019_signed
Optional Attachment-(2)-21022019
Optional Attachment-(1)-21022019
Form CHG-1-21022019_signed
Instrument(s) of creation or modification of charge;-21022019
CERTIFICATE OF REGISTRATION OF CHARGE-20190221
List of share holders, debenture holders;-30102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Directors report as per section 134(3)-29102018
Form MGT-7-30102018_signed
Form AOC-4-30102018_signed
Form ADT-1-07032018_signed
Form AOC-4-07032018_signed
Form MGT-7-07032018_signed