Company Information

CIN
Status
Date of Incorporation
23 March 2006
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
79,199,500
Authorised Capital
91,500,000

Directors

Fakhruddin Fidahusain Rangwala
Fakhruddin Fidahusain Rangwala
Director
over 2 years ago
Aliasgar Fakhruddin Rangwala
Aliasgar Fakhruddin Rangwala
Director/Designated Partner
about 6 years ago

Past Directors

Maheshkumar Maganlal M Chandaria
Maheshkumar Maganlal M Chandaria
Director
over 16 years ago
Zarina Fakhruddin Rangwala
Zarina Fakhruddin Rangwala
Director
almost 19 years ago

Charges

6 Crore
28 February 2011
Bank Of India
60 Lak
04 December 2009
Bank Of India
10 Lak
12 November 2009
Bank Of India
9 Crore
12 February 2009
Bank Of India
6 Lak
17 September 2008
Bank Of India
1 Crore
03 February 2021
Axis Bank Limited
42 Lak
18 December 2020
Axis Bank Limited
6 Crore
18 December 2020
Axis Bank Limited
0
03 February 2021
Axis Bank Limited
0
12 November 2009
Bank Of India
0
28 February 2011
Bank Of India
0
17 September 2008
Bank Of India
0
12 February 2009
Bank Of India
0
04 December 2009
Bank Of India
0
18 December 2020
Axis Bank Limited
0
03 February 2021
Axis Bank Limited
0
12 November 2009
Bank Of India
0
28 February 2011
Bank Of India
0
17 September 2008
Bank Of India
0
12 February 2009
Bank Of India
0
04 December 2009
Bank Of India
0
18 December 2020
Axis Bank Limited
0
03 February 2021
Axis Bank Limited
0
12 November 2009
Bank Of India
0
28 February 2011
Bank Of India
0
17 September 2008
Bank Of India
0
12 February 2009
Bank Of India
0
04 December 2009
Bank Of India
0

Documents

Form MGT-7-03042021_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122020
Form AOC-4(XBRL)-31122020
Form DPT-3-30122020
Optional Attachment-(1)-29122020
List of share holders, debenture holders;-29122020
Optional Attachment-(2)-29122020
Form CHG-4-17122020_signed
Letter of the charge holder stating that the amount has been satisfied-17122020
CERTIFICATE OF SATISFACTION OF CHARGE-20201217
Form CHG-4-15122020_signed
Letter of the charge holder stating that the amount has been satisfied-15122020
CERTIFICATE OF SATISFACTION OF CHARGE-20201215
Form DPT-3-26112020-signed
Form MSME FORM I-19102020_signed
Form DPT-3-19092020-signed
Optional Attachment-(2)-18032020
Form DIR-12-18032020_signed
Optional Attachment-(1)-17032020
Evidence of cessation;-17032020
Notice of resignation;-17032020
Notice of resignation;-20012020
Evidence of cessation;-20012020
Form DIR-12-20012020_signed
Form DIR-12-17112019_signed
Form MGT-7-11112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06112019
List of share holders, debenture holders;-06112019
Optional Attachment-(1)-06112019
Form AOC-4(XBRL)-06112019_signed