Company Information

CIN
Status
Date of Incorporation
21 May 2002
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
2,500,000

Directors

Rajkumar Vishandas Nandwani
Rajkumar Vishandas Nandwani
Director/Designated Partner
almost 2 years ago
Haina Bipin Karia
Haina Bipin Karia
Director/Designated Partner
over 2 years ago
Rupa Rajkumar Nandwani
Rupa Rajkumar Nandwani
Director/Designated Partner
about 10 years ago
Rajni Amarsingh Ailsinghani
Rajni Amarsingh Ailsinghani
Director
about 17 years ago

Past Directors

Tanvi Kamalsingh Ailsinghani
Tanvi Kamalsingh Ailsinghani
Director
about 13 years ago
Saanvika Niraj Kherajani
Saanvika Niraj Kherajani
Director
about 17 years ago

Charges

26 Crore
30 December 2017
State Bank Of India
5 Crore
18 May 2016
Hdfc Bank Limited
14 Crore
22 April 2016
Kotak Mahindra Prime Limited
5 Crore
18 November 2011
Kotak Mahindra Bank Limited
2 Crore
22 April 2016
Others
0
18 May 2016
Hdfc Bank Limited
0
30 December 2017
State Bank Of India
0
18 November 2011
Kotak Mahindra Bank Limited
0
22 April 2016
Others
0
18 May 2016
Hdfc Bank Limited
0
30 December 2017
State Bank Of India
0
18 November 2011
Kotak Mahindra Bank Limited
0
22 April 2016
Others
0
18 May 2016
Hdfc Bank Limited
0
30 December 2017
State Bank Of India
0
18 November 2011
Kotak Mahindra Bank Limited
0

Documents

Form DPT-3-14102020-signed
Optional Attachment-(1)-02032020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02032020
Copy of MGT-8-02032020
List of share holders, debenture holders;-02032020
Form AOC-4(XBRL)-02032020_signed
Form MGT-7-02032020_signed
List of share holders, debenture holders;-25022019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25022019
Copy of MGT-8-25022019
Form MGT-7-25022019_signed
Form AOC-4(XBRL)-25022019_signed
Optional Attachment-(1)-30042018
Copy of MGT-8-30042018
List of share holders, debenture holders;-30042018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30042018
Form MGT-7-30042018_signed
Form AOC-4(XBRL)-30042018_signed
Form MGT-14-01022018-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180201
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30012018
Altered memorandum of association-30012018
Optional Attachment-(1)-30012018
Instrument(s) of creation or modification of charge;-15012018
Form CHG-1-15012018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180115
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-19072017
Directors report as per section 134(3)-19072017
List of share holders, debenture holders;-19072017
Form AOC-4-19072017_signed