Company Information

CIN
Status
Date of Incorporation
01 January 2004
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
01 December 2022
Paid Up Capital
12,500,000
Authorised Capital
12,500,000

Directors

Rhea Pradeep Hirani
Rhea Pradeep Hirani
Director
over 2 years ago
Pushpa Kishan Hirani
Pushpa Kishan Hirani
Director/Designated Partner
about 8 years ago
Satyam Premji Vadher
Satyam Premji Vadher
Additional Director
about 8 years ago
Rahul Pradeep Hirani
Rahul Pradeep Hirani
Director
over 17 years ago
Sandesh Sadanand Naik
Sandesh Sadanand Naik
Director
almost 18 years ago

Past Directors

Kishan Gangaram Hirani
Kishan Gangaram Hirani
Director
about 15 years ago
Gajanand Morwale
Gajanand Morwale
Director
over 15 years ago
Neha Pradeep Hirani
Neha Pradeep Hirani
Director
almost 22 years ago
Pradeep Kishan Hirani
Pradeep Kishan Hirani
Director
almost 22 years ago

Charges

1 Crore
31 March 2018
Bank Of India
1 Crore
16 September 2008
Hdfc Bank Limited
10 Crore
12 May 2009
State Bank Of India
45 Crore
31 March 2018
Bank Of India
0
12 May 2009
State Bank Of India
0
16 September 2008
Hdfc Bank Limited
0
31 March 2018
Bank Of India
0
12 May 2009
State Bank Of India
0
16 September 2008
Hdfc Bank Limited
0

Documents

Form MGT-7-02012021_signed
Optional Attachment-(1)-31122020
List of share holders, debenture holders;-31122020
Form AOC-4-26122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122020
Directors report as per section 134(3)-25122020
Proof of dispatch-07122020
Notice of resignation filed with the company-07122020
Form DIR-11-07122020_signed
Acknowledgement received from company-07122020
Form DIR-12-02122020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26112020
Interest in other entities;-26112020
Form MGT-7-27102020_signed
List of share holders, debenture holders;-19102020
Form AOC-4-03102020_signed
Directors report as per section 134(3)-28092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28092020
Form ADT-1-25092020_signed
Optional Attachment-(1)-23092020
Copy of resolution passed by the company-23092020
Copy of written consent given by auditor-23092020
Form CHG-1-19042018_signed
Instrument(s) of creation or modification of charge;-19042018
Optional Attachment-(1)-19042018
CERTIFICATE OF REGISTRATION OF CHARGE-20180419
List of share holders, debenture holders;-16042018
Directors report as per section 134(3)-16042018
Form AOC-4-16042018_signed
Form MGT-7-16042018_signed