Company Information

CIN
Status
Date of Incorporation
08 May 2012
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Priyank Navinbhai Mistry
Priyank Navinbhai Mistry
Director/Designated Partner
over 3 years ago
Sachin Sudhakar Govindpurkar
Sachin Sudhakar Govindpurkar
Director/Designated Partner
about 4 years ago

Past Directors

Jayash Raghunath Dige
Jayash Raghunath Dige
Additional Director
over 3 years ago
Milind Gajanan Ganorkar
Milind Gajanan Ganorkar
Director
about 4 years ago
Amit Chandrakant Kango
Amit Chandrakant Kango
Additional Director
over 4 years ago
Jay Bharat Darji
Jay Bharat Darji
Additional Director
about 5 years ago
Vishal Bhupat Makwana
Vishal Bhupat Makwana
Director
about 7 years ago
Bhadresh Jasvantlal Shah
Bhadresh Jasvantlal Shah
Additional Director
over 7 years ago
Jignesh Ramesh Patel
Jignesh Ramesh Patel
Additional Director
about 8 years ago
Nilesh Niranjan Pandya
Nilesh Niranjan Pandya
Director
about 8 years ago
Anup Shivshankar Upadhayay
Anup Shivshankar Upadhayay
Additional Director
over 8 years ago
Mahesh Kumar Jain
Mahesh Kumar Jain
Additional Director
over 8 years ago
Kapil Bundela
Kapil Bundela
Additional Director
over 10 years ago
Hitesh Parmar Rameshbhai
Hitesh Parmar Rameshbhai
Additional Director
over 10 years ago
Chandrakant Shah
Chandrakant Shah
Director
almost 13 years ago
Yogesh Hiralal Mehta
Yogesh Hiralal Mehta
Director
over 13 years ago

Charges

0
29 March 2019
Abans Finance Private Limited
39 Crore
29 March 2019
Others
0
29 March 2019
Others
0
29 March 2019
Others
0

Documents

Form AOC-4(XBRL)-04032021_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02122020
Optional Attachment-(1)-02122020
Form DPT-3-28092020-signed
Form MSME FORM I-03032020_signed
Form MGT-7-18122019_signed
List of share holders, debenture holders;-11122019
Copy of MGT-8-11122019
Form AOC-4(XBRL)-07122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112019
Form CHG-1-11072019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190711
Form DPT-3-09072019
Instrument(s) of creation or modification of charge;-04072019
Form MSME FORM I-08062019_signed
Form MGT-7-05012019_signed
Form AOC-4(XBRL)-03012019_signed
Optional Attachment-(1)-31122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
Optional Attachment-(2)-31122018
List of share holders, debenture holders;-29122018
Copy of MGT-8-29122018
Form DIR-12-05122018_signed
Optional Attachment-(1)-04122018
Form ADT-1-15112018_signed
Copy of resolution passed by the company-14112018
Optional Attachment-(1)-14112018
Copy of written consent given by auditor-14112018
Form DIR-11-03082018_signed
Notice of resignation filed with the company-02082018