Company Information

CIN
Status
Date of Incorporation
31 March 2006
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
42,000,000
Authorised Capital
42,000,000

Directors

Yogesh Vitthalbhai Zaveri
Yogesh Vitthalbhai Zaveri
Director
over 2 years ago
Harshwardhan Yogesh Zaveri
Harshwardhan Yogesh Zaveri
Director/Designated Partner
about 4 years ago
Pannalaxmi Yogesh Zaveri
Pannalaxmi Yogesh Zaveri
Director
over 19 years ago

Past Directors

Mahesh Vinodbhai Zaveri
Mahesh Vinodbhai Zaveri
Director
over 19 years ago

Charges

13 Lak
27 August 2013
State Bank Of India
6 Crore
29 October 2012
Bombay Mercantile Co-operative Bank Limited
7 Crore
08 January 2013
Tata Capital Financial Services Limited
3 Crore
15 May 2010
Hdfc Bank Limited
8 Crore
09 June 2006
Ford India (p) Limited
25 Crore
08 January 2021
State Bank Of India
13 Lak
08 January 2021
State Bank Of India
0
08 January 2013
Tata Capital Financial Services Limited
0
29 October 2012
Bombay Mercantile Co-operative Bank Limited
0
27 August 2013
State Bank Of India
0
09 June 2006
Ford India (p) Limited
0
15 May 2010
Hdfc Bank Limited
0
08 January 2021
State Bank Of India
0
08 January 2013
Tata Capital Financial Services Limited
0
29 October 2012
Bombay Mercantile Co-operative Bank Limited
0
27 August 2013
State Bank Of India
0
09 June 2006
Ford India (p) Limited
0
15 May 2010
Hdfc Bank Limited
0
08 January 2021
State Bank Of India
0
08 January 2013
Tata Capital Financial Services Limited
0
29 October 2012
Bombay Mercantile Co-operative Bank Limited
0
27 August 2013
State Bank Of India
0
09 June 2006
Ford India (p) Limited
0
15 May 2010
Hdfc Bank Limited
0

Documents

List of share holders, debenture holders;-28122020
Form MGT-7-28122020_signed
Form AOC-4-28122020_signed
Directors report as per section 134(3)-25122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122020
Form DPT-3-18122020-signed
Form MGT-7-20122019_signed
List of share holders, debenture holders;-18122019
Form DIR-12-14122019_signed
Notice of resignation;-14122019
Evidence of cessation;-14122019
Optional Attachment-(1)-14122019
Form CHG-4-09122019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191129
Letter of the charge holder stating that the amount has been satisfied-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Directors report as per section 134(3)-26112019
Form AOC-4-26112019_signed
Form ADT-1-14102019_signed
Copy of written consent given by auditor-13102019
Copy of resolution passed by the company-13102019
-13102019
Form CHG-4-05102018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181005
Letter of the charge holder stating that the amount has been satisfied-01102018
Directors report as per section 134(3)-23072018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23072018
List of share holders, debenture holders;-23072018
Form MGT-7-23072018_signed
Form AOC-4-23072018_signed