Company Information

CIN
Status
Date of Incorporation
10 February 1988
Listing Status
Unlisted
State
Mumbai
ROC
ROC Mumbai
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
977,500
Authorised Capital
1,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Nirav Kirtikumar Vasa
Nirav Kirtikumar Vasa
Director/Designated Partner
over 1 year ago
Chaitanya Nandlal Parekh
Chaitanya Nandlal Parekh
Director/Designated Partner
almost 4 years ago

Past Directors

Chirag Vasantbhai Shah
Chirag Vasantbhai Shah
Director
over 8 years ago
Kirtikumar Chamanlal Vasa
Kirtikumar Chamanlal Vasa
Additional Director
about 13 years ago
Karsandas Maneklal Shah
Karsandas Maneklal Shah
Director
about 17 years ago
Poorvi Anirudh Agarwal
Poorvi Anirudh Agarwal
Director
over 18 years ago
Harsha Chaitanya Parekh
Harsha Chaitanya Parekh
Director
almost 22 years ago

Charges

0
02 July 2004
M/s. Falcon Investment
1 Crore
10 August 2007
Indiabulls Housing Finance Limited
3 Crore
08 September 2006
State Bank Of India
96 Lak
24 September 1988
Canara Bank
2 Crore
08 September 2006
State Bank Of India
0
02 July 2004
M/s. Falcon Investment
0
24 September 1988
Canara Bank
0
10 August 2007
Indiabulls Housing Finance Limited
0
08 September 2006
State Bank Of India
0
02 July 2004
M/s. Falcon Investment
0
24 September 1988
Canara Bank
0
10 August 2007
Indiabulls Housing Finance Limited
0

Documents

Form AOC-4-13012020_signed
Directors report as per section 134(3)-06012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06012020
Form MGT-7-03012020_signed
List of share holders, debenture holders;-31122019
Form DPT-3-27062019
Form AOC-4-19012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
Form MGT-7-30112018_signed
List of share holders, debenture holders;-28112018
Form DIR-12-20022018_signed
Form DIR-11-20022018_signed
Notice of resignation filed with the company-15022018
Evidence of cessation;-15022018
Proof of dispatch-15022018
Notice of resignation;-15022018
Form MGT-7-09022018_signed
List of share holders, debenture holders;-08022018
Form AOC-4-23012018_signed
Optional Attachment-(1)-17012018
Directors report as per section 134(3)-17012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17012018
Form CHG-4-01062017_signed
Letter of the charge holder stating that the amount has been satisfied-01062017
CERTIFICATE OF SATISFACTION OF CHARGE-20170601
Form AOC-4-22102016_signed
Directors report as per section 134(3)-21102016
List of share holders, debenture holders;-21102016
Form MGT-7-21102016_signed