Company Information

CIN
Status
Date of Incorporation
12 October 2011
Listing Status
Unlisted
State
Mumbai
ROC
ROC Mumbai
Industry
Other Wholesale NEC
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000
Financials All Documents available from MCA @Rs 499/-

Directors

Kamal Manoharlal Tibrewala
Kamal Manoharlal Tibrewala
Director
almost 2 years ago
Chandrakant Mohanlal Khetan
Chandrakant Mohanlal Khetan
Director
over 13 years ago

Past Directors

Vivek Kamal Tibrewala
Vivek Kamal Tibrewala
Additional Director
almost 8 years ago
Ilesh Navinchandra Parikh
Ilesh Navinchandra Parikh
Director
over 10 years ago

Charges

0
18 May 2017
Jm Financial Products Limited
102 Crore
22 October 2014
Axis Trustee Services Limited
210 Crore
02 August 2017
Idbi Trusteeship Services Limited
500 Crore
17 January 2018
Idbi Trusteeship Services Limited
480 Crore
25 May 2017
Idbi Trusteeship Services Limited
193 Crore
15 June 2017
Idbi Trusteeship Services Limited
205 Crore
29 October 2015
Axis Trustee Services Limited
236 Crore
18 May 2017
Others
0
25 May 2017
Others
0
02 August 2017
Idbi Trusteeship Services Limited
0
29 October 2015
Axis Trustee Services Limited
0
17 January 2018
Idbi Trusteeship Services Limited
0
22 October 2014
Axis Trustee Services Limited
0
15 June 2017
Idbi Trusteeship Services Limited
0
18 May 2017
Others
0
25 May 2017
Others
0
02 August 2017
Idbi Trusteeship Services Limited
0
29 October 2015
Axis Trustee Services Limited
0
17 January 2018
Idbi Trusteeship Services Limited
0
22 October 2014
Axis Trustee Services Limited
0
15 June 2017
Idbi Trusteeship Services Limited
0
18 May 2017
Others
0
25 May 2017
Others
0
02 August 2017
Idbi Trusteeship Services Limited
0
29 October 2015
Axis Trustee Services Limited
0
17 January 2018
Idbi Trusteeship Services Limited
0
22 October 2014
Axis Trustee Services Limited
0
15 June 2017
Idbi Trusteeship Services Limited
0

Documents

Form ADT-1-24122020_signed
Optional Attachment-(1)-24122020
Copy of written consent given by auditor-24122020
Form DPT-3-06112020-signed
Form DPT-3-05022020-signed
XBRL document in respect Consolidated financial statement-08012020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08012020
Form AOC-4(XBRL)-08012020_signed
Form MGT-7-27122019
List of share holders, debenture holders;-27122019
Copy of MGT-8-27122019
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form DPT-3-21062019
Letter of the charge holder stating that the amount has been satisfied-26022019
Form CHG-4-26022019_signed
Letter of the charge holder stating that the amount has been satisfied-31012019
Form CHG-4-31012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190131
Form CHG-4-24012019_signed
Letter of the charge holder stating that the amount has been satisfied-23012019
Form MGT-7-28122018_signed
List of share holders, debenture holders;-26122018
Copy of MGT-8-26122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26122018
Optional Attachment-(1)-26122018
Form AOC-4(XBRL)-26122018_signed
Letter of the charge holder stating that the amount has been satisfied-03122018
Form CHG-4-03122018_signed