Company Information

CIN
Status
Date of Incorporation
20 January 1989
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
30,000,000
Authorised Capital
40,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Padamshi Kanji Shah
Padamshi Kanji Shah
Whole Time Director
over 1 year ago
Nishit Vinod Shah
Nishit Vinod Shah
Director
almost 2 years ago
Harshit Vinod Shah
Harshit Vinod Shah
Whole Time Director
almost 2 years ago
Vinod Kanji Shah
Vinod Kanji Shah
Beneficial Owner
about 34 years ago

Charges

136 Crore
08 May 2018
Hdfc Bank Limited
61 Crore
02 April 2018
Hdfc Bank Limited
4 Crore
16 February 2015
Hdfc Bank Limited
6 Crore
30 June 2012
Hdfc Bank Limited
62 Crore
10 January 2005
Canara Bank
3 Crore
30 June 2021
Hdfc Bank Limited
1 Crore
22 March 2021
Hdfc Bank Limited
37 Lak
28 September 2019
Hdfc Bank Limited
12 Lak
06 April 2023
Hdfc Bank Limited
0
16 February 2015
Hdfc Bank Limited
0
30 June 2012
Hdfc Bank Limited
0
08 May 2018
Hdfc Bank Limited
0
30 June 2021
Hdfc Bank Limited
0
28 September 2019
Hdfc Bank Limited
0
02 April 2018
Hdfc Bank Limited
0
22 March 2021
Hdfc Bank Limited
0
10 January 2005
Canara Bank
0
06 April 2023
Hdfc Bank Limited
0
16 February 2015
Hdfc Bank Limited
0
30 June 2012
Hdfc Bank Limited
0
08 May 2018
Hdfc Bank Limited
0
30 June 2021
Hdfc Bank Limited
0
28 September 2019
Hdfc Bank Limited
0
02 April 2018
Hdfc Bank Limited
0
22 March 2021
Hdfc Bank Limited
0
10 January 2005
Canara Bank
0

Documents

Form DPT-3-03042021_signed
Form DPT-3-05082020-signed
Form AOC-4-05012020_signed
Directors report as per section 134(3)-27112019 marked as defective by Registrar on 31-12-2019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122019
Form AOC-4-28112019_signed marked as defective by Registrar on 31-12-2019
Company CSR policy as per section 135(4)-31122019
Directors report as per section 134(3)-31122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019 marked as defective by Registrar on 31-12-2019
Form CHG-1-13122019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191213
Form AOC-4-28112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Directors report as per section 134(3)-27112019
Optional Attachment-(1)-22112019
Optional Attachment-(2)-22112019
Instrument(s) of creation or modification of charge;-22112019
Form BEN - 2-01102019_signed
Declaration under section 90-01102019
Optional Attachment-(1)-01072019
Form CHG-1-01072019_signed
Instrument(s) of creation or modification of charge;-01072019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190701
Form DPT-3-27062019
Form CHG-1-30042019_signed
Optional Attachment-(1)-30042019
Instrument(s) of creation or modification of charge;-30042019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190430
List of share holders, debenture holders;-03122018
Directors report as per section 134(3)-03122018