Company Information

CIN
Status
Date of Incorporation
24 September 2001
Listing Status
Unlisted
State
Mumbai
ROC
ROC Mumbai
Industry
Advertising
Sub Category
Non-govt company
Last Balance Sheet
31 March 2013
Last Annual Meeting
30 September 2013
Paid Up Capital
50,000,000
Authorised Capital
50,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Mayur Govindbhai Patel
Mayur Govindbhai Patel
Director/Designated Partner
almost 2 years ago
Shailesh .
Shailesh .
Director/Designated Partner
about 11 years ago
Siby Thomas Mathew
Siby Thomas Mathew
Director
about 11 years ago
Purabi Suryakumar Jhaveri
Purabi Suryakumar Jhaveri
Additional Director
over 11 years ago
Sapna Mayur Patel
Sapna Mayur Patel
Director
over 23 years ago

Charges

16 Crore
28 March 2011
Punjab National Bank
8 Crore
28 March 2011
Punjab National Bank
1 Crore
28 March 2011
Punjab National Bank
5 Crore
21 October 2010
India Sme Asset Reconstruction Company Limited
2 Crore
30 January 2008
Hdfc Bank Limited
2 Crore
29 June 2007
The Shamrao Vithal Co-operative Bank Ltd.
2 Crore
21 October 2010
Others
0
30 January 2008
Hdfc Bank Limited
0
28 March 2011
Punjab National Bank
0
28 March 2011
Punjab National Bank
0
29 June 2007
The Shamrao Vithal Co-operative Bank Ltd.
0
28 March 2011
Punjab National Bank
0
21 October 2010
Others
0
30 January 2008
Hdfc Bank Limited
0
28 March 2011
Punjab National Bank
0
28 March 2011
Punjab National Bank
0
29 June 2007
The Shamrao Vithal Co-operative Bank Ltd.
0
28 March 2011
Punjab National Bank
0
21 October 2010
Others
0
30 January 2008
Hdfc Bank Limited
0
28 March 2011
Punjab National Bank
0
28 March 2011
Punjab National Bank
0
29 June 2007
The Shamrao Vithal Co-operative Bank Ltd.
0
28 March 2011
Punjab National Bank
0

Documents

Form CHG-1-23032018-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180323
Instrument(s) of creation or modification of charge;-16032018
Form 32-310314.OCT
Optional Attachment 1-290314.PDF
FormSchV-210214 for the FY ending on-310312.OCT
Form 32-301213.OCT
Optional Attachment 1-291213.PDF
Evidence of cessation-291213.PDF
XBRL document in respect of balance sheet 14-12-2013 for the financial year ending on 31-03-2013.pdf.PDF
Form 23AC XBRL-151213-141213 for the FY ending on-310313.OCT
FormSchV-291113 for the FY ending on-310313.OCT
Form 23AC XBRL-071113-061113 for the FY ending on-310311.OCT
XBRL document in respect of balance sheet 06-11-2013 for the financial year ending on 31-03-2011.pdf.PDF
XBRL document in respect of balance sheet 01-11-2013 for the financial year ending on 31-03-2012.pdf.PDF
Form 23AC XBRL-051113-011113 for the FY ending on-310312.OCT
Form 32-081013.OCT
Optional Attachment 1-081013.PDF
Letter of the charge holder-241011.PDF
Optional Attachment 1-241011.PDF
Form 17-251011.OCT
Memorandum of satisfaction of Charge-241011.PDF
Form 23B for period 010410 to 310311-200711.OCT
Certificate of Registration of Mortgage-200411.PDF
Certificate of Registration of Mortgage-200411.PDF
Certificate of Registration of Mortgage-200411.PDF
Certificate of Registration of Mortgage-200411.PDF
Form 8-200411-280311-ChargeId-10279717.PDF
Form 8-200411-280311-ChargeId-10279715.PDF
Form 8-200411-280311-ChargeId-10279578.PDF