Company Information

CIN
Status
Date of Incorporation
16 October 2003
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
30 September 2023
Paid Up Capital
100,000
Authorised Capital
350,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Harihara Subramanian Nagarajan
Harihara Subramanian Nagarajan
Director/Designated Partner
about 2 years ago
Ketan Sharad Mehta
Ketan Sharad Mehta
Director/Designated Partner
about 2 years ago

Past Directors

Priti Raj Shroff
Priti Raj Shroff
Director
over 21 years ago
Raj Hemant Shroff
Raj Hemant Shroff
Director
over 21 years ago

Charges

41 Crore
20 July 2015
Hdfc Bank Limited
11 Crore
14 July 2015
Hdfc Bank Limited
15 Crore
01 September 2015
Hdfc Bank Limited
11 Crore
06 December 2014
Hdfc Bank Limited
25 Crore
04 August 2008
Oriental Bank Of Commerce Limited
36 Crore
14 February 2012
The Ratnakar Bank Limited
34 Crore
23 December 2004
Housing Development Finance Corporation Limited
41 Crore
14 July 2015
Hdfc Bank Limited
0
06 December 2014
Hdfc Bank Limited
0
23 December 2004
Housing Development Finance Corporation Limited
0
20 July 2015
Hdfc Bank Limited
0
14 February 2012
The Ratnakar Bank Limited
0
01 September 2015
Hdfc Bank Limited
0
04 August 2008
Oriental Bank Of Commerce Limited
0
14 July 2015
Hdfc Bank Limited
0
06 December 2014
Hdfc Bank Limited
0
23 December 2004
Housing Development Finance Corporation Limited
0
20 July 2015
Hdfc Bank Limited
0
14 February 2012
The Ratnakar Bank Limited
0
01 September 2015
Hdfc Bank Limited
0
04 August 2008
Oriental Bank Of Commerce Limited
0
14 July 2015
Hdfc Bank Limited
0
06 December 2014
Hdfc Bank Limited
0
23 December 2004
Housing Development Finance Corporation Limited
0
20 July 2015
Hdfc Bank Limited
0
14 February 2012
The Ratnakar Bank Limited
0
01 September 2015
Hdfc Bank Limited
0
04 August 2008
Oriental Bank Of Commerce Limited
0

Documents

Form DPT-3-27112020-signed
Form DPT-3-15092020-signed
Form CHG-4-18032020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200318
Letter of the charge holder stating that the amount has been satisfied-16032020
Form BEN - 2-04012020_signed
Declaration under section 90-27122019
Form MGT-7-16122019_signed
List of share holders, debenture holders;-13122019
Form AOC-4-04112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01112019
Statement of Subsidiaries as per section 129 - Form AOC-1-01112019
Directors report as per section 134(3)-01112019
Form MGT-6-14102019_signed
-14102019
Form DPT-3-27062019
Form CHG-4-15052019_signed
Letter of the charge holder stating that the amount has been satisfied-13052019
Form MGT-7-26112018_signed
List of share holders, debenture holders;-23112018
Form AOC-4-05112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Statement of Subsidiaries as per section 129 - Form AOC-1-29102018
Directors report as per section 134(3)-29102018
Form CHG-1-06032018-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180306
Optional Attachment-(1)-01032018
Instrument(s) of creation or modification of charge;-01032018
Instrument(s) of creation or modification of charge;-17022018