Company Information

CIN
Status
Date of Incorporation
14 November 2005
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
16 September 2023
Paid Up Capital
5,581,970
Authorised Capital
10,000,000

Directors

Chetankumar Omprakash Mairh
Chetankumar Omprakash Mairh
Director/Designated Partner
about 2 years ago
Rushikesh Deepak Birewar
Rushikesh Deepak Birewar
Director/Designated Partner
over 3 years ago
Shobana Deepak Birewar
Shobana Deepak Birewar
Director
about 15 years ago
Abhijeet Baburao Birewar
Abhijeet Baburao Birewar
Director
about 20 years ago

Past Directors

Sandeep Sadashiv Deshpande
Sandeep Sadashiv Deshpande
Nominee Director
over 3 years ago
Umesh Jagannath Kamat
Umesh Jagannath Kamat
Additional Director
over 6 years ago
Baburao Vishwanath Birewar
Baburao Vishwanath Birewar
Director
about 20 years ago
Neeta Ajit Naik
Neeta Ajit Naik
Director
about 20 years ago
Deepak Baburao Birewar
Deepak Baburao Birewar
Director
about 20 years ago

Charges

108 Crore
29 December 2016
Hdfc Bank Limited
11 Crore
06 August 2015
Axis Bank Limited
43 Crore
23 April 2015
Hdfc Bank Limited
9 Crore
21 April 2015
Hdfc Bank Limited
14 Crore
29 January 2015
Axis Bank Limited
29 Crore
30 June 2010
State Bank Of India
31 Crore
14 July 2010
State Bank Of India
31 Crore
13 December 2007
Bank Of Maharashtra
17 Crore
17 February 2023
Others
0
27 December 2022
Standard Chartered Bank
0
27 December 2022
Standard Chartered Bank
0
23 April 2015
Hdfc Bank Limited
0
14 December 2021
Citi Bank N.a.
0
29 December 2016
Hdfc Bank Limited
0
29 January 2015
Axis Bank Limited
0
14 July 2010
State Bank Of India
0
30 June 2010
State Bank Of India
0
06 August 2015
Axis Bank Limited
0
13 December 2007
Bank Of Maharashtra
0
21 April 2015
Hdfc Bank Limited
0
17 February 2023
Others
0
27 December 2022
Standard Chartered Bank
0
27 December 2022
Standard Chartered Bank
0
23 April 2015
Hdfc Bank Limited
0
14 December 2021
Citi Bank N.a.
0
29 December 2016
Hdfc Bank Limited
0
29 January 2015
Axis Bank Limited
0
14 July 2010
State Bank Of India
0
30 June 2010
State Bank Of India
0
06 August 2015
Axis Bank Limited
0
13 December 2007
Bank Of Maharashtra
0
21 April 2015
Hdfc Bank Limited
0

Documents

Form DPT-3-24092020-signed
Copy of MGT-8-27122019
List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
Company CSR policy as per section 135(4)-25112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Directors report as per section 134(3)-25112019
Details of other Entity(s)-25112019
Form AOC-4-25112019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06062019
Form DIR-12-06062019_signed
Notice of resignation;-06062019
Optional Attachment-(1)-06062019
Evidence of cessation;-06062019
Form ADT-1-12032019_signed
Copy of resolution passed by the company-12032019
-12032019
Copy of written consent given by auditor-12032019
Form MGT-7-17012019_signed
Form AOC-4-10012019_signed
Copy of MGT-8-31122018
List of share holders, debenture holders;-31122018
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
Details of other Entity(s)-31122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-31122018
Company CSR policy as per section 135(4)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112018
Form AOC-4-20112018_signed