Company Information

CIN
Status
Date of Incorporation
28 March 2003
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Satish Sudarshan Lade
Satish Sudarshan Lade
Director/Designated Partner
almost 3 years ago
Subramaniam Ananthakrishna Iyer
Subramaniam Ananthakrishna Iyer
Director/Designated Partner
over 5 years ago

Past Directors

Nandkishor Rambhau Hatewar
Nandkishor Rambhau Hatewar
Director
over 18 years ago
Dnyaneshwar Gulabrao Wandile
Dnyaneshwar Gulabrao Wandile
Director
over 22 years ago
Sanjay Digambar Tambe
Sanjay Digambar Tambe
Director
over 22 years ago

Charges

13 Crore
18 May 2017
Canara Bank
21 Lak
11 January 2016
Canara Bank
5 Crore
09 July 2008
Canara Bank
16 Lak
28 March 2008
Canara Bank
44 Lak
22 December 2005
Canara Bank
20 Lak
25 September 2006
Canara Bank
16 Lak
26 November 2007
Canara Bank
14 Lak
30 March 2007
Canara Bank
3 Lak
20 March 2010
Canara Bank
4 Lak
18 February 2021
Icici Bank Limited
20 Lak
21 January 2021
Icici Bank Limited
7 Crore
07 January 2020
Canara Bank
18 Lak
11 January 2016
Others
0
18 May 2017
Others
0
18 February 2021
Others
0
21 January 2021
Others
0
07 January 2020
Canara Bank
0
30 March 2007
Canara Bank
0
09 July 2008
Canara Bank
0
22 December 2005
Canara Bank
0
26 November 2007
Canara Bank
0
28 March 2008
Canara Bank
0
20 March 2010
Canara Bank
0
25 September 2006
Canara Bank
0
11 January 2016
Others
0
18 May 2017
Others
0
18 February 2021
Others
0
21 January 2021
Others
0
07 January 2020
Canara Bank
0
30 March 2007
Canara Bank
0
09 July 2008
Canara Bank
0
22 December 2005
Canara Bank
0
26 November 2007
Canara Bank
0
28 March 2008
Canara Bank
0
20 March 2010
Canara Bank
0
25 September 2006
Canara Bank
0

Documents

Form DPT-3-27102020_signed
Auditor?s certificate-23102020
Optional Attachment-(2)-23102020
Optional Attachment-(1)-23102020
Form DIR-12-16092020_signed
Optional Attachment-(3)-11092020
Optional Attachment-(1)-11092020
Optional Attachment-(2)-11092020
Optional Attachment-(4)-11092020
Form DPT-3-11082020-signed
Form MGT-14-17032020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17032020
Form CHG-1-12022020_signed
Instrument(s) of creation or modification of charge;-12022020
CERTIFICATE OF REGISTRATION OF CHARGE-20200212
Form AOC-4-16122019_signed
Form ADT-1-10122019_signed
Form MGT-7-10122019_signed
List of share holders, debenture holders;-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112019
Copy of the intimation sent by company-29112019
Copy of written consent given by auditor-29112019
Copy of resolution passed by the company-29112019
Form DPT-3-28062019
Optional Attachment-(2)-28062019
Optional Attachment-(1)-28062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122018
List of share holders, debenture holders;-05122018