Company Information

CIN
Status
Date of Incorporation
19 November 2012
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
500,000
Authorised Capital
5,000,000

Directors

Ajinkya Pramod Neve
Ajinkya Pramod Neve
Director/Designated Partner
almost 5 years ago
Archana Pramod Wani
Archana Pramod Wani
Director/Designated Partner
about 13 years ago

Past Directors

Pramod Yashwant Wani
Pramod Yashwant Wani
Additional Director
almost 12 years ago
Vineet Pradip Neve
Vineet Pradip Neve
Whole Time Director
about 13 years ago

Charges

2 Crore
10 May 2014
Bank Of Baroda
1 Crore
10 May 2014
Bank Of Baroda
1 Crore
22 June 2020
Bank Of Baroda
15 Lak
14 April 2022
Icici Bank Limited
7 Lak
24 March 2022
Bank Of India
1 Crore
11 November 2021
Icici Bank Limited
13 Lak
18 October 2021
Icici Bank Limited
10 Lak
18 October 2021
Icici Bank Limited
1 Crore
24 March 2022
Bank Of India
0
14 April 2022
Others
0
18 October 2021
Others
0
10 May 2014
Others
0
10 May 2014
Others
0
18 October 2021
Others
0
22 June 2020
Others
0
11 November 2021
Others
0
24 March 2022
Bank Of India
0
14 April 2022
Others
0
18 October 2021
Others
0
10 May 2014
Others
0
10 May 2014
Others
0
18 October 2021
Others
0
22 June 2020
Others
0
11 November 2021
Others
0
24 March 2022
Bank Of India
0
14 April 2022
Others
0
18 October 2021
Others
0
10 May 2014
Others
0
10 May 2014
Others
0
18 October 2021
Others
0
22 June 2020
Others
0
11 November 2021
Others
0

Documents

Form MSME FORM I-03122020_signed
Form DPT-3-28092020-signed
Form CHG-1-19092020_signed
Instrument(s) of creation or modification of charge;-19092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200919
Form DIR-12-25062020_signed
Declaration by first director-24062020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24062020
Optional Attachment-(1)-24062020
List of share holders, debenture holders;-07122019
Form AOC-4-07122019_signed
Form MGT-7-07122019_signed
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
Form DPT-3-09072019
Form AOC-4-04012019_signed
Form MGT-7-04012019_signed
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Form ADT-1-26102018_signed
Copy of the intimation sent by company-24102018
Copy of written consent given by auditor-24102018
Copy of resolution passed by the company-24102018
Form DIR-12-07062018_signed
Optional Attachment-(1)-07062018
Form AOC-4-01052018_signed
List of share holders, debenture holders;-30042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30042018
Form MGT-7-30042018_signed