Company Information

CIN
Status
Date of Incorporation
02 November 2011
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
400,000
Authorised Capital
500,000

Directors

Shilpa Girish Nanivadekar
Shilpa Girish Nanivadekar
Director/Designated Partner
about 6 years ago
Girish Bhaskar Nanivadekar
Girish Bhaskar Nanivadekar
Director
almost 12 years ago
Yogesh Shirish Babrekar
Yogesh Shirish Babrekar
Director
about 14 years ago

Past Directors

Pavan Naitram Modi
Pavan Naitram Modi
Director
almost 12 years ago

Charges

1 Crore
25 July 2017
Axis Bank Limited
30 Lak
23 September 2015
Idbi Bank Limited
10 Lak
07 November 2022
Bassein Catholic Co-op Bank Limited
33 Lak
24 March 2022
Bassein Catholic Co-operative Bank Limited
1 Crore
30 November 2021
Saraswat Co-operative Bank Ltd.
1 Lak
07 November 2022
Others
0
24 March 2022
Others
0
30 November 2021
Others
0
25 July 2017
Others
0
23 September 2015
Idbi Bank Limited
0
07 November 2022
Others
0
24 March 2022
Others
0
30 November 2021
Others
0
25 July 2017
Others
0
23 September 2015
Idbi Bank Limited
0
07 November 2022
Others
0
24 March 2022
Others
0
30 November 2021
Others
0
25 July 2017
Others
0
23 September 2015
Idbi Bank Limited
0

Documents

Form DPT-3-24092020-signed
Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019
Form AOC-4-27112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112019
Declaration by first director-17102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17102019
Evidence of cessation;-17102019
Form DIR-12-17102019_signed
Notice of resignation;-17102019
Form DPT-3-30062019
Form AOC-4-27122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122018
List of share holders, debenture holders;-18122018
Form MGT-7-18122018_signed
Form CHG-4-10102018_signed
Letter of the charge holder stating that the amount has been satisfied-10102018
CERTIFICATE OF SATISFACTION OF CHARGE-20181010
Notice of resignation;-26022018
Form DIR-12-26022018_signed
Evidence of cessation;-26022018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23122017
Form AOC-4-23122017_signed
List of share holders, debenture holders;-24112017
Form MGT-7-24112017_signed
Form CHG-1-20102017-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20171020
Copy of written consent given by auditor-13102017
Copy of the intimation sent by company-13102017
Optional Attachment-(1)-13102017