Company Information

CIN
Status
Date of Incorporation
26 March 2007
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
5,824,900
Authorised Capital
10,000,000

Directors

Shekhar Mestri
Shekhar Mestri
Director/Designated Partner
about 2 years ago
Suresh Rajaram Patkar
Suresh Rajaram Patkar
Director
over 2 years ago

Past Directors

Gaurav Mukund Vitkar
Gaurav Mukund Vitkar
Director
about 15 years ago

Charges

40 Crore
31 August 2018
Yes Bank Limited
16 Crore
25 February 2015
The Raigad District Central Co-operative Bank Ltd.
12 Crore
26 June 2013
Axis Bank Limited
6 Crore
22 April 2013
Tata Capital Financial Services Limited
38 Lak
31 August 2020
Mumbai District Central Co Op Bank Ltd
12 Crore
03 March 2023
Others
0
31 August 2018
Yes Bank Limited
0
26 June 2013
Axis Bank Limited
0
22 April 2013
Tata Capital Financial Services Limited
0
25 February 2015
The Raigad District Central Co-operative Bank Ltd.
0
31 August 2020
Others
0
03 March 2023
Others
0
31 August 2018
Yes Bank Limited
0
26 June 2013
Axis Bank Limited
0
22 April 2013
Tata Capital Financial Services Limited
0
25 February 2015
The Raigad District Central Co-operative Bank Ltd.
0
31 August 2020
Others
0
19 December 2023
Others
0
03 March 2023
Others
0
31 August 2018
Yes Bank Limited
0
26 June 2013
Axis Bank Limited
0
22 April 2013
Tata Capital Financial Services Limited
0
25 February 2015
The Raigad District Central Co-operative Bank Ltd.
0
31 August 2020
Others
0

Documents

Form CHG-1-29102020_signed
Optional Attachment-(1)-29102020
Instrument(s) of creation or modification of charge;-29102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201029
Form DPT-3-29092020-signed
Letter of the charge holder stating that the amount has been satisfied-16092020
Form CHG-4-16092020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200916
Form AOC-4-03012020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122019
Directors report as per section 134(3)-31122019
Form DPT-3-13072019
Optional Attachment-(1)-18032019
Instrument(s) of creation or modification of charge;-18032019
Form CHG-1-18032019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190318
Form AOC-4-15012019_signed
Form MGT-7-15012019_signed
List of share holders, debenture holders;-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Directors report as per section 134(3)-29122018
Form DIR-12-05062018_signed
Optional Attachment-(3)-04062018
Optional Attachment-(2)-04062018
Notice of resignation;-04062018
Evidence of cessation;-04062018
Letter of the charge holder stating that the amount has been satisfied-21052018
Form CHG-4-21052018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180521