Company Information

CIN
Status
Date of Incorporation
29 October 2013
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Jahangir Nijam Buran
Jahangir Nijam Buran
Director/Designated Partner
almost 2 years ago
Shambuling Balappa Kanagaddi
Shambuling Balappa Kanagaddi
Director/Designated Partner
almost 2 years ago
Sumeer Bharat Nanavati
Sumeer Bharat Nanavati
Director/Designated Partner
about 2 years ago
Imtiyaj Imam Mulani
Imtiyaj Imam Mulani
Director/Designated Partner
over 2 years ago

Past Directors

Suraiyya Imam Mulani
Suraiyya Imam Mulani
Additional Director
about 10 years ago
Sushma Bharat Nanawati
Sushma Bharat Nanawati
Director
about 12 years ago
Romilkumar Vijaybhai Patel
Romilkumar Vijaybhai Patel
Director
about 12 years ago
Rati Dattatraya Devale
Rati Dattatraya Devale
Director
about 12 years ago
Mithil Vijaykumar Patel
Mithil Vijaykumar Patel
Director
about 12 years ago

Charges

0
07 June 2014
The Cosmos Co-operative Bank ( Deccan Gymkhana Branch)
12 Lak
07 June 2014
The Cosmos Co-operative Bank ( Deccan Gymkhana Branch)
0
07 June 2014
The Cosmos Co-operative Bank ( Deccan Gymkhana Branch)
0
07 June 2014
The Cosmos Co-operative Bank ( Deccan Gymkhana Branch)
0

Documents

Form INC-22-26022020_signed
Copies of the utility bills as mentioned above (not older than two months)-26022020
Copy of board resolution authorizing giving of notice-26022020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-26022020
Optional Attachment-(1)-09102019
List of share holders, debenture holders;-09102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09102019
Directors report as per section 134(3)-09102019
Form MGT-7-09102019_signed
Form AOC-4-09102019_signed
Notice of resignation;-08062019
Form DIR-12-08062019_signed
Evidence of cessation;-08062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122017
List of share holders, debenture holders;-29122017
Optional Attachment-(1)-29122017
Directors report as per section 134(3)-29122017
Form CHG-4-29122017_signed
Letter of the charge holder stating that the amount has been satisfied-29122017
CERTIFICATE OF SATISFACTION OF CHARGE-20171229
Form AOC-4-29122017_signed
Form MGT-7-29122017_signed
Form DIR-12-21112017_signed
Evidence of cessation;-21112017
Notice of resignation;-21112017
Form INC-22-16082017_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-16082017
Copy of board resolution authorizing giving of notice-16082017
Copies of the utility bills as mentioned above (not older than two months)-16082017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112016