Company Information

CIN
Status
Date of Incorporation
08 August 2006
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
18,666,000
Authorised Capital
32,500,000

Directors

Prakash Chaitram Datir
Prakash Chaitram Datir
Director/Designated Partner
over 2 years ago

Past Directors

Hemant Tukaramji Jawade
Hemant Tukaramji Jawade
Additional Director
almost 6 years ago
Pradeep Narhari Nighot
Pradeep Narhari Nighot
Additional Director
about 6 years ago
Tukaram Mahadeorao Jawade
Tukaram Mahadeorao Jawade
Director
over 19 years ago

Charges

64 Crore
28 December 2018
Tata Motors Finance Limited
82 Lak
19 December 2018
Tata Motors Finance Limited
58 Lak
18 December 2018
Tata Motors Finance Limited
56 Lak
13 November 2018
Hdfc Bank Limited
21 Crore
11 September 2018
Hdfc Bank Limited
21 Crore
24 March 2018
Tata Motors Finance Limited
42 Lak
24 March 2018
Tata Motors Finance Limited
53 Lak
12 March 2018
Tata Motors Finance Limited
55 Lak
24 March 2014
Bank Of Maharashtra
85 Lak
24 June 2013
Bank Of Maharashtra
15 Crore
24 September 2012
Bank Of Maharashtra
2 Crore
19 March 2012
State Bank Of India
19 Lak
14 May 2012
Bank Of Maharashtra
1 Crore
14 May 2012
Bank Of Maharashtra
1 Crore
09 January 2015
Bank Of Maharashtra
8 Crore
30 March 2016
State Bank Of India
7 Crore
26 December 2015
Tata Capital Financial Services Limited
4 Crore
13 November 2018
Hdfc Bank Limited
0
24 September 2012
Others
0
09 January 2015
Bank Of Maharashtra
0
24 June 2013
Others
0
30 March 2016
State Bank Of India
0
14 May 2012
Bank Of Maharashtra
0
12 March 2018
Others
0
14 May 2012
Bank Of Maharashtra
0
24 March 2014
Bank Of Maharashtra
0
19 March 2012
State Bank Of India
0
18 December 2018
Others
0
19 December 2018
Others
0
28 December 2018
Others
0
11 September 2018
Hdfc Bank Limited
0
24 March 2018
Others
0
26 December 2015
Tata Capital Financial Services Limited
0
24 March 2018
Others
0
13 November 2018
Hdfc Bank Limited
0
24 September 2012
Others
0
09 January 2015
Bank Of Maharashtra
0
24 June 2013
Others
0
30 March 2016
State Bank Of India
0
14 May 2012
Bank Of Maharashtra
0
12 March 2018
Others
0
14 May 2012
Bank Of Maharashtra
0
24 March 2014
Bank Of Maharashtra
0
19 March 2012
State Bank Of India
0
18 December 2018
Others
0
19 December 2018
Others
0
28 December 2018
Others
0
11 September 2018
Hdfc Bank Limited
0
24 March 2018
Others
0
26 December 2015
Tata Capital Financial Services Limited
0
24 March 2018
Others
0
13 November 2018
Hdfc Bank Limited
0
24 September 2012
Others
0
09 January 2015
Bank Of Maharashtra
0
24 June 2013
Others
0
30 March 2016
State Bank Of India
0
14 May 2012
Bank Of Maharashtra
0
12 March 2018
Others
0
14 May 2012
Bank Of Maharashtra
0
24 March 2014
Bank Of Maharashtra
0
19 March 2012
State Bank Of India
0
18 December 2018
Others
0
19 December 2018
Others
0
28 December 2018
Others
0
11 September 2018
Hdfc Bank Limited
0
24 March 2018
Others
0
26 December 2015
Tata Capital Financial Services Limited
0
24 March 2018
Others
0

Documents

Form CHG-1-12052020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200512
Instrument(s) of creation or modification of charge;-08052020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15022020
Evidence of cessation;-15022020
Form DIR-12-15022020_signed
Notice of resignation;-15022020
Optional Attachment-(1)-15022020
Form DIR-12-14022020_signed
Notice of resignation;-12022020
Optional Attachment-(1)-12022020
Evidence of cessation;-12022020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12022020
Form INC-22-10022020_signed
Copy of board resolution authorizing giving of notice-06022020
Optional Attachment-(1)-06022020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-06022020
Copies of the utility bills as mentioned above (not older than two months)-06022020
Form AOC-4(XBRL)-28012020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25012020
Proof of dispatch-11102019
Notice of resignation filed with the company-11102019
Form DIR-11-11102019_signed
Acknowledgement received from company-11102019
Form DIR-12-30092019_signed
Notice of resignation;-30092019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30092019
Evidence of cessation;-30092019
Form MGT-7-13082019_signed
Form AOC-4(XBRL)-09082019_signed