Company Information

CIN
Status
Date of Incorporation
16 November 2011
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2015
Last Annual Meeting
30 September 2015
Paid Up Capital
4,892,000
Authorised Capital
10,000,000

Directors

Gopalakrishnan Subrahmaniam
Gopalakrishnan Subrahmaniam
Director/Designated Partner
over 2 years ago
Kuldeep Sudarshan Bhandari
Kuldeep Sudarshan Bhandari
Additional Director
over 11 years ago
Vivek Kawde
Vivek Kawde
Director
about 14 years ago

Past Directors

Nityanand Bheemsen Yewale
Nityanand Bheemsen Yewale
Additional Director
over 10 years ago
Anilkumar Shamooram Pal
Anilkumar Shamooram Pal
Additional Director
over 10 years ago
Ravindra Narayan Koli
Ravindra Narayan Koli
Additional Director
over 10 years ago
Seetharaman Padmalakshmi
Seetharaman Padmalakshmi
Director
over 12 years ago
Satyanarayana Subbarao Ganapatineedi
Satyanarayana Subbarao Ganapatineedi
Director
over 12 years ago
Aditya Vivek Kawde
Aditya Vivek Kawde
Director
almost 14 years ago
Rajendra Jaganath Mahulkar
Rajendra Jaganath Mahulkar
Director
about 14 years ago

Charges

29 Crore
07 May 2014
Central Bank Of India
22 Crore
30 March 2013
Bank Of Maharashtra
2 Crore
17 February 2012
Bank Of Maharashtra
4 Crore
30 March 2013
Bank Of Maharashtra
0
07 May 2014
Central Bank Of India
0
17 February 2012
Bank Of Maharashtra
0
30 March 2013
Bank Of Maharashtra
0
07 May 2014
Central Bank Of India
0
17 February 2012
Bank Of Maharashtra
0
30 March 2013
Bank Of Maharashtra
0
07 May 2014
Central Bank Of India
0
17 February 2012
Bank Of Maharashtra
0

Documents

Evidence of cessation;-14082018
Form DIR-12-15082018_signed
Notice of resignation;-14082018
Optional Attachment-(1)-14082018
Evidence of cessation;-14082018
Form DIR-12-14082018_signed
Notice of resignation;-14082018
Optional Attachment-(1)-14082018
List of share holders, debenture holders;-18082016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18082016
Directors report as per section 134(3)-18082016
Notice of resignation;-18082016
Evidence of cessation;-18082016
Form DIR-12-18082016_signed
Form AOC-4-18082016_signed
Form MGT-7-18082016_signed
Form DIR-11-090116.OCT
Form DIR-12-070116.OCT
Form DIR-11-080116.OCT
Evidence of cessation-060116.PDF
Optional Attachment 1-060116.PDF
Form PAS-3-061015.OCT
Resltn passed by the BOD-051015.PDF
List of allottees-051015.PDF
Form DIR-12-100915.OCT
Declaration of the appointee Director- in Form DIR-2-100915.PDF
Interest in other entities-100915.PDF
Optional Attachment 1-100915.PDF
FormSchV-281114 for the FY ending on-310314.OCT
Form23AC-301014 for the FY ending on-310314.OCT