Company Information

CIN
Status
Date of Incorporation
06 June 1989
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
11,793,500
Authorised Capital
40,000,000

Directors

Manjiri Madhukar Naik
Manjiri Madhukar Naik
Director
about 16 years ago
Usha Madhukar Naik
Usha Madhukar Naik
Director
over 36 years ago
Madhukar Anant Naik
Madhukar Anant Naik
Director
over 36 years ago

Charges

25 Crore
29 August 2018
Yes Bank Limited
25 Crore
11 February 2014
Idbi Bank Limited
13 Crore
31 January 2011
Hdfc Bank Limited
10 Crore
16 December 2008
Industrial Developement Bank Of India
3 Crore
16 December 2008
Idbi Bank Limited
6 Crore
09 August 2008
Syndicate Bank
95 Lak
09 August 2008
Syndicate Bank
95 Lak
11 February 2014
Idbi Bank Limited
0
29 August 2018
Yes Bank Limited
0
09 August 2008
Syndicate Bank
0
09 August 2008
Syndicate Bank
0
16 December 2008
Idbi Bank Limited
0
31 January 2011
Hdfc Bank Limited
0
16 December 2008
Industrial Developement Bank Of India
0
11 February 2014
Idbi Bank Limited
0
29 August 2018
Yes Bank Limited
0
09 August 2008
Syndicate Bank
0
09 August 2008
Syndicate Bank
0
16 December 2008
Idbi Bank Limited
0
31 January 2011
Hdfc Bank Limited
0
16 December 2008
Industrial Developement Bank Of India
0
11 February 2014
Idbi Bank Limited
0
29 August 2018
Yes Bank Limited
0
09 August 2008
Syndicate Bank
0
09 August 2008
Syndicate Bank
0
16 December 2008
Idbi Bank Limited
0
31 January 2011
Hdfc Bank Limited
0
16 December 2008
Industrial Developement Bank Of India
0

Documents

Form DPT-3-27072020-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
List of share holders, debenture holders;-25112019
Directors report as per section 134(3)-25112019
Form AOC-4-25112019_signed
Form MGT-7-25112019_signed
Form ADT-1-20112019_signed
Copy of written consent given by auditor-19112019
Copy of resolution passed by the company-19112019
-19112019
Form MSME FORM I-31102019_signed
Form DPT-3-27062019
Form MSME FORM I-04062019_signed
List of share holders, debenture holders;-27122018
Form MGT-7-27122018_signed
Directors report as per section 134(3)-24122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122018
Form AOC-4-24122018_signed
Form CHG-4-13122018_signed
Letter of the charge holder stating that the amount has been satisfied-13122018
CERTIFICATE OF SATISFACTION OF CHARGE-20181213
Optional Attachment-(1)-06122018
Instrument(s) of creation or modification of charge;-06122018
Form CHG-1-06122018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181206
Form ADT-1-08102018_signed
Copy of written consent given by auditor-08102018
Copy of resolution passed by the company-08102018
Copy of the intimation sent by company-08102018
Form CHG-1-15092018_signed