Company Information

CIN
Status
Date of Incorporation
03 April 2011
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
17 September 2022
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Abhijit Madhusudan Sapkal
Abhijit Madhusudan Sapkal
Director
over 14 years ago

Past Directors

Padmaja Madhusudan Sapkal
Padmaja Madhusudan Sapkal
Director
over 8 years ago
Madhusudan Shridhar Sapkal
Madhusudan Shridhar Sapkal
Director
over 14 years ago

Charges

4 Crore
02 September 2015
Abhyudaya Co-operative Bank Limited
3 Crore
05 December 2011
State Bank Of India
1 Crore
11 November 2020
Axis Bank Limited
15 Lak
23 October 2020
Abhyudaya Co-operative Bank Limited
1 Crore
19 May 2022
Icici Bank Limited
31 Lak
19 May 2022
Others
0
23 October 2020
Abhyudaya Co-operative Bank Limited
0
11 November 2020
Axis Bank Limited
0
02 September 2015
Abhyudaya Co-operative Bank Limited
0
05 December 2011
State Bank Of India
0
19 May 2022
Others
0
23 October 2020
Abhyudaya Co-operative Bank Limited
0
11 November 2020
Axis Bank Limited
0
02 September 2015
Abhyudaya Co-operative Bank Limited
0
05 December 2011
State Bank Of India
0

Documents

Form CHG-1-28122020_signed
Instrument(s) of creation or modification of charge;-28122020
Form CHG-1-28122020
Form CHG-1-28122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201228
Form DPT-3-14092020-signed
Form ADT-1-24112019_signed
Form MGT-7-24112019_signed
Form AOC-4-23112019_signed
Directors report as per section 134(3)-11112019
Optional Attachment-(1)-11112019
List of share holders, debenture holders;-11112019
Copy of resolution passed by the company-11112019
Copy of written consent given by auditor-11112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-11112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112019
Copy of the intimation sent by company-11112019
Form DPT-3-29062019
Directors report as per section 134(3)-31122018
List of share holders, debenture holders;-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Optional Attachment-(1)-31122018
Form MGT-7-02012019_signed
Form AOC-4-02012019_signed
Form CHG-4-16082018_signed
Letter of the charge holder stating that the amount has been satisfied-16082018
CERTIFICATE OF SATISFACTION OF CHARGE-20180816
Optional Attachment-(2)-15022018
Optional Attachment-(1)-15022018
Evidence of cessation;-15022018