Company Information

CIN
Status
Date of Incorporation
25 July 2005
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
500,000
Authorised Capital
150,000,000

Directors

Venkateswaran Subramanian
Venkateswaran Subramanian
Director
over 20 years ago

Past Directors

Prince Martins
Prince Martins
Additional Director
over 7 years ago
Sanjay Suryakant Naik
Sanjay Suryakant Naik
Additional Director
over 12 years ago
Sidney Tony Moraes
Sidney Tony Moraes
Director
over 17 years ago
Ajit R Patel
Ajit R Patel
Director
over 20 years ago

Charges

0
07 July 2014
Canara Bank
50 Lak
23 February 2010
Canara Bank
5 Lak
21 March 2011
Corporation Bank
2 Lak
07 July 2014
Canara Bank
0
23 February 2010
Canara Bank
0
21 March 2011
Corporation Bank
0
07 July 2014
Canara Bank
0
23 February 2010
Canara Bank
0
21 March 2011
Corporation Bank
0
07 July 2014
Canara Bank
0
23 February 2010
Canara Bank
0
21 March 2011
Corporation Bank
0

Documents

Form DPT-3-21082020-signed
Form MSME FORM I-13072020_signed
Form MGT-7-31122019_signed
Approval letter for extension of AGM;-30122019
List of share holders, debenture holders;-30122019
Directors report as per section 134(3)-27112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form AOC-4-27112019_signed
Form MSME FORM I-31102019_signed
Form ADT-1-23102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form DPT-3-30062019
Form INC-22-20062019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-13062019
Form ADT-1-14062019_signed
Copy of resolution passed by the company-14062019
Copy of written consent given by auditor-14062019
Copies of the utility bills as mentioned above (not older than two months)-13062019
Optional Attachment-(1)-13062019
Copy of board resolution authorizing giving of notice-13062019
Notice of resignation;-12062019
Form DIR-12-12062019_signed
Evidence of cessation;-12062019
Letter of the charge holder stating that the amount has been satisfied-25032019
Form CHG-4-25032019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190325
List of share holders, debenture holders;-09102018
Optional Attachment-(1)-09102018