Company Information

CIN
Status
Date of Incorporation
02 February 2007
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Varsha Jitendra Kamnani
Varsha Jitendra Kamnani
Director
over 2 years ago
Pooja Amit Chokhani
Pooja Amit Chokhani
Director
over 2 years ago
Kavita Sanjay Agrawal
Kavita Sanjay Agrawal
Director
over 2 years ago
Atul Daga
Atul Daga
Director
almost 19 years ago

Charges

0
31 January 2014
Religare Finvest Limited
4 Crore
16 July 2015
Religare Finvest Limited
1 Crore
30 September 2014
Religare Finvest Limited
2 Crore
23 June 2011
Nagpur Nagarik Sahakari Bank Limited
25 Lak
09 February 2011
Nagpur Nagarik Sahakari Bank Limited
75 Lak
04 February 2011
Nagpur Nagarik Sahakari Bank Limited
2 Crore
16 July 2015
Religare Finvest Limited
0
09 February 2011
Nagpur Nagarik Sahakari Bank Limited
0
31 January 2014
Religare Finvest Limited
0
30 September 2014
Religare Finvest Limited
0
04 February 2011
Nagpur Nagarik Sahakari Bank Limited
0
23 June 2011
Nagpur Nagarik Sahakari Bank Limited
0
16 July 2015
Religare Finvest Limited
0
09 February 2011
Nagpur Nagarik Sahakari Bank Limited
0
31 January 2014
Religare Finvest Limited
0
30 September 2014
Religare Finvest Limited
0
04 February 2011
Nagpur Nagarik Sahakari Bank Limited
0
23 June 2011
Nagpur Nagarik Sahakari Bank Limited
0
16 July 2015
Religare Finvest Limited
0
09 February 2011
Nagpur Nagarik Sahakari Bank Limited
0
31 January 2014
Religare Finvest Limited
0
30 September 2014
Religare Finvest Limited
0
04 February 2011
Nagpur Nagarik Sahakari Bank Limited
0
23 June 2011
Nagpur Nagarik Sahakari Bank Limited
0

Documents

Form DPT-3-09112020_signed
Form AOC-4-22112019_signed
Form MGT-7-22112019_signed
Optional Attachment-(1)-15112019
List of share holders, debenture holders;-15112019
Directors report as per section 134(3)-15112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112019
Form INC-22-10062019_signed
Copy of board resolution authorizing giving of notice-10062019
Copies of the utility bills as mentioned above (not older than two months)-10062019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-10062019
Form DIR-12-07062019_signed
Notice of resignation;-07062019
Evidence of cessation;-07062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04062019
Interest in other entities;-04062019
Form MGT-7-19032019_signed
List of share holders, debenture holders;-13032019
Form CHG-4-02012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190102
Letter of the charge holder stating that the amount has been satisfied-01012019
Form AOC-4-26112018_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22112018
Directors report as per section 134(3)-22112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112018
Form AOC-4-05122017_signed
Form MGT-7-04122017_signed
Directors report as per section 134(3)-28112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112017
List of share holders, debenture holders;-27112017