Company Information

CIN
Status
Date of Incorporation
02 July 2010
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Kunal Balasaheb Khairnar
Kunal Balasaheb Khairnar
Director/Designated Partner
over 2 years ago

Past Directors

Sharad Changdeo Gurule
Sharad Changdeo Gurule
Director
almost 8 years ago
Surekha Balasaheb Khairnar
Surekha Balasaheb Khairnar
Director
over 15 years ago
Yashavant Gopalrao Wagh
Yashavant Gopalrao Wagh
Director
over 15 years ago
Surekha Balasaheb Khairnar
Surekha Balasaheb Khairnar
Director
over 15 years ago
Balasaheb Madhavrao Khairnar
Balasaheb Madhavrao Khairnar
Director
over 15 years ago

Charges

0
31 August 2016
Vishwas Co.op.bank Limited
2 Crore
22 January 2013
State Bank Of India
11 Crore
31 August 2016
Others
0
22 January 2013
State Bank Of India
0
31 August 2016
Others
0
22 January 2013
State Bank Of India
0
31 August 2016
Others
0
22 January 2013
State Bank Of India
0

Documents

Form ADT-1-11122020_signed
Form DPT-3-11122020_signed
Copy of written consent given by auditor-11122020
Approval letter of extension of financial year or AGM-11122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11122020
Directors report as per section 134(3)-11122020
Approval letter for extension of AGM;-11122020
Copy of resolution passed by the company-11122020
Copy of the intimation sent by company-11122020
List of share holders, debenture holders;-11122020
Form MGT-7-11122020_signed
Form AOC-4-11122020_signed
Form ADT-1-08122020_signed
Copy of written consent given by auditor-08122020
Copy of resolution passed by the company-08122020
Copy of the intimation sent by company-08122020
Form ADT-3-07122020_signed
Resignation letter-04122020
Form ADT-1-02122020_signed
Copy of written consent given by auditor-02122020
Copy of the intimation sent by company-02122020
Copy of resolution passed by the company-02122020
Letter of the charge holder stating that the amount has been satisfied-17012020
Form CHG-4-17012020_signed
List of share holders, debenture holders;-25122019
Form MGT-7-25122019_signed
Form AOC-4-14122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form MGT-7-16012019_signed