Company Information

CIN
Status
Date of Incorporation
14 June 1999
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Shekhar Subhash Lunawat
Shekhar Subhash Lunawat
Director/Designated Partner
about 13 years ago
Vaishali Vinayak Puranik
Vaishali Vinayak Puranik
Director
about 15 years ago
Vaibhav Vinayak Puranik
Vaibhav Vinayak Puranik
Director
over 19 years ago

Past Directors

Brijkumari Madhurshyam Roy
Brijkumari Madhurshyam Roy
Director
over 19 years ago
Madhurshyam Purushottam Roy
Madhurshyam Purushottam Roy
Director
over 26 years ago

Charges

52 Lak
27 June 2007
Bank Of Baroda
24 Lak
19 April 2007
Bank Of Baroda
24 Lak
12 October 2000
State Bank Of India
3 Lak
24 December 2002
State Bank Of India
5 Lak
27 June 2007
Bank Of Baroda
0
24 December 2002
State Bank Of India
0
12 October 2000
State Bank Of India
0
19 April 2007
Bank Of Baroda
0
27 June 2007
Bank Of Baroda
0
24 December 2002
State Bank Of India
0
12 October 2000
State Bank Of India
0
19 April 2007
Bank Of Baroda
0
27 June 2007
Bank Of Baroda
0
24 December 2002
State Bank Of India
0
12 October 2000
State Bank Of India
0
19 April 2007
Bank Of Baroda
0
27 June 2007
Bank Of Baroda
0
24 December 2002
State Bank Of India
0
12 October 2000
State Bank Of India
0
19 April 2007
Bank Of Baroda
0
27 June 2007
Bank Of Baroda
0
24 December 2002
State Bank Of India
0
12 October 2000
State Bank Of India
0
19 April 2007
Bank Of Baroda
0

Documents

Form ADT-1-28062019_signed
Copy of written consent given by auditor-14062019
List of share holders, debenture holders;-02112018
Form MGT-7-02112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Directors report as per section 134(3)-29102018
Form AOC-4-29102018_signed
Directors report as per section 134(3)-12062018
List of share holders, debenture holders;-12062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12062018
Form AOC-4-12062018_signed
Form MGT-7-12062018_signed
Form CHG-4-18052017_signed
Letter of the charge holder stating that the amount has been satisfied-18052017
CERTIFICATE OF SATISFACTION OF CHARGE-20170518
Form ADT-1-06022017_signed
Copy of written consent given by auditor-06022017
Copy of resolution passed by the company-06022017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06022017
Directors report as per section 134(3)-06022017
List of share holders, debenture holders;-06022017
Copy of the intimation sent by company-06022017
Form AOC-4-06022017_signed
Form MGT-7-06022017_signed
Annual return as per schedule V of the Companies Act,1956-28092016
Form 20B-28092016_signed
Form MGT-14-050814.OCT
Copy of resolution-280714.PDF
Form23AC-291013 for the FY ending on-310313.OCT
FormSchV-291013 for the FY ending on-310313.OCT