Company Information

CIN
Status
Date of Incorporation
01 February 2005
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Rahul Ramkrishna Whavale
Rahul Ramkrishna Whavale
Director
over 2 years ago
Rutuja Nitesh Rane
Rutuja Nitesh Rane
Director
over 2 years ago

Past Directors

Ritesh Chandrakant Sheth
Ritesh Chandrakant Sheth
Director
over 6 years ago
Nitesh Narayan Rane
Nitesh Narayan Rane
Director
over 20 years ago

Charges

2 Crore
10 July 2018
Canara Bank
1 Crore
25 October 2017
The Saraswat Co-operative Bank Limited
1 Crore
10 February 2011
The Cosmos Co-operative Bank Limited (warje Branch)
1 Crore
10 February 2011
The Cosmos Co-operative Bank Limited (warje Branch)
1 Crore
25 October 2017
Others
0
10 July 2018
Canara Bank
0
10 February 2011
The Cosmos Co-operative Bank Limited (warje Branch)
0
10 February 2011
The Cosmos Co-operative Bank Limited (warje Branch)
0
25 October 2017
Others
0
10 July 2018
Canara Bank
0
10 February 2011
The Cosmos Co-operative Bank Limited (warje Branch)
0
10 February 2011
The Cosmos Co-operative Bank Limited (warje Branch)
0
25 October 2017
Others
0
10 July 2018
Canara Bank
0
10 February 2011
The Cosmos Co-operative Bank Limited (warje Branch)
0
10 February 2011
The Cosmos Co-operative Bank Limited (warje Branch)
0

Documents

CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201231
Optional Attachment-(1)-31122020
Form CHG-1-31122020
Instrument(s) of creation or modification of charge;-31122020
Form MGT-14-06022020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200206
Altered articles of association-01022020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01022020
Altered memorandum of association-01022020
Form MGT-7-23112019_signed
Form AOC-4-23112019_signed
List of share holders, debenture holders;-22112019
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 ADT-1-04112019_signed
Copy of resolution passed by the company-04112019
Copy of written consent given by auditor-04112019
Optional Attachment-(1)-04112019
Evidence of cessation;-03082019
Form DIR-12-03082019_signed
Notice of resignation;-03082019
Form DPT-3-12072019-signed
Form DIR-12-23052019_signed
Form DIR-12-27042019_signed
Declaration by first director-27042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27042019
Evidence of cessation;-24042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24042019
Optional Attachment-(1)-24042019
Form MGT-7-29012019_signed