Company Information

CIN
Status
Date of Incorporation
10 September 2012
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Yogesh Keshav Thape
Yogesh Keshav Thape
Director
over 13 years ago
Anup Shriram Dadwe
Anup Shriram Dadwe
Director
over 13 years ago

Documents

Form AOC-4-23112019_signed
Form MGT-7-23112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06112019
Directors report as per section 134(3)-06112019
List of share holders, debenture holders;-06112019
Form AOC-4-03012019_signed
Form MGT-7-03012019_signed
List of share holders, debenture holders;-27122018
Directors report as per section 134(3)-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Form ADT-1-05052018_signed
Form MGT-7-05052018_signed
Form AOC-4-05052018_signed
List of share holders, debenture holders;-28042018
Directors report as per section 134(3)-28042018
Copy of resolution passed by the company-28042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28042018
Copy of written consent given by auditor-28042018
Form23AC-301014 for the FY ending on-310314.OCT
-311014.OCT
FormSchV-311014 for the FY ending on-310314.OCT
FormSchV-291013 for the FY ending on-310313.OCT
Form23AC-291013 for the FY ending on-310313.OCT
Form 23B for period 010413 to 310314-051013.OCT
Form 32-031113.OCT
Optional Attachment 1-031113.PDF
Evidence of cessation-031113.PDF
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--210413.PDF
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--210413.PDF
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--210413.PDF