Company Information

CIN
Status
Date of Incorporation
18 October 2013
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Pravinkumar Jyotiprasad Mishra
Pravinkumar Jyotiprasad Mishra
Director/Designated Partner
almost 6 years ago
Rajukumar Jyotiprasad Mishra
Rajukumar Jyotiprasad Mishra
Director
over 12 years ago

Past Directors

Pama Charandas Mandpe
Pama Charandas Mandpe
Director
over 12 years ago

Documents

Form ADT-1-25012020_signed
List of share holders, debenture holders;-25012020
Directors report as per section 134(3)-25012020
Copy of written consent given by auditor-25012020
Copy of the intimation sent by company-25012020
Copy of resolution passed by the company-25012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25012020
Declaration by first director-25012020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25012020
Evidence of cessation;-25012020
Form DIR-12-25012020_signed
Notice of resignation;-25012020
Form AOC-4-25012020_signed
Form MGT-7-25012020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13042018
Directors report as per section 134(3)-13042018
Form AOC-4-13042018_signed
Form MGT-7-13042018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12042018
List of share holders, debenture holders;-12042018
Directors report as per section 134(3)-12042018
FormSchV-210116 for the FY ending on-310314.OCT
Form23AC-210116 for the FY ending on-310314.OCT
Form AOC-4-200116.OCT
Form MGT-7-010116.OCT
Form MGT-14-021214.OCT
Copy of resolution-251114.PDF
Acknowledgement of Stamp Duty MoA payment-181013.PDF
Acknowledgement of Stamp Duty AoA payment-181013.PDF
Certificate of Incorporation-181013.PDF