Company Information

CIN
Status
Date of Incorporation
25 August 2010
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Santosh Devrao Bhoyar
Santosh Devrao Bhoyar
Director
almost 2 years ago
Yogesh Eknath Mahajan
Yogesh Eknath Mahajan
Director/Designated Partner
over 3 years ago
Sneha Santosh Bhoyar
Sneha Santosh Bhoyar
Director/Designated Partner
about 6 years ago
Venuka Nitin Mahajan
Venuka Nitin Mahajan
Director
about 10 years ago

Past Directors

Saritha Sriniwas Jellawar
Saritha Sriniwas Jellawar
Additional Director
over 10 years ago
Hrushikesh Gajananrao Neralkar
Hrushikesh Gajananrao Neralkar
Director
about 14 years ago
Sherkhan Karimkhan Pathan
Sherkhan Karimkhan Pathan
Director
over 15 years ago
Sujata Namdev Ugile
Sujata Namdev Ugile
Director
over 15 years ago
Sanjay Tukaram Ugile
Sanjay Tukaram Ugile
Director
over 15 years ago

Charges

3 Crore
31 December 2015
Indian Overseas Bank
1 Crore
24 March 2012
State Bank Of India
65 Lak
14 January 2020
Kotak Mahindra Bank Limited
3 Crore
14 January 2020
Others
0
31 December 2015
Indian Overseas Bank
0
24 March 2012
State Bank Of India
0
14 January 2020
Others
0
31 December 2015
Indian Overseas Bank
0
24 March 2012
State Bank Of India
0
14 January 2020
Others
0
31 December 2015
Indian Overseas Bank
0
24 March 2012
State Bank Of India
0
14 January 2020
Others
0
31 December 2015
Indian Overseas Bank
0
24 March 2012
State Bank Of India
0

Documents

CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210217
Form CHG-1-28122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201228
Instrument(s) of creation or modification of charge;-24122020
Form CHG-1-24122020
Form CHG-1-24122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201224
Form MGT-14-31102020_signed
Form INC-22-31102020_signed
Optional Attachment-(2)-31102020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-31102020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-31102020
Optional Attachment-(1)-31102020
Copies of the utility bills as mentioned above (not older than two months)-31102020
Letter of the charge holder stating that the amount has been satisfied-11022020
Form CHG-4-11022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200211
Form CHG-1-21012020_signed
Instrument(s) of creation or modification of charge;-21012020
CERTIFICATE OF REGISTRATION OF CHARGE-20200121
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-12102019
Directors report as per section 134(3)-12102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12102019
Form AOC-4-12102019_signed
Copy of the intimation sent by company-11102019
Copy of resolution passed by the company-11102019
Optional Attachment-(1)-11102019
List of share holders, debenture holders;-11102019
Optional Attachment-(1)-11102019
Form DIR-12-11102019_signed