Company Information

CIN
Status
Date of Incorporation
05 May 2011
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
9,099,000
Authorised Capital
10,000,000

Directors

Saurabh Chhallani
Saurabh Chhallani
Director/Designated Partner
over 2 years ago
Sanjay Inderchand Challani
Sanjay Inderchand Challani
Director/Designated Partner
about 5 years ago
Devendra Inderchand Challani
Devendra Inderchand Challani
Director
over 14 years ago

Past Directors

Inderchand Bhavrilal Challani
Inderchand Bhavrilal Challani
Director
about 10 years ago
Jainendra Indarchand Chhallani
Jainendra Indarchand Chhallani
Director
over 14 years ago

Charges

5 Crore
06 February 2019
State Bank Of India
5 Crore
12 February 2015
State Bank Of India
2 Crore
05 November 2011
Sangli Urban Co - Operative Bank Limited
5 Crore
08 February 2022
State Bank Of India
64 Lak
06 February 2019
State Bank Of India
0
08 February 2022
State Bank Of India
0
05 November 2011
Sangli Urban Co - Operative Bank Limited
0
12 February 2015
State Bank Of India
0
06 February 2019
State Bank Of India
0
08 February 2022
State Bank Of India
0
05 November 2011
Sangli Urban Co - Operative Bank Limited
0
12 February 2015
State Bank Of India
0

Documents

List of share holders, debenture holders;-15122020
Directors report as per section 134(3)-15122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15122020
Optional Attachment-(1)-15122020
Form DIR-12-15122020_signed
Optional Attachment-(1)-15122020
Form AOC-4-15122020_signed
Form MGT-7-15122020_signed
Form DIR-12-10112020_signed
Declaration by first director-09112020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09112020
Evidence of cessation;-09112020
Notice of resignation;-09112020
Optional Attachment-(1)-09112020
Form DPT-3-19082020-signed
Form AOC-4-23102019_signed
List of share holders, debenture holders;-20102019
Form MGT-7-20102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102019
Directors report as per section 134(3)-15102019
Form ADT-1-12102019_signed
Optional Attachment-(1)-11102019
Copy of written consent given by auditor-11102019
Copy of resolution passed by the company-11102019
Form DPT-3-29062019
Notice of resignation;-19042019
Optional Attachment-(1)-19042019
Form DIR-12-19042019_signed
Evidence of cessation;-19042019
Form CHG-4-10042019_signed