Company Information

CIN
Status
Date of Incorporation
20 March 2013
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2017
Last Annual Meeting
30 September 2017
Paid Up Capital
2,000,000
Authorised Capital
2,000,000

Directors

Vinod Vitthal Bakle
Vinod Vitthal Bakle
Director/Designated Partner
over 4 years ago
Noor Innus Shaikh
Noor Innus Shaikh
Director/Designated Partner
over 4 years ago
Yunus Saheblal Shaikh
Yunus Saheblal Shaikh
Director/Designated Partner
over 4 years ago
Nikharoddin Shamshoddin Shekh
Nikharoddin Shamshoddin Shekh
Director/Designated Partner
over 4 years ago
Kalimoddin Yunus Shaikh
Kalimoddin Yunus Shaikh
Director/Designated Partner
over 4 years ago
Madhav Bhanudas Shinde
Madhav Bhanudas Shinde
Director
about 10 years ago

Past Directors

Ambrushi Namdeo Gund
Ambrushi Namdeo Gund
Director
about 10 years ago
Surekha Sambhaji Bhadre
Surekha Sambhaji Bhadre
Director
almost 13 years ago
Baburao Yashwant Naikwadi
Baburao Yashwant Naikwadi
Director
almost 13 years ago
Dayanand Shinde
Dayanand Shinde
Director
almost 13 years ago

Charges

1 Crore
15 January 2014
National Bank For Agriculture And Rural Development
1 Crore
15 January 2014
National Bank For Agriculture And Rural Development
0
15 January 2014
National Bank For Agriculture And Rural Development
0
15 January 2014
National Bank For Agriculture And Rural Development
0
15 January 2014
National Bank For Agriculture And Rural Development
0
15 January 2014
National Bank For Agriculture And Rural Development
0
15 January 2014
National Bank For Agriculture And Rural Development
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03032018
Directors report as per section 134(3)-03032018
Form MGT-7-03032018_signed
Form AOC-4-03032018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02032018
Directors report as per section 134(3)-02032018
List of share holders, debenture holders;-02032018
Form ADT-1-01032018_signed
Copy of resolution passed by the company-01032018
Copy of the intimation sent by company-01032018
Copy of written consent given by auditor-01032018
Optional Attachment-(1)-27022018
Form DIR-12-27022018_signed
Form23AC-311214 for the FY ending on-310314.OCT
FormSchV-311214 for the FY ending on-310314.OCT
Form DIR-12-041214.OCT
Declaration of the appointee Director- in Form DIR-2-041214.PDF
Evidence of cessation-041214.PDF
Certificate of Registration of Mortgage-110214.PDF
Instrument of creation or modification of charge-110214.PDF
Certificate of Registration of Mortgage-110214.PDF
Form 8-110214.OCT
Certificate of Registration of Mortgage-110214.PDF
Form 5-051213.PDF
Optional Attachment 3-051213.PDF
Optional Attachment 2-051213.PDF
Optional Attachment 1-051213.PDF
MoA - Memorandum of Association-051213.PDF
Certificate of Incorporation-200313.PDF
Certificate of Incorporation-200313.PDF