Company Information

CIN
Status
Date of Incorporation
16 January 2003
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2021
Last Annual Meeting
10 December 2021
Paid Up Capital
4,339,970
Authorised Capital
30,000,000

Directors

Chintamani Arun Kaigaonkar
Chintamani Arun Kaigaonkar
Director
almost 23 years ago

Past Directors

Vaijayanti Chintamani Kaigaonkar
Vaijayanti Chintamani Kaigaonkar
Additional Director
almost 9 years ago
Arun Shivram Kaigaonkar
Arun Shivram Kaigaonkar
Managing Director
almost 18 years ago

Charges

27 Crore
19 March 2016
Axis Bank Limited
1 Crore
06 August 2015
Citi Bank N.a
3 Crore
30 March 2015
Axis Bank Limited
22 Crore
25 August 2012
Axis Bank Limited
3 Crore
01 November 2014
Ing Vysya Bank Limited
2 Crore
20 May 2010
Ing Vysya Bank Limited
20 Crore
09 January 2006
Hdfc Bank Limited
35 Lak
14 February 2008
Icici Bank Limited
2 Crore
18 August 2008
Hdfc Bank Limited
3 Crore
29 September 2008
Union Bank Of India
3 Crore
06 August 2015
Citi Bank N.a
0
14 February 2008
Icici Bank Limited
0
19 March 2016
Others
0
20 May 2010
Ing Vysya Bank Limited
0
30 March 2015
Axis Bank Limited
0
09 January 2006
Hdfc Bank Limited
0
01 November 2014
Ing Vysya Bank Limited
0
25 August 2012
Axis Bank Limited
0
18 August 2008
Hdfc Bank Limited
0
29 September 2008
Union Bank Of India
0
06 August 2015
Citi Bank N.a
0
14 February 2008
Icici Bank Limited
0
19 March 2016
Others
0
20 May 2010
Ing Vysya Bank Limited
0
30 March 2015
Axis Bank Limited
0
09 January 2006
Hdfc Bank Limited
0
01 November 2014
Ing Vysya Bank Limited
0
25 August 2012
Axis Bank Limited
0
18 August 2008
Hdfc Bank Limited
0
29 September 2008
Union Bank Of India
0
06 August 2015
Citi Bank N.a
0
14 February 2008
Icici Bank Limited
0
19 March 2016
Others
0
20 May 2010
Ing Vysya Bank Limited
0
30 March 2015
Axis Bank Limited
0
09 January 2006
Hdfc Bank Limited
0
01 November 2014
Ing Vysya Bank Limited
0
25 August 2012
Axis Bank Limited
0
18 August 2008
Hdfc Bank Limited
0
29 September 2008
Union Bank Of India
0

Documents

Form DPT-3-27042020-signed
Form MGT-7-06012020_signed
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
Form AOC-4(XBRL)-26112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22112019
Form DPT-3-21062019
Evidence of cessation;-13032019
Notice of resignation;-13032019
Form DIR-12-13032019_signed
Form CHG-4-04032019_signed
Letter of the charge holder stating that the amount has been satisfied-04032019
CERTIFICATE OF SATISFACTION OF CHARGE-20190304
Form CHG-4-26022019_signed
Letter of the charge holder stating that the amount has been satisfied-26022019
CERTIFICATE OF SATISFACTION OF CHARGE-20190226
Form MGT-7-14122018_signed
List of share holders, debenture holders;-12122018
Copy of MGT-8-12122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10122018
Form AOC-4(XBRL)-10122018_signed
Form ADT-1-15102018_signed
Copy of resolution passed by the company-12102018
Copy of written consent given by auditor-12102018
Copy of the intimation sent by company-12102018
Form ADT-3-24052018-signed
Form ADT-1-17052018_signed
Copy of resolution passed by the company-17052018
Copy of written consent given by auditor-17052018
Resignation letter-14052018