Company Information

CIN
Status
Date of Incorporation
14 February 2001
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

Sameer Dattaram Kodare
Sameer Dattaram Kodare
Director
over 8 years ago
Sandeep Ramkrishna Pangavane
Sandeep Ramkrishna Pangavane
Director/Designated Partner
over 9 years ago
Sameer Raghunath Pekhale
Sameer Raghunath Pekhale
Director/Designated Partner
over 21 years ago
Rajesh Dattaram Kodare
Rajesh Dattaram Kodare
Director
almost 25 years ago
Jagdish Murlidhar Wani
Jagdish Murlidhar Wani
Director
almost 25 years ago
Vishnu Laxman Ekhande
Vishnu Laxman Ekhande
Director
almost 25 years ago
Vijaykumar Manakchand Mundada
Vijaykumar Manakchand Mundada
Director
almost 25 years ago
Vijay Ramratan Maniyar
Vijay Ramratan Maniyar
Director
almost 25 years ago

Past Directors

Anumeha Sharadchandra Prasad
Anumeha Sharadchandra Prasad
Director
almost 15 years ago
Anand Kumar Makharia
Anand Kumar Makharia
Director
over 21 years ago
Sanjay Sampat Kadam
Sanjay Sampat Kadam
Director
almost 25 years ago

Charges

1 Crore
27 August 2019
Cosmos Bank
1 Crore
12 December 2017
Bank Of India
45 Lak
27 March 2018
Bank Of India
30 Lak
16 April 2009
Bank Of India
31 Lak
06 May 2008
Bank Of India
26 Lak
17 April 2009
Bank Of India
79 Lak
13 November 2002
Bank Of India
50 Lak
11 November 2002
Bank Of India
50 Lak
27 August 2019
Others
0
12 December 2017
Bank Of India
0
27 March 2018
Bank Of India
0
13 November 2002
Bank Of India
0
17 April 2009
Bank Of India
0
06 May 2008
Bank Of India
0
11 November 2002
Bank Of India
0
16 April 2009
Bank Of India
0
27 August 2019
Others
0
12 December 2017
Bank Of India
0
27 March 2018
Bank Of India
0
13 November 2002
Bank Of India
0
17 April 2009
Bank Of India
0
06 May 2008
Bank Of India
0
11 November 2002
Bank Of India
0
16 April 2009
Bank Of India
0
27 August 2019
Others
0
12 December 2017
Bank Of India
0
27 March 2018
Bank Of India
0
13 November 2002
Bank Of India
0
17 April 2009
Bank Of India
0
06 May 2008
Bank Of India
0
11 November 2002
Bank Of India
0
16 April 2009
Bank Of India
0

Documents

Directors report as per section 134(3)-17122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17122020
Approval letter for extension of AGM;-17122020
List of share holders, debenture holders;-17122020
Optional Attachment-(1)-17122020
Approval letter of extension of financial year or AGM-17122020
Form AOC-4-17122020_signed
Form MGT-7-17122020_signed
Form DPT-3-24082020-signed
Optional Attachment-(2)-26092019
Instrument(s) of creation or modification of charge;-26092019
Form CHG-1-26092019_signed
Optional Attachment-(1)-26092019
CERTIFICATE OF REGISTRATION OF CHARGE-20190926
Directors report as per section 134(3)-16092019
Optional Attachment-(1)-16092019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16092019
List of share holders, debenture holders;-16092019
Form MGT-7-16092019_signed
Form AOC-4-16092019_signed
Form CHG-4-14092019_signed
Letter of the charge holder stating that the amount has been satisfied-14092019
Form DPT-3-02072019
Directors report as per section 134(3)-05112018
List of share holders, debenture holders;-05112018
Optional Attachment-(2)-05112018
Optional Attachment-(1)-05112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05112018
Form MGT-7-05112018_signed
Form AOC-4-05112018_signed