Company Information

CIN
Status
Date of Incorporation
16 June 1998
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,102,280
Authorised Capital
22,500,000

Directors

Pratik Dinesh Luharuka
Pratik Dinesh Luharuka
Director/Designated Partner
almost 7 years ago
Sanket Dinesh Luharuka
Sanket Dinesh Luharuka
Director/Designated Partner
almost 7 years ago
Swati Abhilash Walavalkar
Swati Abhilash Walavalkar
Managing Director
over 27 years ago
Uma Dineshkumar Agrawal
Uma Dineshkumar Agrawal
Director/Designated Partner
over 27 years ago

Past Directors

Anil Shamrao Prabhu
Anil Shamrao Prabhu
Director
over 27 years ago

Charges

0
15 November 2001
Punjab National Bank
8 Crore
04 October 2011
Punjab National Bank
40 Lak
14 March 2008
Punjab Nationa Bank
50 Lak
16 September 2010
Punjab National Bank
60 Lak
13 March 2008
Punjab Nationa Bank
5 Crore
14 March 2008
Punjab Nationa Bank
0
15 November 2001
Punjab National Bank
0
04 October 2011
Punjab National Bank
0
13 March 2008
Punjab Nationa Bank
0
16 September 2010
Punjab National Bank
0
14 March 2008
Punjab Nationa Bank
0
15 November 2001
Punjab National Bank
0
04 October 2011
Punjab National Bank
0
13 March 2008
Punjab Nationa Bank
0
16 September 2010
Punjab National Bank
0
14 March 2008
Punjab Nationa Bank
0
15 November 2001
Punjab National Bank
0
04 October 2011
Punjab National Bank
0
13 March 2008
Punjab Nationa Bank
0
16 September 2010
Punjab National Bank
0
14 March 2008
Punjab Nationa Bank
0
15 November 2001
Punjab National Bank
0
04 October 2011
Punjab National Bank
0
13 March 2008
Punjab Nationa Bank
0
16 September 2010
Punjab National Bank
0
14 March 2008
Punjab Nationa Bank
0
15 November 2001
Punjab National Bank
0
04 October 2011
Punjab National Bank
0
13 March 2008
Punjab Nationa Bank
0
16 September 2010
Punjab National Bank
0

Documents

Form DIR-12-25112020_signed
Notice of resignation filed with the company-25112020
Proof of dispatch-25112020
Evidence of cessation;-25112020
Declaration by first director-25112020
Acknowledgement received from company-25112020
Notice of resignation;-25112020
Optional Attachment-(1)-25112020
Form DIR-11-25112020_signed
Form DPT-3-21102020-signed
Form DPT-3-28092020-signed
Auditor?s certificate-30072020
Form INC-22-06072020_signed
Optional Attachment-(1)-06072020
Copy of board resolution authorizing giving of notice-06072020
Copies of the utility bills as mentioned above (not older than two months)-06072020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-06072020
Form MGT-7-27112019_signed
Optional Attachment-(1)-26112019
List of share holders, debenture holders;-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112019
Directors report as per section 134(3)-16112019
Form AOC-4-16112019_signed
Form ADT-1-09112019_signed
Copy of resolution passed by the company-09112019
Copy of the intimation sent by company-09112019
Copy of written consent given by auditor-09112019
Auditor?s certificate-09072019
Form ADT-1-23052019
Copy of written consent given by auditor-23052019