Company Information

CIN
Status
Date of Incorporation
21 May 1997
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
2,100,000
Authorised Capital
2,500,000

Directors

Swapnali Subhash Tumkar
Swapnali Subhash Tumkar
Director/Designated Partner
almost 6 years ago
Smita Subhash Tumkar
Smita Subhash Tumkar
Director/Designated Partner
almost 6 years ago
Anand Ashok Chandavarkar
Anand Ashok Chandavarkar
Director
over 28 years ago

Past Directors

Swati Anand Chandavarkar
Swati Anand Chandavarkar
Director
over 28 years ago
Ashok Marutirao Chandavarkar
Ashok Marutirao Chandavarkar
Director
over 28 years ago

Registered Trademarks

Consolidated Dynamics Consolidated Dynamics

[Class : 9] Scientific, Nautical, Surveying, Electric, Photographic, Cinematographic, Optical, Weighing, Measuring, Signalling, Checking (Supervision), Life Saving And Teaching Apparatus And Instruments, Apparatus For Recording, Transmission Or Reproduction Of Sound Or Images, Magnetic Data Carriers, Recording Discs, Automatic Vending Machines And Mechanisms For Coinoperated...

Charges

24 Lak
30 September 2011
Reliance Asset Reconstruction Company Limited
24 Lak
17 November 2008
Bank Of Baroda
8 Crore
09 May 2005
Bank Of Baroda
1 Crore
29 May 2002
Bank Of Baroda
20 Lak
01 March 2002
Bank Of Baroda
12 Lak
09 February 2001
Bank Of Baroda
7 Lak
29 September 2000
Bank Of Baroda - Santacruz(w) Branch
75 Lak
30 September 2011
Others
0
09 May 2005
Bank Of Baroda
0
01 March 2002
Bank Of Baroda
0
29 September 2000
Bank Of Baroda - Santacruz(w) Branch
0
17 November 2008
Bank Of Baroda
0
29 May 2002
Bank Of Baroda
0
09 February 2001
Bank Of Baroda
0
30 September 2011
Others
0
09 May 2005
Bank Of Baroda
0
01 March 2002
Bank Of Baroda
0
29 September 2000
Bank Of Baroda - Santacruz(w) Branch
0
17 November 2008
Bank Of Baroda
0
29 May 2002
Bank Of Baroda
0
09 February 2001
Bank Of Baroda
0

Documents

Form DIR-12-29092020_signed
Evidence of cessation;-25092020
Form CHG-4-17092020
Form CHG-4-17092020_signed
Letter of the charge holder stating that the amount has been satisfied-17092020
CERTIFICATE OF SATISFACTION OF CHARGE-20200917
Form AOC-4-19032020_signed
Form MGT-7-19032020_signed
List of share holders, debenture holders;-18032020
Optional Attachment-(3)-18032020
Optional Attachment-(1)-18032020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18032020
Optional Attachment-(2)-18032020
Form ADT-1-14032020_signed
Copy of written consent given by auditor-13032020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03032020
Declaration by first director-03032020
Form DIR-12-03032020_signed
Form CHG-1-05042017-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170405
Instrument(s) of creation or modification of charge;-11032017
Form 23B for period 310314 to 310315-101114.OCT
Form23AC-291114 for the FY ending on-310314.OCT
FormSchV-281114 for the FY ending on-310314.OCT
Form66-291114 for the FY ending on-310314.OCT
Form 23B for period 010413 to 310314-041013.OCT
Form23AC-081013 for the FY ending on-310313.OCT
FormSchV-081013 for the FY ending on-310313.OCT
Form66-071013 for the FY ending on-310313.OCT