Company Information

CIN
Status
Date of Incorporation
13 January 1997
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
11,000,000
Authorised Capital
11,000,000

Directors

Sunil Mehta
Sunil Mehta
Director/Designated Partner
over 2 years ago
Jagati Raju Ayappan
Jagati Raju Ayappan
Director/Designated Partner
almost 3 years ago
Shivraj Aithappa Shettigar
Shivraj Aithappa Shettigar
Individual Promoter
about 4 years ago
Ketan Chandrashekhar Gaonkar
Ketan Chandrashekhar Gaonkar
Director
over 7 years ago

Past Directors

Pornima Chandrashekhar Gaonkar
Pornima Chandrashekhar Gaonkar
Director
about 15 years ago
Sulaja Chandrashekhar Gaonkar
Sulaja Chandrashekhar Gaonkar
Director
over 20 years ago
Chandrashekhar Maruti Gaonkar
Chandrashekhar Maruti Gaonkar
Director
over 20 years ago
Mahuya Arun Chatterjee
Mahuya Arun Chatterjee
Director
almost 29 years ago
Arun Chatterjee
Arun Chatterjee
Director
almost 29 years ago

Charges

0
23 March 2011
Kotak Mahindra Bank Limited
50 Lak
01 February 2003
Bank Of Maharashta
20 Lak
15 May 2001
Bank Of Maharashta
80 Lak
10 May 2001
Bank Of Maharashta
40 Lak
10 May 2001
Bank Of Maharashta
0
01 February 2003
Bank Of Maharashta
0
23 March 2011
Kotak Mahindra Bank Limited
0
15 May 2001
Bank Of Maharashta
0
10 May 2001
Bank Of Maharashta
0
01 February 2003
Bank Of Maharashta
0
23 March 2011
Kotak Mahindra Bank Limited
0
15 May 2001
Bank Of Maharashta
0

Documents

Form MGT-14-12122019_signed
Form PAS-3-12122019_signed
Copy of Board or Shareholders? resolution-12122019
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-12122019
Form MGT-7-12122019_signed
List of share holders, debenture holders;-11122019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Form AOC-4-26102019_signed
Form DIR-12-25102019
Evidence of cessation;-25102019
Form DIR-12-23102019_signed
Evidence of cessation;-22102019
Notice of resignation;-22102019
Form MGT-7-15012019_signed
List of share holders, debenture holders;-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102018
Form AOC-4-17102018_signed
Form DIR-12-01102018_signed
Declaration by first director-31082018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31082018
Form ADT-1-01012018_signed
Copy of written consent given by auditor-11122017
Copy of the intimation sent by company-11122017
Copy of resolution passed by the company-11122017
Form AOC-4-05122017_signed
Form MGT-7-04122017_signed
List of share holders, debenture holders;-29112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
Copy of resolution passed by the company-07122016