Company Information

CIN
Status
Date of Incorporation
23 April 2012
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
4,600,000
Authorised Capital
6,750,000

Directors

Sandeep Vishwanath Tirawadekar
Sandeep Vishwanath Tirawadekar
Director
over 13 years ago
Digamber Sakharam Tembulkar
Digamber Sakharam Tembulkar
Director
over 13 years ago
Asmit Jaywant Hargude
Asmit Jaywant Hargude
Director
over 13 years ago

Past Directors

Deepika Deepak Parab
Deepika Deepak Parab
Director
over 10 years ago
Roshan Deepak Parab
Roshan Deepak Parab
Director
over 10 years ago

Charges

3 Crore
31 March 2016
Federal Bank
2 Crore
27 July 2015
S. E. Investments Limited
25 Lak
15 November 2014
Bombay Mercantile Co-operative Bank Ltd.
1 Crore
31 January 2014
Capri Global Capital Limited
45 Lak
31 March 2016
Others
0
15 November 2014
Bombay Mercantile Co-operative Bank Ltd.
0
27 July 2015
S. E. Investments Limited
0
31 January 2014
Capri Global Capital Limited
0
31 March 2016
Others
0
15 November 2014
Bombay Mercantile Co-operative Bank Ltd.
0
27 July 2015
S. E. Investments Limited
0
31 January 2014
Capri Global Capital Limited
0
31 March 2016
Others
0
15 November 2014
Bombay Mercantile Co-operative Bank Ltd.
0
27 July 2015
S. E. Investments Limited
0
31 January 2014
Capri Global Capital Limited
0

Documents

Notice of resignation;-31072017
Form DIR-12-31072017_signed
Evidence of cessation;-31072017
Optional Attachment-(1)-31072017
Form ADT-3-15112016-signed
Form ADT-1-11112016_signed
Optional Attachment-(2)-11112016
Optional Attachment-(3)-11112016
Optional Attachment-(5)-11112016
Optional Attachment-(4)-11112016
Copy of the intimation sent by company-11112016
Optional Attachment-(1)-11112016
List of share holders, debenture holders;-11112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112016
Copy of resolution passed by the company-11112016
Directors report as per section 134(3)-11112016
Copy of written consent given by auditor-11112016
Form AOC-4-11112016_signed
Form MGT-7-11112016_signed
Form MGT-14-09112016_signed
Optional Attachment-(3)-09112016
Optional Attachment-(2)-09112016
Optional Attachment-(1)-09112016
Optional Attachment-(4)-09112016
Optional Attachment-(5)-09112016
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09112016
Resignation letter-08112016
Optional Attachment-(1)-02052016
Instrument(s) of creation or modification of charge;-02052016
CERTIFICATE OF REGISTRATION OF CHARGE-20160502