Company Information

CIN
Status
Date of Incorporation
09 February 2012
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
10,000,000

Directors

Sandeep Sambhaji Aher
Sandeep Sambhaji Aher
Director/Designated Partner
over 2 years ago
Hrushikesh Ramesh Wakadkar
Hrushikesh Ramesh Wakadkar
Director/Designated Partner
almost 14 years ago

Charges

1 Crore
03 July 2019
Hdfc Bank Limited
1 Crore
11 June 2014
Bank Of Maharashtra
2 Crore
03 July 2019
Hdfc Bank Limited
0
11 June 2014
Bank Of Maharashtra
0
03 July 2019
Hdfc Bank Limited
0
11 June 2014
Bank Of Maharashtra
0
03 July 2019
Hdfc Bank Limited
0
11 June 2014
Bank Of Maharashtra
0
03 July 2019
Hdfc Bank Limited
0
11 June 2014
Bank Of Maharashtra
0
03 July 2019
Hdfc Bank Limited
0
11 June 2014
Bank Of Maharashtra
0
03 July 2019
Hdfc Bank Limited
0
11 June 2014
Bank Of Maharashtra
0

Documents

Form MGT-7-29122020_signed
Form AOC-4-28122020_signed
Form DPT-3-26122020_signed
Approval letter for extension of AGM;-26122020
Approval letter of extension of financial year or AGM-26122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122020
Directors report as per section 134(3)-26122020
List of share holders, debenture holders;-26122020
Optional Attachment-(1)-26122020
Form CHG-1-16042020_signed
Instrument(s) of creation or modification of charge;-16042020
Optional Attachment-(1)-16042020
Optional Attachment-(2)-16042020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200416
Optional Attachment-(1)-30102019
List of share holders, debenture holders;-30102019
Directors report as per section 134(3)-30102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30102019
Form AOC-4-30102019_signed
Form MGT-7-30102019_signed
Instrument(s) of creation or modification of charge;-06082019
Form CHG-1-06082019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190806
Form CHG-4-29012019_signed
Letter of the charge holder stating that the amount has been satisfied-29012019
CERTIFICATE OF SATISFACTION OF CHARGE-20190129
Directors report as per section 134(3)-16112018
List of share holders, debenture holders;-16112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112018
Form MGT-7-16112018_signed