Company Information

CIN
Status
Date of Incorporation
08 September 1994
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
28 September 2022
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Swapnil Kulkarni
Swapnil Kulkarni
Director/Designated Partner
almost 3 years ago
Kaushal Mukesh Doshi
Kaushal Mukesh Doshi
Director/Designated Partner
about 5 years ago
Ankit Mahesh Doshi
Ankit Mahesh Doshi
Director
almost 14 years ago
Mukesh Maganlal Doshi
Mukesh Maganlal Doshi
Director
about 21 years ago

Past Directors

Dilip Kondiram Thakur
Dilip Kondiram Thakur
Additional Director
almost 10 years ago
Harsha Mukesh Doshi
Harsha Mukesh Doshi
Director
about 21 years ago

Charges

38 Crore
15 March 2017
Indian Bank
30 Crore
16 October 2015
New India Co-op Bank Limited
8 Crore
03 March 2016
Kotak Mahindra Bank Limited
35 Crore
05 January 2010
Indian Bank
15 Crore
09 October 2023
Indian Bank
0
20 July 2023
Indian Bank
0
16 October 2015
New India Co-op Bank Limited
0
15 March 2017
Others
0
05 January 2010
Indian Bank
0
03 March 2016
Others
0
09 October 2023
Indian Bank
0
20 July 2023
Indian Bank
0
16 October 2015
New India Co-op Bank Limited
0
15 March 2017
Others
0
05 January 2010
Indian Bank
0
03 March 2016
Others
0
09 October 2023
Indian Bank
0
20 July 2023
Indian Bank
0
16 October 2015
New India Co-op Bank Limited
0
15 March 2017
Others
0
05 January 2010
Indian Bank
0
03 March 2016
Others
0

Documents

Form DPT-3-03112020-signed
Form DIR-12-01112020_signed
Evidence of cessation;-29102020
Notice of resignation;-29102020
Form DIR-12-27102020_signed
Form DPT-3-23102020-signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23102020
Interest in other entities;-23102020
Optional Attachment-(2)-23102020
Optional Attachment-(1)-23102020
Optional Attachment-(1)-10092020
Form DIR-12-10092020_signed
Form DIR-12-03092020_signed
Form DPT-3-30042020-signed
List of share holders, debenture holders;-25122019
Form MGT-7-25122019_signed
Form AOC-4-16112019_signed
Directors report as per section 134(3)-15112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112019
Form ADT-1-17102019_signed
Copy of the intimation sent by company-15102019
Copy of written consent given by auditor-15102019
Copy of resolution passed by the company-15102019
Auditor?s certificate-25062019
Form DPT-3-24062019
Instrument(s) of creation or modification of charge;-30012019
Form CHG-1-30012019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190130
Form MGT-7-26122018_signed
List of share holders, debenture holders;-23122018