Company Information

CIN
Status
Date of Incorporation
21 September 2012
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Anju Anil Chaudhary
Anju Anil Chaudhary
Director
about 13 years ago
Dipna Anuj Mehra
Dipna Anuj Mehra
Director
about 13 years ago
Anil Krishnakumar Chaudhary
Anil Krishnakumar Chaudhary
Director
about 13 years ago

Past Directors

Arjun Anil Chaudhary
Arjun Anil Chaudhary
Director
over 11 years ago

Charges

4 Crore
29 January 2014
Tata Capital Financial Services Limited
4 Crore
31 July 2015
Kotak Mahindra Bank Limited
14 Crore
20 October 2012
The Bharat Co-operative Bank(mumbai) Ltd
5 Crore
30 December 2013
The Bharat Co-operative Bank(mumbai) Ltd
6 Lak
20 October 2012
The Bharat Co-operative Bank(mumbai) Ltd
5 Crore
20 October 2012
The Bharat Co-operative Bank(mumbai) Ltd
0
31 July 2015
Kotak Mahindra Bank Limited
0
29 January 2014
Tata Capital Financial Services Limited
0
20 October 2012
The Bharat Co-operative Bank(mumbai) Ltd
0
30 December 2013
The Bharat Co-operative Bank(mumbai) Ltd
0
20 October 2012
The Bharat Co-operative Bank(mumbai) Ltd
0
31 July 2015
Kotak Mahindra Bank Limited
0
29 January 2014
Tata Capital Financial Services Limited
0
20 October 2012
The Bharat Co-operative Bank(mumbai) Ltd
0
30 December 2013
The Bharat Co-operative Bank(mumbai) Ltd
0

Documents

Form ADT-1-11112019_signed
Form AOC-4-11112019_signed
Form MGT-7-11112019_signed
Optional Attachment-(2)-08112019
Optional Attachment-(1)-08112019
Copy of written consent given by auditor-08112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08112019
List of share holders, debenture holders;-08112019
Directors report as per section 134(3)-08112019
Form MGT-7-23102018_signed
List of share holders, debenture holders;-22102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102018
Form AOC-4-22102018_signed
Form CHG-4-06042018_signed
Letter of the charge holder stating that the amount has been satisfied-06042018
CERTIFICATE OF SATISFACTION OF CHARGE-20180406
Form DIR-12-01122017_signed
Evidence of cessation;-29112017
Notice of resignation;-29112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112017
List of share holders, debenture holders;-13112017
Form AOC-4-13112017_signed
Form MGT-7-13112017_signed
Form AOC-4-26102016_signed
List of share holders, debenture holders;-19102016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102016
Form MGT-7-19102016
Letter of the charge holder-010116.PDF
Form CHG-4-010116.OCT
Memorandum of satisfaction of Charge-010116.PDF