Company Information

CIN
Status
Date of Incorporation
21 June 2011
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
780,000
Authorised Capital
1,000,000

Directors

Ratnadeep Shriram Kamble
Ratnadeep Shriram Kamble
Director/Designated Partner
about 2 years ago
Ashish Arunrao Chaudhari
Ashish Arunrao Chaudhari
Director/Designated Partner
over 2 years ago
Harshaminder Khurana Singh
Harshaminder Khurana Singh
Director
over 2 years ago
Dilip Shamrao Kamble
Dilip Shamrao Kamble
Director/Designated Partner
almost 7 years ago
Dhananjay Vishwanath Tayade
Dhananjay Vishwanath Tayade
Director/Designated Partner
about 8 years ago
Ajay Sakhare Shivshankar
Ajay Sakhare Shivshankar
Director/Designated Partner
over 11 years ago
Prashant Natwarlal Lakhani
Prashant Natwarlal Lakhani
Director
over 11 years ago

Past Directors

Pruthviraj Prabhakar Nistane
Pruthviraj Prabhakar Nistane
Additional Director
almost 8 years ago
Pradip Madhusudan Nand
Pradip Madhusudan Nand
Additional Director
about 9 years ago
Priyanka Sandip Dhawane
Priyanka Sandip Dhawane
Director
about 11 years ago
Chetan Gajanan Khutemate
Chetan Gajanan Khutemate
Director
over 11 years ago
Virendra Ramniklal Unarkar
Virendra Ramniklal Unarkar
Director
over 13 years ago
Rajindersingh Amolaksingh Khurana
Rajindersingh Amolaksingh Khurana
Director
over 14 years ago

Charges

1 Crore
13 July 2012
Hdfc Bank Limited
49 Lak
02 February 2012
Punjab National Bank
1 Crore
02 February 2012
Punjab National Bank
0
13 July 2012
Hdfc Bank Limited
0
02 February 2012
Punjab National Bank
0
13 July 2012
Hdfc Bank Limited
0
02 February 2012
Punjab National Bank
0
13 July 2012
Hdfc Bank Limited
0

Documents

Form DIR-12-08122020_signed
Evidence of cessation;-30112020
Notice of resignation;-30112020
Form DIR-11-18112020_signed
Notice of resignation filed with the company-12112020
Proof of dispatch-12112020
Acknowledgement received from company-12112020
Form DPT-3-25092020-signed
Form MGT-7-15022020_signed
Form AOC-4-15022020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08022020
List of share holders, debenture holders;-08022020
Directors report as per section 134(3)-08022020
Form DPT-3-30062019
Form DIR-12-11032019_signed
Evidence of cessation;-08032019
Notice of resignation;-08032019
Form DIR-12-04022019_signed
Form MGT-7-03012019_signed
Form AOC-4-03012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
List of share holders, debenture holders;-27122018
Directors report as per section 134(3)-27122018
List of share holders, debenture holders;-12042018
Directors report as per section 134(3)-12042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12042018
Optional Attachment-(1)-12042018
Form DIR-12-12042018_signed
Form MGT-7-12042018_signed
Form AOC-4-12042018_signed