Company Information

CIN
Status
Date of Incorporation
26 December 2002
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Nitin Vishnu Shinde
Nitin Vishnu Shinde
Director/Designated Partner
almost 2 years ago
Kailash Purushottam Khairnar
Kailash Purushottam Khairnar
Director/Designated Partner
about 7 years ago
Kirti Kailash Khairnar
Kirti Kailash Khairnar
Director/Designated Partner
almost 12 years ago

Past Directors

Ravalnath Ramchandra Kumbhar
Ravalnath Ramchandra Kumbhar
Additional Director
over 6 years ago
Bhagyesh Ashok Gaundalkar
Bhagyesh Ashok Gaundalkar
Additional Director
over 6 years ago
Prakash Hari Balbudhe
Prakash Hari Balbudhe
Director
about 9 years ago
Vipul Ramanbhai Panchal
Vipul Ramanbhai Panchal
Additional Director
almost 12 years ago

Registered Trademarks

George Rao (Logo) George Rao Co. Engg

[Class : 11] Dampers, Duct Dampers, Diffusers And Kitchen Hoods In Air Conditioning & Ventilating Applications.

Charges

1 Crore
30 July 2019
Tjsb Sahakari Bank Limited
1 Crore
06 July 2003
Thane Janata Sahakari Bank Ltd
28 Lak
15 December 2016
Tjsb Sahakari Bank Limited
1 Crore
18 September 2020
Tjsb Sahakari Bank Limited
15 Lak
30 July 2019
Tjsb Sahakari Bank Limited
0
18 September 2020
Tjsb Sahakari Bank Limited
0
06 July 2003
Thane Janata Sahakari Bank Ltd
0
15 December 2016
Tjsb Sahakari Bank Limited
0
30 July 2019
Tjsb Sahakari Bank Limited
0
18 September 2020
Tjsb Sahakari Bank Limited
0
06 July 2003
Thane Janata Sahakari Bank Ltd
0
15 December 2016
Tjsb Sahakari Bank Limited
0
30 July 2019
Tjsb Sahakari Bank Limited
0
18 September 2020
Tjsb Sahakari Bank Limited
0
06 July 2003
Thane Janata Sahakari Bank Ltd
0
15 December 2016
Tjsb Sahakari Bank Limited
0

Documents

Form DPT-3-01042021_signed
Form DPT-3-25032021-signed
Form ADT-1-09112020_signed
Form ADT-3-09112020_signed
Copy of resolution passed by the company-09112020
Copy of written consent given by auditor-09112020
Copy of the intimation sent by company-09112020
Resignation letter-07112020
Form CHG-1-24102020_signed
Optional Attachment-(2)-24102020
Instrument(s) of creation or modification of charge;-24102020
Optional Attachment-(1)-24102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201024
Form DPT-3-07092020-signed
List of share holders, debenture holders;-18122019
Form MGT-7-18122019_signed
Form AOC-4-15122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form DIR-12-14092019_signed
Optional Attachment-(1)-13092019
Letter of the charge holder stating that the amount has been satisfied-29082019
Form CHG-1-29082019_signed
Instrument(s) of creation or modification of charge;-29082019
Form CHG-4-29082019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190829
Form DPT-3-29072019
Optional Attachment-(1)-15042019
Form DIR-12-15042019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15042019