Company Information

CIN
Status
Date of Incorporation
01 August 2010
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
5,000,000

Directors

Azad Kunwar Chundawat
Azad Kunwar Chundawat
Director/Designated Partner
almost 2 years ago
Sanwarmal Shankarlal Khandelwal
Sanwarmal Shankarlal Khandelwal
Director/Designated Partner
over 2 years ago
Bhim Singh Chundawat
Bhim Singh Chundawat
Director/Designated Partner
about 3 years ago
Rani Ravi Nunawath
Rani Ravi Nunawath
Director/Designated Partner
over 7 years ago
Ravi Bhavusingh Nunawath
Ravi Bhavusingh Nunawath
Individual Promoter
over 7 years ago

Past Directors

Rajeshri Nitin Vagal
Rajeshri Nitin Vagal
Director
over 7 years ago
Pankaj Sakharam Ambekar
Pankaj Sakharam Ambekar
Director
over 8 years ago
Anant Vishwanath Padhye
Anant Vishwanath Padhye
Director
about 11 years ago
Soumitra Chakraborty
Soumitra Chakraborty
Director
over 12 years ago
Kishanlal Bagaria
Kishanlal Bagaria
Director
over 14 years ago
Danalakshmi Chettiar Subramanium
Danalakshmi Chettiar Subramanium
Director
over 15 years ago

Charges

88 Lak
18 March 2020
State Bank Of India
88 Lak
18 March 2020
State Bank Of India
0
18 March 2020
State Bank Of India
0
18 March 2020
State Bank Of India
0

Documents

Form DPT-3-08012021_signed
Form DPT-3-17092020-signed
Form CHG-1-23032020_signed
Optional Attachment-(1)-23032020
Instrument(s) of creation or modification of charge;-23032020
CERTIFICATE OF REGISTRATION OF CHARGE-20200323
Form PAS-3-12032020_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-12032020
Copy of Board or Shareholders? resolution-12032020
Form DIR-12-12032020_signed
Evidence of cessation;-12032020
Notice of resignation;-12032020
Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019
Form AOC-4-16112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112019
Directors report as per section 134(3)-15112019
Form DPT-3-28062019
Notice of resignation;-03052019
Form DIR-12-03052019_signed
Evidence of cessation;-03052019
Form INC-22-22042019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-22042019
Copy of board resolution authorizing giving of notice-22042019
Copies of the utility bills as mentioned above (not older than two months)-22042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27022019
Form DIR-12-27022019_signed
Form AOC-4-21122018_signed
Form MGT-7-21122018_signed
List of share holders, debenture holders;-19122018