Company Information

CIN
Status
Date of Incorporation
23 March 1999
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
24,730,800
Authorised Capital
50,000,000

Directors

Sominath Kundlik Karad
Sominath Kundlik Karad
Director/Designated Partner
almost 5 years ago
Gayatri Eshwar Phunde
Gayatri Eshwar Phunde
Director/Designated Partner
almost 5 years ago
Sunil Ratnakar Gutte
Sunil Ratnakar Gutte
Director
about 13 years ago

Past Directors

Ratnakar Manikrao Gutte
Ratnakar Manikrao Gutte
Director
about 13 years ago
Sodhamati Ratnakar Gutte
Sodhamati Ratnakar Gutte
Whole Time Director
over 19 years ago

Charges

108 Crore
11 January 2017
Rbl Bank Limited
38 Crore
17 November 2015
State Bank Of Patiala
35 Crore
28 October 2015
State Bank Of Patiala
35 Crore
17 July 2017
Moneywise Financial Services Private Limited
5 Crore
17 July 2017
Moneywise Financial Services Private Limited
5 Crore
11 January 2017
Others
0
17 July 2017
Others
0
17 July 2017
Others
0
17 November 2015
State Bank Of Patiala
0
28 October 2015
State Bank Of Patiala
0
11 January 2017
Others
0
17 July 2017
Others
0
17 July 2017
Others
0
17 November 2015
State Bank Of Patiala
0
28 October 2015
State Bank Of Patiala
0
11 January 2017
Others
0
17 July 2017
Others
0
17 July 2017
Others
0
17 November 2015
State Bank Of Patiala
0
28 October 2015
State Bank Of Patiala
0

Documents

Form MGT-7-29102020_signed
Form AOC-4-29102020_signed
List of share holders, debenture holders;-28102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102020
Directors report as per section 134(3)-28102020
Form ADT-1-14102020_signed
Form ADT-3-13102020_signed
Copy of written consent given by auditor-13102020
Copy of resolution passed by the company-13102020
Resignation letter-13102020
Letter of the charge holder stating that the amount has been satisfied-12042019
Form CHG-4-12042019_signed
Letter of the charge holder stating that the amount has been satisfied-13032019
Letter of the charge holder stating that the amount has been satisfied-11032019
Form AOC-4-08012019_signed
Form MGT-7-08012019_signed
List of share holders, debenture holders;-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
Form AOC-4-16072018_signed
Form MGT-7-16072018_signed
List of share holders, debenture holders;-09072018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-09072018
Directors report as per section 134(3)-09072018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09072018
Form AOC-4-30062018_signed
Form AOC-4-03072018_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26062018
Directors report as per section 134(3)-26062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26062018