Company Information

CIN
Status
Date of Incorporation
02 September 2004
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,502,500
Authorised Capital
18,000,000

Directors

Harish Ashok Nakman
Harish Ashok Nakman
Director/Designated Partner
over 2 years ago
Jyoti Ashok Nakman
Jyoti Ashok Nakman
Director/Designated Partner
about 8 years ago
Rawsab Malappa Nakman
Rawsab Malappa Nakman
Additional Director
over 17 years ago
Ashok Mallapa Nakman
Ashok Mallapa Nakman
Additional Director
over 17 years ago
Harashala Ashok Nakman
Harashala Ashok Nakman
Director
over 21 years ago

Charges

13 Crore
04 March 2015
Hdfc Bank Limited
12 Crore
06 June 1958
The Bank Of India Ltd.
30 Lak
28 January 2010
Canara Bank
20 Lak
19 September 2008
Canara Bank
10 Crore
16 March 2006
Lord Krishna Bank Ltd.
72 Lak
16 April 2021
Hdfc Bank Limited
13 Lak
22 January 2021
Sidbi
64 Lak
14 December 2020
Hdfc Bank Limited
5 Lak
27 January 2022
Sidbi
0
22 January 2021
Sidbi
0
14 December 2020
Hdfc Bank Limited
0
16 April 2021
Hdfc Bank Limited
0
04 March 2015
Hdfc Bank Limited
0
16 March 2006
Lord Krishna Bank Ltd.
0
28 January 2010
Canara Bank
0
06 June 1958
The Bank Of India Ltd.
0
19 September 2008
Canara Bank
0
27 January 2022
Sidbi
0
22 January 2021
Sidbi
0
14 December 2020
Hdfc Bank Limited
0
16 April 2021
Hdfc Bank Limited
0
04 March 2015
Hdfc Bank Limited
0
16 March 2006
Lord Krishna Bank Ltd.
0
28 January 2010
Canara Bank
0
06 June 1958
The Bank Of India Ltd.
0
19 September 2008
Canara Bank
0
27 January 2022
Sidbi
0
22 January 2021
Sidbi
0
14 December 2020
Hdfc Bank Limited
0
16 April 2021
Hdfc Bank Limited
0
04 March 2015
Hdfc Bank Limited
0
16 March 2006
Lord Krishna Bank Ltd.
0
28 January 2010
Canara Bank
0
06 June 1958
The Bank Of India Ltd.
0
19 September 2008
Canara Bank
0

Documents

Form AOC-4-11122019_signed
List of share holders, debenture holders;-29112019
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form MGT-7-29112019
Form ADT-1-29112019_signed
Copy of written consent given by auditor-29112019
Copy of resolution passed by the company-29112019
Copy of the intimation sent by company-29112019
Form MSME FORM I-23072019_signed
Form INC-22-22062019_signed
Optional Attachment-(2)-15062019
Optional Attachment-(1)-15062019
Form MGT-14-15062019_signed
Copies of the utility bills as mentioned above (not older than two months)-15062019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-15062019
Copy of board resolution authorizing giving of notice-15062019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14062019
List of share holders, debenture holders;-03112018
Form MGT-7-03112018_signed
Form AOC-4-29102018_signed
Directors report as per section 134(3)-28102018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Form DIR-12-08112017_signed
Optional Attachment-(1)-03112017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03112017
Letter of appointment;-03112017
Form MGT-7-28102017_signed
Form AOC-4-28102017_signed