Company Information

CIN
Status
Date of Incorporation
29 October 2012
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
20 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Harsh Krishnanand Shettigar
Harsh Krishnanand Shettigar
Director/Designated Partner
over 2 years ago
Kamlesh Vishram Gurav
Kamlesh Vishram Gurav
Director/Designated Partner
over 2 years ago
Kanthi Krishnanand Shettigar
Kanthi Krishnanand Shettigar
Director
over 2 years ago
Sumanth Krishnanand Shettigar
Sumanth Krishnanand Shettigar
Director/Designated Partner
over 2 years ago

Past Directors

Monica Haribhau Patil
Monica Haribhau Patil
Director
about 10 years ago
Sadhana Haribhau Patil
Sadhana Haribhau Patil
Director
about 10 years ago
Indira Damodar Shettigar
Indira Damodar Shettigar
Director
about 10 years ago
Balkrishna Sadashiv Dhargalkar
Balkrishna Sadashiv Dhargalkar
Director
about 10 years ago
Minal Shettigar
Minal Shettigar
Director
over 10 years ago
Harinakshi B Shettigar
Harinakshi B Shettigar
Director
about 13 years ago
Uday Guruva Poojary
Uday Guruva Poojary
Director
about 13 years ago
Ashalatha Uday Poojary
Ashalatha Uday Poojary
Director
about 13 years ago

Charges

0
17 October 2018
Icici Bank Limited
2 Crore
17 October 2018
Others
0
17 October 2018
Others
0
17 October 2018
Others
0

Documents

Form MGT-7-03012021_signed
List of share holders, debenture holders;-25122020
Form DPT-3-11122020_signed
Form AOC-4-31102020_signed
Directors report as per section 134(3)-29102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102020
Form DPT-3-24092020-signed
Form MGT-7-26122019_signed
List of share holders, debenture holders;-25122019
Form AOC-4-29112019_signed
Directors report as per section 134(3)-27112019
Optional Attachment-(1)-27112019
Optional Attachment-(2)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form DPT-3-08072019
Form ADT-1-08062019_signed
Copy of written consent given by auditor-30052019
Copy of resolution passed by the company-30052019
Form ADT-3-20052019_signed
Resignation letter-20052019
Form CHG-1-27102018_signed
Optional Attachment-(1)-26102018
Instrument(s) of creation or modification of charge;-26102018
CERTIFICATE OF REGISTRATION OF CHARGE-20181026
Form AOC-4-15102018_signed
Form MGT-7-15102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13102018
Optional Attachment-(1)-13102018
Directors report as per section 134(3)-13102018
List of share holders, debenture holders;-13102018