Company Information

CIN
Status
Date of Incorporation
28 April 1992
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,801,000
Authorised Capital
5,000,000

Directors

Anuya Anil Gondhalekar
Anuya Anil Gondhalekar
Director
almost 23 years ago
Anil Vasudeo Gondhalekar
Anil Vasudeo Gondhalekar
Director
over 33 years ago

Past Directors

Ganesh Vithal Dalvi
Ganesh Vithal Dalvi
Additional Director
almost 12 years ago
Sharad Udhav Sapre
Sharad Udhav Sapre
Director
over 19 years ago

Charges

3 Crore
31 July 1996
State Bank Of India
48 Lak
22 November 2000
The Thane Janata Sahakari Bank Ltd.
66 Lak
27 October 1995
Union Bank Of India
23 Lak
22 October 1997
The Thane Janata Sahakari Bank Ltd.
3 Lak
24 July 1997
Maharashtra State Financial Corporation
14 Lak
31 March 1995
Maharshtra State Financial Corporation
68 Lak
10 March 1995
Union Bank Of India
15 Lak
17 January 1994
The State Industrial & Investment Corporation Of Maharashtra
94 Lak
22 August 2008
Idbi Bank Limited
60 Lak
30 August 2011
Idbi Bank Limited
18 Lak
31 March 1995
Maharshtra State Financial Corporation
0
22 October 1997
The Thane Janata Sahakari Bank Ltd.
0
31 July 1996
State Bank Of India
0
22 November 2000
The Thane Janata Sahakari Bank Ltd.
0
17 January 1994
The State Industrial & Investment Corporation Of Maharashtra
0
10 March 1995
Union Bank Of India
0
27 October 1995
Union Bank Of India
0
24 July 1997
Maharashtra State Financial Corporation
0
30 August 2011
Idbi Bank Limited
0
22 August 2008
Idbi Bank Limited
0
31 March 1995
Maharshtra State Financial Corporation
0
22 October 1997
The Thane Janata Sahakari Bank Ltd.
0
31 July 1996
State Bank Of India
0
22 November 2000
The Thane Janata Sahakari Bank Ltd.
0
17 January 1994
The State Industrial & Investment Corporation Of Maharashtra
0
10 March 1995
Union Bank Of India
0
27 October 1995
Union Bank Of India
0
24 July 1997
Maharashtra State Financial Corporation
0
30 August 2011
Idbi Bank Limited
0
22 August 2008
Idbi Bank Limited
0

Documents

Directors report as per section 134(3)-24072020
List of share holders, debenture holders;-24072020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24072020
Form MGT-7-24072020_signed
Form AOC-4-24072020_signed
Form DPT-3-20042020-signed
List of share holders, debenture holders;-17092019
Directors report as per section 134(3)-17092019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17092019
Form AOC-4-17092019_signed
Form MGT-7-17092019_signed
Form DPT-3-24062019
Form MGT-7-13102018_signed
Form AOC-4-13102018_signed
Form ADT-1-12102018_signed
Copy of resolution passed by the company-12102018
Copy of the intimation sent by company-12102018
Directors report as per section 134(3)-12102018
List of share holders, debenture holders;-12102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12102018
Copy of written consent given by auditor-12102018
Letter of the charge holder stating that the amount has been satisfied-22052018
Form CHG-4-22052018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180522
Form ADT-1-21122017_signed
Copy of resolution passed by the company-21122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122017
Copy of written consent given by auditor-21122017
Copy of the intimation sent by company-21122017
Form AOC-4-21122017_signed