Company Information

CIN
Status
Date of Incorporation
26 July 2002
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,490,000
Authorised Capital
10,000,000

Directors

Kirtikumar Zumbarlal Pahade
Kirtikumar Zumbarlal Pahade
Director
over 2 years ago
Maya Jain
Maya Jain
Director/Designated Partner
about 23 years ago

Charges

9 Crore
19 September 2019
Sidbi
2 Crore
19 September 2019
Sidbi
6 Crore
29 April 2011
Allahabad Bank
2 Crore
07 February 2005
The Saraswat Co-operative Bank Ltd
25 Lak
15 April 2004
The United Western Bank Ltd
70 Lak
07 November 2007
The Saraswat Co-op Bank Ltd.
91 Lak
31 March 2022
Sidbi
0
19 September 2019
Sidbi
0
19 September 2019
Sidbi
0
15 April 2004
The United Western Bank Ltd
0
07 February 2005
The Saraswat Co-operative Bank Ltd
0
29 April 2011
Others
0
07 November 2007
The Saraswat Co-op Bank Ltd.
0
31 March 2022
Sidbi
0
19 September 2019
Sidbi
0
19 September 2019
Sidbi
0
15 April 2004
The United Western Bank Ltd
0
07 February 2005
The Saraswat Co-operative Bank Ltd
0
29 April 2011
Others
0
07 November 2007
The Saraswat Co-op Bank Ltd.
0
31 March 2022
Sidbi
0
19 September 2019
Sidbi
0
19 September 2019
Sidbi
0
15 April 2004
The United Western Bank Ltd
0
07 February 2005
The Saraswat Co-operative Bank Ltd
0
29 April 2011
Others
0
07 November 2007
The Saraswat Co-op Bank Ltd.
0

Documents

Form MSME FORM I-09012021_signed
Form MSME FORM I-29122020_signed
Form DPT-3-29122020_signed
Form MSME FORM I-29122020
Form MSME FORM I-29122020
Form DPT-3-29122020
Form MSME FORM I-29122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112020
Directors report as per section 134(3)-11112020
List of share holders, debenture holders;-11112020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-11112020
Form AOC-4-11112020_signed
Form MGT-7-11112020_signed
Form DPT-3-24092020-signed
Letter of the charge holder stating that the amount has been satisfied-13122019
Form CHG-4-13122019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191213
Form PAS-3-10122019_signed
Copy of Board or Shareholders? resolution-09122019
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.-09122019
Optional Attachment-(1)-09122019
Form CHG-4-30102019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191030
Letter of the charge holder stating that the amount has been satisfied-23102019
Form ADT-1-12102019_signed
Copy of written consent given by auditor-12102019
Directors report as per section 134(3)-12102019
Copy of resolution passed by the company-12102019
List of share holders, debenture holders;-12102019
Form MGT-7-12102019_signed