Company Information

CIN
Status
Date of Incorporation
12 March 1999
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,000,000
Authorised Capital
2,000,000

Directors

Yogita Dhananjay Aher
Yogita Dhananjay Aher
Director
over 2 years ago
Yashshree Jagannath Pawar
Yashshree Jagannath Pawar
Director
about 16 years ago

Past Directors

Jagannath Mahipat Pawar
Jagannath Mahipat Pawar
Director
over 8 years ago

Charges

53 Lak
16 October 2014
Bank Of India
13 Lak
17 May 1999
Bank Of India
40 Lak
28 August 2018
Bank Of India
29 Lak
29 April 1999
Bank Of India
2 Lak
29 September 1999
Bank Of India
6 Lak
12 May 1999
Bank Of India
10 Lak
17 May 1999
Bank Of India
0
28 August 2018
Bank Of India
0
29 September 1999
Bank Of India
0
12 May 1999
Bank Of India
0
16 October 2014
Bank Of India
0
29 April 1999
Bank Of India
0
17 May 1999
Bank Of India
0
28 August 2018
Bank Of India
0
29 September 1999
Bank Of India
0
12 May 1999
Bank Of India
0
16 October 2014
Bank Of India
0
29 April 1999
Bank Of India
0
17 May 1999
Bank Of India
0
28 August 2018
Bank Of India
0
29 September 1999
Bank Of India
0
12 May 1999
Bank Of India
0
16 October 2014
Bank Of India
0
29 April 1999
Bank Of India
0
17 May 1999
Bank Of India
0
28 August 2018
Bank Of India
0
29 September 1999
Bank Of India
0
12 May 1999
Bank Of India
0
16 October 2014
Bank Of India
0
29 April 1999
Bank Of India
0

Documents

List of share holders, debenture holders;-24122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122020
Directors report as per section 134(3)-24122020
Form AOC-4-24122020_signed
Form MGT-7-24122020_signed
Form DPT-3-15122020_signed
Form DPT-3-25082020-signed
Form DIR-11-11032020_signed
Form BEN - 2-08032020_signed
Declaration under section 90-08032020
Notice of resignation filed with the company-08032020
Form DIR-12-08032020_signed
Evidence of cessation;-08032020
Acknowledgement received from company-08032020
Notice of resignation;-08032020
Proof of dispatch-08032020
Optional Attachment-(1)-08032020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Directors report as per section 134(3)-25112019
List of share holders, debenture holders;-25112019
Form AOC-4-25112019_signed
Form MGT-7-25112019_signed
Form MSME FORM I-29062019_signed
Form DPT-3-29062019
Form CHG-1-29032019_signed
Letter of the charge holder stating that the amount has been satisfied-29032019
Form CHG-4-29032019_signed
Instrument(s) of creation or modification of charge;-29032019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190329
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018