Company Information

CIN
Status
Date of Incorporation
08 May 2007
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
5,100,000
Authorised Capital
10,000,000

Directors

Anushka Bhanu Pratap Singh
Anushka Bhanu Pratap Singh
Director/Designated Partner
almost 2 years ago
Akansha Bhanupratap Singh
Akansha Bhanupratap Singh
Director/Designated Partner
almost 7 years ago
Vaishnavi Vikas Kadam
Vaishnavi Vikas Kadam
Director
almost 7 years ago

Past Directors

Bhanupratap Singh
Bhanupratap Singh
Managing Director
about 16 years ago
Jugnu Bhanupratap Singh
Jugnu Bhanupratap Singh
Director
over 18 years ago
Parash Ishwarlal Mistry
Parash Ishwarlal Mistry
Director
over 18 years ago
Anilkumar Parameshwaran Nair
Anilkumar Parameshwaran Nair
Director
over 18 years ago

Charges

20 Crore
16 January 2019
Punjab National Bank
2 Crore
10 February 2015
Uco Bank
80 Lak
18 October 2013
Uco Bank
14 Crore
17 February 2010
Dattatray Maharaj Kalambe Jaoli Sahakari Bank Ltd.
1 Crore
17 February 2010
Dattatray Maharaj Kalambe Jaoli Sahakari Bank Ltd.
1 Crore
27 October 2015
Religare Finvest Limited
11 Crore
17 February 2010
Dattatray Maharaj Kalambe Jaoli Sahakari Bank Ltd.
3 Crore
31 July 2008
The Saraswat Co-operative Bank Limited
24 Lak
31 July 2008
The Saraswat Co-operative Bank Limited
11 Lak
03 February 2009
The Saraswat Co-operative Bank Limited
3 Crore
31 July 2008
The Saraswat Co-operative Bank Limited
75 Lak
29 May 2023
Others
0
17 February 2010
Dattatray Maharaj Kalambe Jaoli Sahakari Bank Ltd.
0
16 January 2019
Others
0
10 February 2015
Uco Bank
0
31 July 2008
The Saraswat Co-operative Bank Limited
0
31 July 2008
The Saraswat Co-operative Bank Limited
0
27 October 2015
Religare Finvest Limited
0
17 February 2010
Dattatray Maharaj Kalambe Jaoli Sahakari Bank Ltd.
0
18 October 2013
Uco Bank
0
17 February 2010
Dattatray Maharaj Kalambe Jaoli Sahakari Bank Ltd.
0
31 July 2008
The Saraswat Co-operative Bank Limited
0
03 February 2009
The Saraswat Co-operative Bank Limited
0
29 May 2023
Others
0
17 February 2010
Dattatray Maharaj Kalambe Jaoli Sahakari Bank Ltd.
0
16 January 2019
Others
0
10 February 2015
Uco Bank
0
31 July 2008
The Saraswat Co-operative Bank Limited
0
31 July 2008
The Saraswat Co-operative Bank Limited
0
27 October 2015
Religare Finvest Limited
0
17 February 2010
Dattatray Maharaj Kalambe Jaoli Sahakari Bank Ltd.
0
18 October 2013
Uco Bank
0
17 February 2010
Dattatray Maharaj Kalambe Jaoli Sahakari Bank Ltd.
0
31 July 2008
The Saraswat Co-operative Bank Limited
0
03 February 2009
The Saraswat Co-operative Bank Limited
0
29 May 2023
Others
0
17 February 2010
Dattatray Maharaj Kalambe Jaoli Sahakari Bank Ltd.
0
16 January 2019
Others
0
10 February 2015
Uco Bank
0
31 July 2008
The Saraswat Co-operative Bank Limited
0
31 July 2008
The Saraswat Co-operative Bank Limited
0
27 October 2015
Religare Finvest Limited
0
17 February 2010
Dattatray Maharaj Kalambe Jaoli Sahakari Bank Ltd.
0
18 October 2013
Uco Bank
0
17 February 2010
Dattatray Maharaj Kalambe Jaoli Sahakari Bank Ltd.
0
31 July 2008
The Saraswat Co-operative Bank Limited
0
03 February 2009
The Saraswat Co-operative Bank Limited
0

Documents

Form DPT-3-25092020-signed
List of share holders, debenture holders;-26122019
Form MGT-7-26122019_signed
Form AOC-4-04122019_signed
Optional Attachment-(1)-30112019
Directors report as per section 134(3)-30112019
Optional Attachment-(3)-30112019
Optional Attachment-(2)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form DPT-3-30062019
Form DIR-12-19062019_signed
Form ADT-1-18062019_signed
Copy of resolution passed by the company-17062019
Copy of written consent given by auditor-17062019
Copy of the intimation sent by company-17062019
Optional Attachment-(4)-17062019
Optional Attachment-(3)-17062019
Evidence of cessation;-17062019
Optional Attachment-(2)-17062019
Optional Attachment-(1)-17062019
Notice of resignation;-17062019
Form CHG-4-16052019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190516
Letter of the charge holder stating that the amount has been satisfied-15052019
Form CHG-1-08042019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190408
Optional Attachment-(1)-30032019
Optional Attachment-(3)-30032019
Optional Attachment-(2)-30032019
Optional Attachment-(4)-30032019