Company Information

CIN
Status
Date of Incorporation
05 February 1992
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,395,090
Authorised Capital
7,500,000

Directors

Nikhil Venkatesh Kamat
Nikhil Venkatesh Kamat
Director/Designated Partner
over 2 years ago
Navinchandra Ramji Davda
Navinchandra Ramji Davda
Director
over 2 years ago
Ajay Pratap Thakker
Ajay Pratap Thakker
Director/Designated Partner
over 3 years ago

Past Directors

Gautama Ramakanthan
Gautama Ramakanthan
Director
almost 34 years ago

Charges

0
05 November 2014
Tjsb Sahakari Bank Limited
30 Lak
03 September 2010
Tjsb Sahakari Bank Limited
7 Crore
25 November 2011
Tjsb Sahakari Bank Limited
3 Crore
05 August 2010
Hdfc Bank Limited
95 Lak
17 May 2007
The Thane Janata Sahakari Bank Limited
1 Crore
03 September 2010
Tjsb Sahakari Bank Limited
0
05 November 2014
Tjsb Sahakari Bank Limited
0
05 August 2010
Hdfc Bank Limited
0
17 May 2007
The Thane Janata Sahakari Bank Limited
0
25 November 2011
Tjsb Sahakari Bank Limited
0
03 September 2010
Tjsb Sahakari Bank Limited
0
05 November 2014
Tjsb Sahakari Bank Limited
0
05 August 2010
Hdfc Bank Limited
0
17 May 2007
The Thane Janata Sahakari Bank Limited
0
25 November 2011
Tjsb Sahakari Bank Limited
0

Documents

Form DPT-3-06052020-signed
Form MGT-7-19112019_signed
List of share holders, debenture holders;-18112019
Directors report as per section 134(3)-16112019
Statement of Subsidiaries as per section 129 - Form AOC-1-16112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112019
Form AOC-4-16112019_signed
Form DPT-3-26062019
Auditor?s certificate-26062019
List of share holders, debenture holders;-20102018
Statement of Subsidiaries as per section 129 - Form AOC-1-20102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20102018
Directors report as per section 134(3)-20102018
Form MGT-7-20102018_signed
Form AOC-4-20102018_signed
Form DIR-12-15032018_signed
Optional Attachment-(1)-15032018
Evidence of cessation;-15032018
Directors report as per section 134(3)-02112017
Statement of Subsidiaries as per section 129 - Form AOC-1-02112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112017
List of share holders, debenture holders;-02112017
Form AOC-4-02112017_signed
Form MGT-7-02112017_signed
Letter of the charge holder stating that the amount has been satisfied-29052017
Form CHG-4-29052017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170529
Directors report as per section 134(3)-07112016
Optional Attachment-(1)-07112016
Statement of Subsidiaries as per section 129 - Form AOC-1-07112016