Company Information

CIN
Status
Date of Incorporation
26 July 1996
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
1,500,000

Directors

Atul Sharma
Atul Sharma
Director/Designated Partner
over 2 years ago
Suvarnalata Shrikishan Shrma
Suvarnalata Shrikishan Shrma
Director
over 29 years ago

Past Directors

Ashish Shrikisan Sharma
Ashish Shrikisan Sharma
Director
over 29 years ago

Charges

61 Lak
28 August 2000
State Bank Of India
23 Lak
24 December 1996
State Bank Of India
19 Lak
24 December 1995
State Bank Of India
19 Lak
15 April 2008
Poornawadi Nagrik Sahakari Bank Ltd. Beed
50 Lak
15 April 2008
Poornawadi Nagrik Sahakari Bank Ltd. Beed
0
28 August 2000
State Bank Of India
0
24 December 1995
State Bank Of India
0
24 December 1996
State Bank Of India
0
15 April 2008
Poornawadi Nagrik Sahakari Bank Ltd. Beed
0
28 August 2000
State Bank Of India
0
24 December 1995
State Bank Of India
0
24 December 1996
State Bank Of India
0
15 April 2008
Poornawadi Nagrik Sahakari Bank Ltd. Beed
0
28 August 2000
State Bank Of India
0
24 December 1995
State Bank Of India
0
24 December 1996
State Bank Of India
0

Documents

Form ADT-1-22102019_signed
Copy of written consent given by auditor-22102019
Copy of resolution passed by the company-22102019
Copy of the intimation sent by company-22102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
Directors report as per section 134(3)-22102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22102019
Copy of financial statements duly authenticated as per section 134(including Board?s report, auditors? report and other documents)-22102019
List of share holders, debenture holders;-22102019
Form AOC-4-22102019_signed
Form MGT-7-22102019_signed
Form AOC-4 additional attachment-22102019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190424
Form DPT-3-26062019
Form ADT-1-08062019_signed
Copy of written consent given by auditor-27052019
Copy of resolution passed by the company-27052019
Form CHG-4-16052019_signed
Letter of the charge holder stating that the amount has been satisfied-19042019
Form DIR-12-18042019_signed
Evidence of cessation;-17042019
Declaration by first director-17042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17042019
Notice of resignation;-17042019
Form INC-22-13042019_signed
Copy of board resolution authorizing giving of notice-09042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-09042019
Optional Attachment-(1)-09042019
Copies of the utility bills as mentioned above (not older than two months)-09042019
Form AOC-4-25102018_signed