Company Information

CIN
Status
Date of Incorporation
04 May 2005
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
350,000
Authorised Capital
500,000

Directors

Dilip Vinayak Jagtap
Dilip Vinayak Jagtap
Director
over 2 years ago

Past Directors

Suvarna Dilip Jagtap
Suvarna Dilip Jagtap
Additional Director
about 12 years ago
Kiran Dinkar Nagare
Kiran Dinkar Nagare
Director
over 20 years ago

Charges

9 Crore
06 April 2017
Axis Bank Limited
5 Crore
31 August 2016
Pnb Housing Finance Limited
3 Crore
12 May 2014
Pnb Housing Finance Limited
64 Lak
14 July 2006
New India Co-op. Bank Ltd.
20 Lak
16 July 2012
Lakshmi Vilas Bank Limited
2 Crore
06 April 2017
Axis Bank Limited
0
31 August 2016
Others
0
16 July 2012
Lakshmi Vilas Bank Limited
0
12 May 2014
Pnb Housing Finance Limited
0
14 July 2006
New India Co-op. Bank Ltd.
0
06 April 2017
Axis Bank Limited
0
31 August 2016
Others
0
16 July 2012
Lakshmi Vilas Bank Limited
0
12 May 2014
Pnb Housing Finance Limited
0
14 July 2006
New India Co-op. Bank Ltd.
0
06 April 2017
Axis Bank Limited
0
31 August 2016
Others
0
16 July 2012
Lakshmi Vilas Bank Limited
0
12 May 2014
Pnb Housing Finance Limited
0
14 July 2006
New India Co-op. Bank Ltd.
0

Documents

Form DPT-3-03042021_signed
Form CHG-1-29122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201228
Optional Attachment-(1)-28122020
Instrument(s) of creation or modification of charge;-28122020
Form CHG-1-11092020_signed
Instrument(s) of creation or modification of charge;-11092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200911
Form DPT-3-06072020-signed
Directors report as per section 134(3)-27112019
List of share holders, debenture holders;-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form AOC-4-27112019_signed
Form MGT-7-27112019_signed
Form DPT-3-26062019
Form CHG-4-23052019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190523
Letter of the charge holder stating that the amount has been satisfied-22052019
Form MGT-7-05012019_signed
Form AOC-4-04012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Directors report as per section 134(3)-29122018
List of share holders, debenture holders;-29122018
Form ADT-1-22022018_signed
Optional Attachment-(1)-22022018
Copy of written consent given by auditor-22022018
Copy of the intimation sent by company-22022018
Copy of resolution passed by the company-22022018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06022018
List of share holders, debenture holders;-06022018