Company Information

CIN
Status
Date of Incorporation
19 July 2005
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,100,000
Authorised Capital
10,000,000

Directors

Kishore Girdharilal Khubchandani
Kishore Girdharilal Khubchandani
Director
about 20 years ago

Past Directors

Sonu Bodharam Mangtani
Sonu Bodharam Mangtani
Director
almost 9 years ago
Suman Ail Simran Rajesh Gemnani
Suman Ail Simran Rajesh Gemnani
Director
almost 17 years ago
Rajesh Jawaharlal Gemnani
Rajesh Jawaharlal Gemnani
Director
almost 20 years ago

Registered Trademarks

Kestrel Infrastructre Pvt. Ltd. Kestrel Infrastructure

[Class : 37] Building Construction;; Repair; Installation Services

Kipl Kestrel Infrastructure

[Class : 37] Building Construction; Government Contractor; Repair; Installation Service

Charges

0
06 December 2010
The Navjeevan Co-operative Bank Ltd
2 Crore
22 August 2010
The Kalyan Janata Sahakari Bank Limited
2 Crore
08 April 2011
State Bank Of India
20 Crore
22 August 2010
The Kalyan Janata Sahakari Bank Limited
0
08 April 2011
State Bank Of India
0
06 December 2010
The Navjeevan Co-operative Bank Ltd
0
22 August 2010
The Kalyan Janata Sahakari Bank Limited
0
08 April 2011
State Bank Of India
0
06 December 2010
The Navjeevan Co-operative Bank Ltd
0
22 August 2010
The Kalyan Janata Sahakari Bank Limited
0
08 April 2011
State Bank Of India
0
06 December 2010
The Navjeevan Co-operative Bank Ltd
0

Documents

Form DPT-3-14092020-signed
Form MGT-7-12122019_signed
List of share holders, debenture holders;-11122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Directors report as per section 134(3)-27112019
Form AOC-4-27112019_signed
Form DIR-12-14102019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12102019
Optional Attachment-(1)-12102019
Optional Attachment-(2)-12102019
Optional Attachment-(3)-12102019
Notice of resignation;-12102019
Evidence of cessation;-12102019
Form DPT-3-28062019
Form ADT-1-21052019_signed
Copy of written consent given by auditor-24042019
Copy of resolution passed by the company-24042019
Form MGT-7-22012019_signed
Form AOC-4-09012019_signed
List of share holders, debenture holders;-31122018
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
Letter of the charge holder stating that the amount has been satisfied-18042018
Form CHG-4-18042018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180418
Letter of the charge holder stating that the amount has been satisfied-16042018
Letter of the charge holder stating that the amount has been satisfied-07042018
Form CHG-4-07042018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180407
Form MGT-7-08122017_signed