Company Information

CIN
Status
Date of Incorporation
26 June 2012
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
200,000
Authorised Capital
200,000

Directors

Yogeeta Yashwant Manjarekar
Yogeeta Yashwant Manjarekar
Director
over 2 years ago
Yashwant Narayan Manjarekar
Yashwant Narayan Manjarekar
Director/Designated Partner
over 13 years ago

Charges

10 Crore
16 March 2019
Hdfc Bank Limited
64 Lak
02 January 2019
Sindhudurgha District Central Co-operative Bank Ltd.
7 Crore
15 December 2018
Sindhudurgha District Central Co-operative Bank Ltd.
1 Crore
04 August 2018
Hdfc Bank Limited
23 Lak
08 February 2018
Hdfc Bank Limited
1 Crore
15 December 2017
Srei Equipment Finance Limited
1 Crore
27 February 2017
Hdfc Bank Limited
1 Crore
11 March 2015
Axis Bank Limited
44 Lak
02 August 2014
Axis Bank Limited
1 Crore
27 February 2017
Hdfc Bank Limited
0
15 December 2017
Others
0
15 December 2018
Others
0
16 March 2019
Hdfc Bank Limited
0
02 January 2019
Others
0
04 August 2018
Hdfc Bank Limited
0
11 March 2015
Axis Bank Limited
0
02 August 2014
Axis Bank Limited
0
08 February 2018
Hdfc Bank Limited
0
27 February 2017
Hdfc Bank Limited
0
15 December 2017
Others
0
15 December 2018
Others
0
16 March 2019
Hdfc Bank Limited
0
02 January 2019
Others
0
04 August 2018
Hdfc Bank Limited
0
11 March 2015
Axis Bank Limited
0
02 August 2014
Axis Bank Limited
0
08 February 2018
Hdfc Bank Limited
0
27 February 2017
Hdfc Bank Limited
0
15 December 2017
Others
0
15 December 2018
Others
0
16 March 2019
Hdfc Bank Limited
0
02 January 2019
Others
0
04 August 2018
Hdfc Bank Limited
0
11 March 2015
Axis Bank Limited
0
02 August 2014
Axis Bank Limited
0
08 February 2018
Hdfc Bank Limited
0

Documents

Form DPT-3-17112020-signed
Form CHG-4-13072020_signed
Letter of the charge holder stating that the amount has been satisfied-13072020
CERTIFICATE OF SATISFACTION OF CHARGE-20200713
Form CHG-4-24022020_signed
Letter of the charge holder stating that the amount has been satisfied-24022020
CERTIFICATE OF SATISFACTION OF CHARGE-20200224
Form AOC-4-15122019_signed
List of share holders, debenture holders;-14122019
Form MGT-7-14122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form CHG-1-06112019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191106
Instrument(s) of creation or modification of charge;-05112019
Form CHG-1-05042019_signed
Instrument(s) of creation or modification of charge;-05042019
Optional Attachment-(1)-05042019
CERTIFICATE OF REGISTRATION OF CHARGE-20190405
Form CHG-1-20022019_signed
Instrument(s) of creation or modification of charge;-20022019
Optional Attachment-(1)-20022019
CERTIFICATE OF REGISTRATION OF CHARGE-20190220
Directors report as per section 134(3)-25122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122018
List of share holders, debenture holders;-25122018
Form AOC-4-25122018_signed
Form MGT-7-25122018_signed
Form CHG-1-21092018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180921