Company Information

CIN
Status
Date of Incorporation
16 November 2012
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,900,000
Authorised Capital
4,900,000

Directors

Suhas Pandit Shukla
Suhas Pandit Shukla
Director/Designated Partner
over 2 years ago
Sunil Motilal Mandora
Sunil Motilal Mandora
Director/Designated Partner
almost 3 years ago

Past Directors

Gulab Bandu Koli
Gulab Bandu Koli
Additional Director
over 7 years ago
Kunal Ashok Maheshwari
Kunal Ashok Maheshwari
Additional Director
over 9 years ago
Kajal Swapnil Mandore
Kajal Swapnil Mandore
Director
about 13 years ago

Charges

4 Crore
12 August 2014
Dena Bank
3 Crore
02 March 2023
The Shirpur People Co-op Bank Limited
32 Lak
02 March 2023
The Shirpur People Co-op Bank Limited
0
12 August 2014
Dena Bank
0
02 March 2023
The Shirpur People Co-op Bank Limited
0
12 August 2014
Dena Bank
0
02 March 2023
The Shirpur People Co-op Bank Limited
0
12 August 2014
Dena Bank
0

Documents

Form AOC-4-22122020_signed
Directors report as per section 134(3)-19122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122020
Form DPT-3-05112020-signed
Form DPT-3-06102020-signed
Form MGT-7-19122019_signed
List of share holders, debenture holders;-18122019
Form AOC-4-10112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05112019
Directors report as per section 134(3)-05112019
Optional Attachment-(1)-30072019
Form DPT-3-29072019
Form INC-22-15042019_signed
Form MGT-14-15042019_signed
Copies of the utility bills as mentioned above (not older than two months)-15042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-15042019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15042019
List of share holders, debenture holders;-27112018
Form MGT-7-27112018_signed
Directors report as per section 134(3)-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Form AOC-4-30102018_signed
Form DIR-12-27102018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17092018
Evidence of cessation;-17092018
Form DIR-12-17092018_signed
Notice of resignation;-17092018
List of share holders, debenture holders;-14112017
Form MGT-7-14112017_signed
Directors report as per section 134(3)-25102017