Company Information

CIN
Status
Date of Incorporation
01 April 2010
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
20 July 2023
Paid Up Capital
27,500,000
Authorised Capital
27,500,000

Directors

Rajani Arjun Gaike
Rajani Arjun Gaike
Director
over 2 years ago

Past Directors

Arjun Bandu Gaike
Arjun Bandu Gaike
Managing Director
about 13 years ago
Jayesh Arjunrao Gaike
Jayesh Arjunrao Gaike
Director
over 15 years ago
Sachin Arjun Gaike
Sachin Arjun Gaike
Director
over 15 years ago

Charges

17 Crore
30 March 2019
Sidbi
2 Crore
05 March 2018
Sidbi
2 Crore
05 August 2016
Small Lndustries Development Bank Of Lndia
1 Crore
02 May 2013
Small Industries Development Bank Of India
60 Lak
25 March 2013
Indian Overseas Bank
4 Crore
23 February 2011
Small Industries Development Bank Of India
4 Crore
21 December 2012
The Cosmos Co - Operative Bank Limited
3 Crore
07 July 2020
Sidbi
76 Lak
27 February 2023
Sidbi
88 Lak
01 June 2022
Sidbi
23 Lak
01 June 2022
Sidbi
38 Lak
25 July 2023
Others
0
27 February 2023
Sidbi
0
01 June 2022
Sidbi
0
01 June 2022
Sidbi
0
30 March 2019
Sidbi
0
05 March 2018
Sidbi
0
05 August 2016
Others
0
07 July 2020
Sidbi
0
25 March 2013
Indian Overseas Bank
0
23 February 2011
Small Industries Development Bank Of India
0
21 December 2012
The Cosmos Co - Operative Bank Limited
0
02 May 2013
Small Industries Development Bank Of India
0
25 July 2023
Others
0
27 February 2023
Sidbi
0
01 June 2022
Sidbi
0
01 June 2022
Sidbi
0
30 March 2019
Sidbi
0
05 March 2018
Sidbi
0
05 August 2016
Others
0
07 July 2020
Sidbi
0
25 March 2013
Indian Overseas Bank
0
23 February 2011
Small Industries Development Bank Of India
0
21 December 2012
The Cosmos Co - Operative Bank Limited
0
02 May 2013
Small Industries Development Bank Of India
0
25 July 2023
Others
0
27 February 2023
Sidbi
0
01 June 2022
Sidbi
0
01 June 2022
Sidbi
0
30 March 2019
Sidbi
0
05 March 2018
Sidbi
0
05 August 2016
Others
0
07 July 2020
Sidbi
0
25 March 2013
Indian Overseas Bank
0
23 February 2011
Small Industries Development Bank Of India
0
21 December 2012
The Cosmos Co - Operative Bank Limited
0
02 May 2013
Small Industries Development Bank Of India
0

Documents

Form ADT-1-23102020_signed
Copy of the intimation sent by company-21102020
List of share holders, debenture holders;-21102020
Copy of written consent given by auditor-21102020
Directors report as per section 134(3)-21102020
Copy of resolution passed by the company-21102020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-21102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102020
Form AOC-4-21102020_signed
Form MGT-7-21102020_signed
Optional Attachment-(3)-04092020
Optional Attachment-(1)-04092020
Instrument(s) of creation or modification of charge;-04092020
Optional Attachment-(2)-04092020
Form CHG-1-04092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200904
Optional Attachment-(3)-10072020
Optional Attachment-(1)-10072020
Instrument(s) of creation or modification of charge;-10072020
Optional Attachment-(2)-10072020
Form CHG-1-10072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200710
Form ADT-1-27092019_signed
List of share holders, debenture holders;-27092019
Copy of resolution passed by the company-27092019
Copy of written consent given by auditor-27092019
Copy of the intimation sent by company-27092019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27092019
Optional Attachment-(2)-27092019
Optional Attachment-(1)-27092019