Company Information

CIN
Status
Date of Incorporation
26 November 1992
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,600,000
Authorised Capital
50,000,000

Directors

Lata Vyankatesh Kulkarni
Lata Vyankatesh Kulkarni
Director
about 33 years ago
Vyankatesh Narayan Kulkarni
Vyankatesh Narayan Kulkarni
Director/Designated Partner
about 33 years ago

Past Directors

Neeta Shetty
Neeta Shetty
Additional Director
over 4 years ago
Ravikant Nagindas Thanawala
Ravikant Nagindas Thanawala
Director
over 6 years ago
Subhash Pandurang Kanade
Subhash Pandurang Kanade
Director
about 33 years ago
Padmavati Narayan Kulkarni
Padmavati Narayan Kulkarni
Director
about 33 years ago
Sujata Subhash Kanade
Sujata Subhash Kanade
Director
about 33 years ago

Charges

10 Crore
30 July 2008
Kotak Mahindra Bank Limited
1 Crore
26 June 2007
Icici Bank Limited
35 Lak
05 April 2005
State Bank Of Indore
8 Crore
15 January 2003
The Thane Janata Sahakari Bank Ltd.
3 Lak
15 January 2003
The Thane Janata Sahakari Bank Ltd.
0
30 July 2008
Kotak Mahindra Bank Limited
0
05 April 2005
State Bank Of Indore
0
26 June 2007
Icici Bank Limited
0
15 January 2003
The Thane Janata Sahakari Bank Ltd.
0
30 July 2008
Kotak Mahindra Bank Limited
0
05 April 2005
State Bank Of Indore
0
26 June 2007
Icici Bank Limited
0
15 January 2003
The Thane Janata Sahakari Bank Ltd.
0
30 July 2008
Kotak Mahindra Bank Limited
0
05 April 2005
State Bank Of Indore
0
26 June 2007
Icici Bank Limited
0
15 January 2003
The Thane Janata Sahakari Bank Ltd.
0
30 July 2008
Kotak Mahindra Bank Limited
0
05 April 2005
State Bank Of Indore
0
26 June 2007
Icici Bank Limited
0

Documents

Form DPT-3-07012021_signed
Form DPT-3-16092020-signed
Form MGT-7-13122019_signed
List of share holders, debenture holders;-10122019
Form AOC-4-16112019_signed
Supplementary or Test audit report under section 143-04112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-04112019
Form AOC - 4 CFS-04112019_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Directors report as per section 134(3)-25102019
Form DPT-3-27062019
Form MGT-14-15052019_signed
Form DIR-12-15052019_signed
Optional Attachment-(1)-13052019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13052019
Optional Attachment-(2)-13052019
Optional Attachment-(1)-13052019
Form ADT-1-22042019_signed
Copy of written consent given by auditor-20042019
Optional Attachment-(1)-20042019
Copy of resolution passed by the company-20042019
Copy of the intimation sent by company-20042019
Form AOC - 4 CFS-27122018_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-26122018
Supplementary or Test audit report under section 143-26122018
Directors report as per section 134(3)-21122018
Form AOC-4-21122018_signed