Company Information

CIN
Status
Date of Incorporation
11 August 2011
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Akash Pavan Gelda
Akash Pavan Gelda
Director
over 2 years ago
Pavan Kumar Mahendra Gelda
Pavan Kumar Mahendra Gelda
Director
over 14 years ago

Past Directors

Kamaladevi Mahendrakumar Gelda
Kamaladevi Mahendrakumar Gelda
Director
about 10 years ago
Manju Pavan Kumar Gelda
Manju Pavan Kumar Gelda
Additional Director
over 13 years ago
Rajendra Mahendra Gelda
Rajendra Mahendra Gelda
Director
over 14 years ago

Charges

3 Crore
14 February 2019
Kotak Mahindra Bank Limited
3 Crore
21 October 2011
The Shamrao Vithal Co-operative Bank Limited
1 Crore
21 October 2011
The Shamrao Vithal Co-operative Bank Limited
1 Crore
14 February 2019
Others
0
21 October 2011
The Shamrao Vithal Co-operative Bank Limited
0
21 October 2011
The Shamrao Vithal Co-operative Bank Limited
0
14 February 2019
Others
0
21 October 2011
The Shamrao Vithal Co-operative Bank Limited
0
21 October 2011
The Shamrao Vithal Co-operative Bank Limited
0
14 February 2019
Others
0
21 October 2011
The Shamrao Vithal Co-operative Bank Limited
0
21 October 2011
The Shamrao Vithal Co-operative Bank Limited
0

Documents

Form DPT-3-19092020-signed
Instrument(s) of creation or modification of charge;-20072020
Form CHG-1-20072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200720
Form CHG-1-20032020_signed
Instrument(s) of creation or modification of charge;-20032020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200320
Form MGT-7-02012020_signed
List of share holders, debenture holders;-27122019
Form AOC-4-14122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28112019
Form ADT-1-15102019_signed
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Optional Attachment-(1)-12102019
Form DPT-3-29072019-signed
Form CHG-1-26022019_signed
Instrument(s) of creation or modification of charge;-26022019
CERTIFICATE OF REGISTRATION OF CHARGE-20190226
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102018
Directors report as per section 134(3)-24102018
Optional Attachment-(1)-24102018
List of share holders, debenture holders;-24102018
Form AOC-4-24102018_signed
Form MGT-7-24102018_signed
Form CHG-4-27092018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180927
Letter of the charge holder stating that the amount has been satisfied-26092018