Company Information

CIN
Status
Date of Incorporation
18 October 2012
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2014
Last Annual Meeting
30 September 2014
Paid Up Capital
100,000
Authorised Capital
1,000,000

Directors

Hemant Balkrishna Sonje
Hemant Balkrishna Sonje
Director
about 9 years ago
Kailas Ramlal Pawar
Kailas Ramlal Pawar
Director
about 13 years ago

Past Directors

Manisha Kailas Pawar
Manisha Kailas Pawar
Director
about 13 years ago

Charges

8 Crore
27 December 2013
Bank Of Maharashtra
8 Crore
27 December 2013
Bank Of Maharashtra
0
27 December 2013
Bank Of Maharashtra
0
27 December 2013
Bank Of Maharashtra
0

Documents

Notice of resignation;-27032017
Letter of appointment;-27032017
Form DIR-12-27032017_signed
Evidence of cessation;-27032017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27032017
Form CHG-1-241215.OCT
Certificate of Registration for Modification of Mortgage-221215.PDF
Instrument of creation or modification of charge-221215.PDF
Certificate of Registration for Modification of Mortgage-221215.PDF
Optional Attachment 1-221215.PDF
Certificate of Registration for Modification of Mortgage-221215.PDF
FormSchV-191015 for the FY ending on-310314-Revised-1.OCT
FormSchV-191015 for the FY ending on-310313-Revised-1.OCT
Form 23B for period 010413 to 310314-061013.OCT
Form 23B for period 181012 to 310313-061112.OCT
Form23AC-191015 for the FY ending on-310314.OCT
Form23AC-191015 for the FY ending on-310313.OCT
Certificate of Registration for Modification of Mortgage-080615.PDF
Certificate of Registration for Modification of Mortgage-080615.PDF
Certificate of Registration for Modification of Mortgage-080615.PDF
Form MGT-14-070915.PDF
Form INC-28-070915.PDF
Optional Attachment 1-070915.PDF
Copy of the Court-Company Law Board Order-070915.PDF
Copy of resolution-070915.PDF
Form INC-28-010915.PDF
Copy of the Court-Company Law Board Order-010915.PDF
Copy of petition-130815.PDF
Optional Attachment 3-130815.PDF
Optional Attachment 1-130815.PDF