Company Information

CIN
Status
Date of Incorporation
17 September 1992
State / ROC
Mumbai /
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
51,500,000
Authorised Capital
70,000,000

Directors

Deepak Keshavrao Jantikar
Deepak Keshavrao Jantikar
Wholetime Director
over 10 years ago
Meena Raghvendra Joshi
Meena Raghvendra Joshi
Director
over 10 years ago
Raghavendra Shripatrao Joshi
Raghavendra Shripatrao Joshi
Managing Director
over 10 years ago

Charges

5 Crore
30 December 2009
Central Bank Of India
15 Crore
08 February 2006
Axis Bank Limited
22 Crore
21 November 2015
Omprakash Deora Peoples Co-operative Bank Ltd.
1 Crore
27 January 2016
Omprakash Deora Peoples Co-operative Bank Ltd.
1 Crore
17 January 2016
Omprakash Deora Peoples Co-operative Bank Ltd.
60 Lak
17 July 2015
Central Bank Of India
1 Crore
29 November 2008
Idbi Bank Limited
8 Crore
11 May 2009
Sicom Limited
10 Crore
05 February 2000
State Bank Of India
3 Crore
19 August 2020
Omprakash Deora People's Co-operative Bank Ltd.
5 Crore

Documents

Form ADT-3-29122020_signed
Resignation letter-25122020
Form MGT-14-08092020-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28082020
Altered articles of association-28082020
Altered memorandum of association-28082020
Letter of the charge holder stating that the amount has been satisfied-24082020
Form CHG-4-24082020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200824
Instrument(s) of creation or modification of charge;-20082020
Form CHG-1-20082020_signed
Optional Attachment-(1)-20082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200820
Form CHG-4-02032020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200302
Letter of the charge holder stating that the amount has been satisfied-28022020
Form MGT-7-09012020_signed
Optional Attachment-(1)-06012020
Optional Attachment-(2)-06012020
List of share holders, debenture holders;-06012020
Form AOC-4(XBRL)-06122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form ADT-1-30102019_signed
Copy of resolution passed by the company-26102019
Copy of written consent given by auditor-26102019
Evidence of cessation;-22082019
Form DIR-12-22082019_signed
Notice of resignation;-22082019