Company Information

CIN
Status
Date of Incorporation
17 December 1998
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,668,000
Authorised Capital
10,000,000

Directors

Bhaskar Peruri
Bhaskar Peruri
Director
almost 2 years ago
Venu Gopal Peruri
Venu Gopal Peruri
Director
over 2 years ago
Mohd Laeek Golandaz
Mohd Laeek Golandaz
Director/Designated Partner
about 8 years ago

Past Directors

Ranjit Nair
Ranjit Nair
Additional Director
over 9 years ago
Saravanan Narayanasamy
Saravanan Narayanasamy
Director
about 16 years ago

Charges

14 Crore
20 August 2016
Pnb Housing Finance Limited
5 Crore
28 March 2016
City Union Bank Limited
4 Crore
30 January 2015
City Union Bank Limited
1 Crore
26 June 2014
City Union Bank Limited
90 Lak
11 October 2012
City Union Bank Limited
2 Crore
21 February 2000
Union Bank Of India
16 Lak
30 June 2004
State Bank Of India
90 Lak
01 November 2010
State Bank Of India
1 Crore
02 May 2001
The Shamrao Vithal Co-op. Bank Ltd.
40 Lak
08 April 2002
The Shamrao Vithal Co-op. Bank Ltd.
58 Lak
29 October 2020
City Union Bank Limited
80 Thousand
31 August 2020
Icici Bank Limited
14 Crore
24 December 2019
Axis Bank Limited
2 Crore
13 July 2023
Others
0
31 August 2020
Others
0
24 December 2019
Axis Bank Limited
0
08 April 2002
The Shamrao Vithal Co-op. Bank Ltd.
0
20 August 2016
Others
0
28 March 2016
City Union Bank Limited
0
29 October 2020
City Union Bank Limited
0
11 October 2012
City Union Bank Limited
0
26 June 2014
City Union Bank Limited
0
30 January 2015
City Union Bank Limited
0
21 February 2000
Union Bank Of India
0
02 May 2001
The Shamrao Vithal Co-op. Bank Ltd.
0
30 June 2004
State Bank Of India
0
01 November 2010
State Bank Of India
0
13 July 2023
Others
0
31 August 2020
Others
0
24 December 2019
Axis Bank Limited
0
08 April 2002
The Shamrao Vithal Co-op. Bank Ltd.
0
20 August 2016
Others
0
28 March 2016
City Union Bank Limited
0
29 October 2020
City Union Bank Limited
0
11 October 2012
City Union Bank Limited
0
26 June 2014
City Union Bank Limited
0
30 January 2015
City Union Bank Limited
0
21 February 2000
Union Bank Of India
0
02 May 2001
The Shamrao Vithal Co-op. Bank Ltd.
0
30 June 2004
State Bank Of India
0
01 November 2010
State Bank Of India
0
13 July 2023
Others
0
31 August 2020
Others
0
24 December 2019
Axis Bank Limited
0
08 April 2002
The Shamrao Vithal Co-op. Bank Ltd.
0
20 August 2016
Others
0
28 March 2016
City Union Bank Limited
0
29 October 2020
City Union Bank Limited
0
11 October 2012
City Union Bank Limited
0
26 June 2014
City Union Bank Limited
0
30 January 2015
City Union Bank Limited
0
21 February 2000
Union Bank Of India
0
02 May 2001
The Shamrao Vithal Co-op. Bank Ltd.
0
30 June 2004
State Bank Of India
0
01 November 2010
State Bank Of India
0

Documents

Form CHG-1-23112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201123
Instrument(s) of creation or modification of charge;-22112020
Form DPT-3-10092020-signed
Form PAS-3-14052020_signed
Copy of Board or Shareholders? resolution-14052020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-14052020
Instrument(s) of creation or modification of charge;-22012020
Optional Attachment-(2)-22012020
Optional Attachment-(1)-22012020
Form CHG-1-22012020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200122
Form MGT-7-30122019_signed
List of share holders, debenture holders;-29122019
Optional Attachment-(1)-26122019
Form CHG-1-26122019_signed
Instrument(s) of creation or modification of charge;-26122019
Optional Attachment-(2)-26122019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191226
Form AOC-4-07122019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112019
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form DPT-3-30062019
Form MSME FORM I-31052019_signed
Form DIR-11-04032019_signed
Form DIR-12-04032019_signed
Notice of resignation;-02032019
Proof of dispatch-02032019
Notice of resignation filed with the company-02032019