Company Information

CIN
Status
Date of Incorporation
12 November 1999
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Arushi Jeetendra Nayak
Arushi Jeetendra Nayak
Director/Designated Partner
over 2 years ago
Jeetendra Chandrakant Nayak
Jeetendra Chandrakant Nayak
Director/Designated Partner
almost 3 years ago
Renuka Jeetendra Nayak
Renuka Jeetendra Nayak
Director
about 26 years ago

Charges

3 Crore
23 May 2008
Indusind Bank
4 Lak
21 April 2009
Bank Of Baroda
8 Lak
29 March 2003
Bank Of Baroda
3 Crore
31 March 2010
Hdfc Bank Limited
5 Lak
31 March 2001
Shikihok Sahakari Bank
1 Lak
23 May 2008
Indusind Bank
0
21 April 2009
Bank Of Baroda
0
29 March 2003
Bank Of Baroda
0
31 March 2001
Shikihok Sahakari Bank
0
31 March 2010
Hdfc Bank Limited
0
23 May 2008
Indusind Bank
0
21 April 2009
Bank Of Baroda
0
29 March 2003
Bank Of Baroda
0
31 March 2001
Shikihok Sahakari Bank
0
31 March 2010
Hdfc Bank Limited
0
23 May 2008
Indusind Bank
0
21 April 2009
Bank Of Baroda
0
29 March 2003
Bank Of Baroda
0
31 March 2001
Shikihok Sahakari Bank
0
31 March 2010
Hdfc Bank Limited
0

Documents

Form DPT-3-25092020-signed
Form MGT-7-30122019_signed
List of share holders, debenture holders;-25122019
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Directors report as per section 134(3)-27112019
Form DPT-3-02072019
Form MSME FORM I-08062019_signed
Form ADT-1-26042019_signed
Copy of written consent given by auditor-22042019
Copy of resolution passed by the company-22042019
Optional Attachment-(1)-22042019
Form CHG-4-02032019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190302
Letter of the charge holder stating that the amount has been satisfied-01032019
Letter of the charge holder stating that the amount has been satisfied-26022019
Form AOC-4-13012019_signed
Form MGT-7-27122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122018
Directors report as per section 134(3)-22122018
List of share holders, debenture holders;-22122018
Form CHG-4-27112018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181127
Letter of the charge holder stating that the amount has been satisfied-23112018
Form ADT-3-26072018-signed
Resignation letter-12072018
Form AOC-4-02122017_signed
Form MGT-7-02122017_signed
List of share holders, debenture holders;-29112017
Directors report as per section 134(3)-29112017