Company Information

CIN
Status
Date of Incorporation
25 September 1998
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,574,000
Authorised Capital
10,000,000

Directors

Aditi Raghavendra Joshi
Aditi Raghavendra Joshi
Director/Designated Partner
about 2 years ago

Past Directors

Vilas Annasaheb Tanpure
Vilas Annasaheb Tanpure
Additional Director
over 3 years ago
Santosh Laxmanrao Muttepawar
Santosh Laxmanrao Muttepawar
Additional Director
almost 6 years ago
Sudhir Laad
Sudhir Laad
Director
about 7 years ago
Anil Bharadkar
Anil Bharadkar
Director
about 7 years ago
Sadhana Shashikant Shastri
Sadhana Shashikant Shastri
Director
about 22 years ago

Charges

0
25 March 2013
Axis Bank Limited
1 Crore
20 February 2010
Central Bank Of India
45 Crore
20 February 2010
Axis Bank Limited
22 Crore
28 March 2006
Central Bnk Of India
45 Lak
14 May 1999
Centarl Bank Of India
86 Lak
14 December 2022
Others
0
20 February 2010
Central Bank Of India
0
28 March 2006
Central Bnk Of India
0
14 May 1999
Centarl Bank Of India
0
25 March 2013
Axis Bank Limited
0
20 February 2010
Axis Bank Limited
0
14 December 2022
Others
0
20 February 2010
Central Bank Of India
0
28 March 2006
Central Bnk Of India
0
14 May 1999
Centarl Bank Of India
0
25 March 2013
Axis Bank Limited
0
20 February 2010
Axis Bank Limited
0
14 December 2022
Others
0
20 February 2010
Central Bank Of India
0
28 March 2006
Central Bnk Of India
0
14 May 1999
Centarl Bank Of India
0
25 March 2013
Axis Bank Limited
0
20 February 2010
Axis Bank Limited
0

Documents

Form ADT-3-26122020_signed
Resignation letter-25122020
Form DIR-12-25012020_signed
Evidence of cessation;-25012020
Notice of resignation;-25012020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25012020
Form AOC-4-18112019_signed
Form MGT-7-18112019_signed
Optional Attachment-(1)-13112019
Directors report as per section 134(3)-13112019
List of share holders, debenture holders;-13112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112019
Optional Attachment-(2)-13112019
Form MGT-7-16012019_signed
Form AOC-4-15012019_signed
Directors report as per section 134(3)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Optional Attachment-(1)-28122018
List of share holders, debenture holders;-28122018
Form DIR-12-12112018_signed
Form DIR-12-06112018_signed
Evidence of cessation;-06112018
Optional Attachment-(1)-06112018
Notice of resignation;-06112018
Optional Attachment-(1)-05112018
Interest in other entities;-05112018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05112018
Form CHG-4-08102018_signed
Letter of the charge holder stating that the amount has been satisfied-08102018
CERTIFICATE OF SATISFACTION OF CHARGE-20181008