Company Information

CIN
Status
Date of Incorporation
31 March 1999
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,200,000
Authorised Capital
4,000,000

Directors

Archana Naitik Ojha
Archana Naitik Ojha
Director/Designated Partner
about 2 years ago
Sunil Satyanarayan Saraogi
Sunil Satyanarayan Saraogi
Director/Designated Partner
about 2 years ago
Anil Kumar Saraogi
Anil Kumar Saraogi
Director/Designated Partner
over 5 years ago

Past Directors

Ashwin Balkrishna Mandape
Ashwin Balkrishna Mandape
Director
over 8 years ago
Suhani Sunil Saraogi
Suhani Sunil Saraogi
Director Appointed In Casual Vacancy
over 14 years ago
Hemant Kumar Chatuevedi
Hemant Kumar Chatuevedi
Director
over 22 years ago

Charges

0
29 September 2006
Icici Bank Limited
30 Lak
28 August 2006
Icici Bank Limited
44 Lak
30 May 2007
Icici Bank Limited
38 Lak
11 January 2022
State Bank Of India
0
30 May 2007
Icici Bank Limited
0
28 August 2006
Icici Bank Limited
0
29 September 2006
Icici Bank Limited
0
11 January 2022
State Bank Of India
0
30 May 2007
Icici Bank Limited
0
28 August 2006
Icici Bank Limited
0
29 September 2006
Icici Bank Limited
0
11 January 2022
State Bank Of India
0
30 May 2007
Icici Bank Limited
0
28 August 2006
Icici Bank Limited
0
29 September 2006
Icici Bank Limited
0

Documents

Optional Attachment-(1)-15062020
Declaration by first director-15062020
Notice of resignation;-15062020
Evidence of cessation;-15062020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15062020
Form DIR-12-15062020_signed
List of share holders, debenture holders;-28112019
Form MGT-7-29112019_signed
Directors report as per section 134(3)-29102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Form AOC-4-29102019_signed
Form DPT-3-22062019
Form CHG-4-30042019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190430
Letter of the charge holder stating that the amount has been satisfied-25042019
List of share holders, debenture holders;-13122018
Directors report as per section 134(3)-13122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13122018
Form AOC-4-13122018_signed
Form MGT-7-13122018_signed
Form DIR-12-12122018_signed
Notice of resignation;-12122018
Evidence of cessation;-12122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112017
Directors report as per section 134(3)-26112017
Optional Attachment-(1)-26112017
List of share holders, debenture holders;-26112017
Form MGT-7-26112017_signed
Form AOC-4-26112017_signed
Letter of appointment;-23052017