Company Information

CIN
Status
Date of Incorporation
08 February 2000
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
32,800,000
Authorised Capital
50,000,000

Directors

Ramnath Patilbua Salunke
Ramnath Patilbua Salunke
Director
about 2 years ago
Manikrao Gangadhar Patil
Manikrao Gangadhar Patil
Director
over 2 years ago
Shriram Namdeo Kakrale
Shriram Namdeo Kakrale
Director
about 12 years ago
Usha Ranjit Patil
Usha Ranjit Patil
Director/Designated Partner
about 12 years ago
Subhash Vishnu Gaikwad
Subhash Vishnu Gaikwad
Director
about 12 years ago
Gulab Gangadhar Patil
Gulab Gangadhar Patil
Director
about 12 years ago
Dilip Jagannath Kadam
Dilip Jagannath Kadam
Director
about 12 years ago
Balasaheb Sampatrao Kadam
Balasaheb Sampatrao Kadam
Director
almost 26 years ago
Ashok Vishnupant Gaikwad
Ashok Vishnupant Gaikwad
Director
almost 26 years ago
Ranjit Pundlik Patil
Ranjit Pundlik Patil
Director/Designated Partner
almost 26 years ago

Charges

7 Crore
27 December 2006
Bank Of Maharashtra
4 Crore
27 December 2006
Bank Of Maharashtra
3 Crore
16 February 2002
State Bank Of India
1 Crore
16 February 2002
State Bank Of India
85 Lak
16 February 2002
State Bank Of India
85 Lak
02 March 2002
State Bank Of India
2 Crore
02 March 2002
State Bank Of India
0
27 December 2006
Bank Of Maharashtra
0
16 February 2002
State Bank Of India
0
16 February 2002
State Bank Of India
0
16 February 2002
State Bank Of India
0
27 December 2006
Bank Of Maharashtra
0
02 March 2002
State Bank Of India
0
27 December 2006
Bank Of Maharashtra
0
16 February 2002
State Bank Of India
0
16 February 2002
State Bank Of India
0
16 February 2002
State Bank Of India
0
27 December 2006
Bank Of Maharashtra
0
02 March 2002
State Bank Of India
0
27 December 2006
Bank Of Maharashtra
0
16 February 2002
State Bank Of India
0
16 February 2002
State Bank Of India
0
16 February 2002
State Bank Of India
0
27 December 2006
Bank Of Maharashtra
0

Documents

Form MGT-7-03012020_signed
List of share holders, debenture holders;-30122019
Form AOC-4-10122019_signed
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
List of share holders, debenture holders;-27122018
Form MGT-7-27122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102018
Directors report as per section 134(3)-25102018
Form AOC-4-25102018_signed
List of share holders, debenture holders;-29122017
Form MGT-7-29122017_signed
Form AOC-4-02122017_signed
Directors report as per section 134(3)-01122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122017
List of share holders, debenture holders;-27012017
Optional Attachment-(1)-27012017
Optional Attachment-(2)-27012017
Form MGT-7-27012017_signed
Form MGT-14-18112016-signed
Form PAS-3-16112016_signed
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.-16112016
Copy of Board or Shareholders? resolution-16112016
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16112016
Optional Attachment-(1)-05112016
Directors report as per section 134(3)-05112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05112016
Form AOC-4-05112016_signed
Form ADT-1-13102016_signed
Copy of written consent given by auditor-13102016