Company Information

CIN
Status
Date of Incorporation
24 May 2000
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
1,200,000
Authorised Capital
2,500,000

Directors

Dinkar Tulsiramji Kumbhalkar
Dinkar Tulsiramji Kumbhalkar
Director
almost 19 years ago
Rajiv Shriram Marawar
Rajiv Shriram Marawar
Director
over 20 years ago
Avinash Vasant Sapre
Avinash Vasant Sapre
Director
over 25 years ago
Avinash Laxman Deshmukh
Avinash Laxman Deshmukh
Director
over 25 years ago
Sanjay Madankar
Sanjay Madankar
Director
over 25 years ago

Past Directors

Pravin Ramchandra Gadkari
Pravin Ramchandra Gadkari
Director
over 25 years ago

Registered Trademarks

Nrpl Nagpur Reference Pathology Laboratory And Research Institute

[Class : 41] Providing Of Education And Training

Charges

15 Crore
05 October 2014
Capital First Limited
2 Crore
05 August 2013
Capital First Limited
5 Crore
20 December 2000
The United Western Bank Ltd.
41 Lak
31 July 2012
Bajaj Finance Limited
4 Crore
20 April 2010
Allahabad Bank
90 Lak
02 August 2010
Allahabad Bank
5 Crore
23 March 2010
Idbi Bank Ltd
15 Lak
27 April 2021
Hdfc Bank Limited
6 Crore
27 April 2021
Hdfc Bank Limited
0
05 October 2014
Capital First Limited
0
05 August 2013
Capital First Limited
0
31 July 2012
Bajaj Finance Limited
0
20 December 2000
The United Western Bank Ltd.
0
20 April 2010
Allahabad Bank
0
23 March 2010
Idbi Bank Ltd
0
02 August 2010
Allahabad Bank
0
27 April 2021
Hdfc Bank Limited
0
05 October 2014
Capital First Limited
0
05 August 2013
Capital First Limited
0
31 July 2012
Bajaj Finance Limited
0
20 December 2000
The United Western Bank Ltd.
0
20 April 2010
Allahabad Bank
0
23 March 2010
Idbi Bank Ltd
0
02 August 2010
Allahabad Bank
0

Documents

Form MGT-7-25092020_signed
Form AOC-4-24092020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23092020
Directors report as per section 134(3)-23092020
List of share holders, debenture holders;-23092020
Form DPT-3-21092020-signed
Form DPT-3-30062019
Form MGT-7-07022019_signed
Form AOC-4-06022019_signed
List of share holders, debenture holders;-30012019
Directors report as per section 134(3)-30012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30012019
Form AOC-4-04012018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122017
Directors report as per section 134(3)-28122017
Form MGT-7-06122017_signed
List of share holders, debenture holders;-29112017
Form DIR-12-23112017_signed
Evidence of cessation;-23112017
Notice of resignation;-23112017
Notice of resignation filed with the company-22112017
Acknowledgement received from company-22112017
Form DIR-11-22112017_signed
Proof of dispatch-22112017
Form AOC-4-03122016_signed
Form MGT-7-03122016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112016
List of share holders, debenture holders;-28112016
Directors report as per section 134(3)-28112016
Form MGT-7-101215.OCT