Company Information

CIN
Status
Date of Incorporation
30 January 2001
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Vilasini Udaybhaskar Nair
Vilasini Udaybhaskar Nair
Director/Designated Partner
over 2 years ago
Udaybhaskar Cherukat Nair
Udaybhaskar Cherukat Nair
Director/Designated Partner
over 2 years ago
Divya Udaybhaskar Nair
Divya Udaybhaskar Nair
Director/Designated Partner
almost 8 years ago

Past Directors

Arjun Sasikumar
Arjun Sasikumar
Director
over 13 years ago
Vivek Guntwantrao Matode
Vivek Guntwantrao Matode
Additional Director
almost 15 years ago

Charges

11 Crore
13 March 2015
Sundarlal Sawji Urban Co-op. Bank Ltd.
5 Crore
07 March 2013
Religare Finvest Limited
2 Crore
18 October 2011
Religare Finvest Limited
7 Crore
17 April 2003
Union Bank Of India
96 Lak
31 March 2003
Union Bank Of India
30 Lak
14 March 2002
Punjab National Bank
50 Lak
23 July 2007
Bank Of Maharashtra
2 Crore
07 March 2013
Religare Finvest Limited
0
23 July 2007
Bank Of Maharashtra
0
18 October 2011
Religare Finvest Limited
0
17 April 2003
Union Bank Of India
0
14 March 2002
Punjab National Bank
0
31 March 2003
Union Bank Of India
0
13 March 2015
Sundarlal Sawji Urban Co-op. Bank Ltd.
0
07 March 2013
Religare Finvest Limited
0
23 July 2007
Bank Of Maharashtra
0
18 October 2011
Religare Finvest Limited
0
17 April 2003
Union Bank Of India
0
14 March 2002
Punjab National Bank
0
31 March 2003
Union Bank Of India
0
13 March 2015
Sundarlal Sawji Urban Co-op. Bank Ltd.
0
07 March 2013
Religare Finvest Limited
0
23 July 2007
Bank Of Maharashtra
0
18 October 2011
Religare Finvest Limited
0
17 April 2003
Union Bank Of India
0
14 March 2002
Punjab National Bank
0
31 March 2003
Union Bank Of India
0
13 March 2015
Sundarlal Sawji Urban Co-op. Bank Ltd.
0

Documents

CERTIFICATE OF SATISFACTION OF CHARGE-20201013
Form MGT-7-20012020_signed
List of share holders, debenture holders;-29122019
Form AOC-4-06122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form ADT-1-15102019_signed
Copy of resolution passed by the company-15102019
Copy of written consent given by auditor-15102019
Copy of the intimation sent by company-15102019
Form DPT-3-19082019
Form ADT-1-01062019_signed
Copy of the intimation sent by company-31052019
Copy of resolution passed by the company-31052019
Copy of written consent given by auditor-31052019
Form MGT-7-07012019_signed
Form AOC-4-07012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
List of share holders, debenture holders;-31122018
Form CHG-4-24122018
Letter of the charge holder stating that the amount has been satisfied-24122018
Form MGT-7-30032018_signed
Form AOC-4-30032018_signed
Directors report as per section 134(3)-23032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23032018
List of share holders, debenture holders;-23032018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05032018
Form DIR-12-05032018_signed
Form MGT-7-05122016_signed