Company Information

CIN
Status
Date of Incorporation
26 December 1995
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,500,000
Authorised Capital
4,500,000

Directors

Chandravadan Vittalrao Jire
Chandravadan Vittalrao Jire
Director/Designated Partner
over 2 years ago
Sham Namdeo Pagar
Sham Namdeo Pagar
Director/Designated Partner
over 2 years ago
Aniruddha Shantaram Dhokare
Aniruddha Shantaram Dhokare
Director/Designated Partner
almost 5 years ago
Ranjana Chandravadan Jire
Ranjana Chandravadan Jire
Director/Designated Partner
almost 25 years ago
Girish Nivrutti Thorat
Girish Nivrutti Thorat
Director/Designated Partner
almost 25 years ago

Past Directors

Bharat Ravindra Trivedi
Bharat Ravindra Trivedi
Director
almost 25 years ago
Sandeep Ganpat Mhatre
Sandeep Ganpat Mhatre
Director
almost 25 years ago
Ganpat Krishna Mhatre
Ganpat Krishna Mhatre
Director
almost 25 years ago
Sanjay Vijaykumar Vekhande
Sanjay Vijaykumar Vekhande
Director
almost 25 years ago
Anil Annaji Patil
Anil Annaji Patil
Director
almost 27 years ago

Charges

0
09 March 2000
State Bank Of India
49 Lak
28 March 2009
State Bank Of India
1 Crore
29 March 2000
State Bank Of India
49 Lak
05 May 2000
State Bank Of India
49 Lak
05 May 2000
State Bank Of India
0
29 March 2000
State Bank Of India
0
09 March 2000
State Bank Of India
0
28 March 2009
State Bank Of India
0
05 May 2000
State Bank Of India
0
29 March 2000
State Bank Of India
0
09 March 2000
State Bank Of India
0
28 March 2009
State Bank Of India
0
05 May 2000
State Bank Of India
0
29 March 2000
State Bank Of India
0
09 March 2000
State Bank Of India
0
28 March 2009
State Bank Of India
0
05 May 2000
State Bank Of India
0
29 March 2000
State Bank Of India
0
09 March 2000
State Bank Of India
0
28 March 2009
State Bank Of India
0

Documents

Form DPT-3-11112020-signed
Form MGT-7-20112019_signed
Form AOC-4-11112019_signed
Directors report as per section 134(3)-08112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08112019
List of share holders, debenture holders;-14102019
Optional Attachment-(1)-27062019
Optional Attachment-(2)-27062019
Form DPT-3-27062019
Optional Attachment-(1)-27062019
Optional Attachment-(2)-27062019
Form ADT-1-15082018_signed
Copy of written consent given by auditor-14082018
Copy of the intimation sent by company-14082018
Copy of resolution passed by the company-14082018
Form AOC-4-10082018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09082018
Directors report as per section 134(3)-09082018
List of share holders, debenture holders;-09082018
Form MGT-7-09082018_signed
Form DIR-11-23062018_signed
Notice of resignation;-23062018
Notice of resignation filed with the company-23062018
Form DIR-12-23062018_signed
Acknowledgement received from company-23062018
Optional Attachment-(1)-23062018
Evidence of cessation;-23062018
Proof of dispatch-23062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112017
Directors report as per section 134(3)-23112017