Company Information

CIN
Status
Date of Incorporation
25 September 1998
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
22,751,000
Authorised Capital
30,000,000

Directors

Aditi Raghavendra Joshi
Aditi Raghavendra Joshi
Director/Designated Partner
about 2 years ago
Harshwardhan Raghvendra Joshi
Harshwardhan Raghvendra Joshi
Director/Designated Partner
over 2 years ago
Sheena Sreekumar
Sheena Sreekumar
Director/Designated Partner
over 2 years ago
Anjan Goswami
Anjan Goswami
Director/Designated Partner
almost 5 years ago
Raghavendra Shripatrao Joshi
Raghavendra Shripatrao Joshi
Director
about 18 years ago

Past Directors

Sanjay Jagannathrao Nalgirkar
Sanjay Jagannathrao Nalgirkar
Director
about 18 years ago

Charges

32 Crore
24 August 2016
Central Bank Of India
60 Lak
16 March 2012
Central Bank Of India
15 Crore
20 October 2005
Axis Bank Limited
16 Crore
19 June 2014
Central Bank Of India
75 Lak
29 June 2004
State Bank Of Hyderabad
81 Lak
07 July 2004
State Bank Of Hydrabad
6 Crore
05 February 2008
Ing Vysya Bank Limited
11 Crore
29 August 2008
Idbi Bank Limited
12 Crore
22 December 1999
Central Bank Of India
1 Crore
16 March 2012
Others
0
31 January 2022
Others
0
24 August 2016
Others
0
05 February 2008
Ing Vysya Bank Limited
0
29 August 2008
Idbi Bank Limited
0
20 October 2005
Axis Bank Limited
0
22 December 1999
Central Bank Of India
0
29 June 2004
State Bank Of Hyderabad
0
19 June 2014
Central Bank Of India
0
07 July 2004
State Bank Of Hydrabad
0
16 March 2012
Others
0
31 January 2022
Others
0
24 August 2016
Others
0
05 February 2008
Ing Vysya Bank Limited
0
29 August 2008
Idbi Bank Limited
0
20 October 2005
Axis Bank Limited
0
22 December 1999
Central Bank Of India
0
29 June 2004
State Bank Of Hyderabad
0
19 June 2014
Central Bank Of India
0
07 July 2004
State Bank Of Hydrabad
0
16 March 2012
Others
0
31 January 2022
Others
0
24 August 2016
Others
0
05 February 2008
Ing Vysya Bank Limited
0
29 August 2008
Idbi Bank Limited
0
20 October 2005
Axis Bank Limited
0
22 December 1999
Central Bank Of India
0
29 June 2004
State Bank Of Hyderabad
0
19 June 2014
Central Bank Of India
0
07 July 2004
State Bank Of Hydrabad
0

Documents

Form ADT-1-14122020_signed
Form ADT-3-09122020_signed
Copy of resolution passed by the company-09122020
Optional Attachment-(1)-09122020
Optional Attachment-(2)-09122020
Copy of written consent given by auditor-09122020
Resignation letter-05122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28012020
Optional Attachment-(1)-28012020
Interest in other entities;-28012020
Form DIR-12-28012020_signed
Form MGT-7-25122019_signed
Form AOC-4-25122019_signed
Copy of MGT-8-23122019
List of share holders, debenture holders;-23122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23122019
Optional Attachment-(1)-23122019
Optional Attachment-(2)-23122019
Directors report as per section 134(3)-23122019
Form DIR-12-19122019_signed
Notice of resignation;-13122019
Evidence of cessation;-13122019
Form ADT-1-30102019_signed
Copy of resolution passed by the company-25102019
Copy of written consent given by auditor-25102019
Form AOC-4-02012019_signed
Form MGT-7-02012019_signed
Optional Attachment-(2)-28122018
List of share holders, debenture holders;-28122018
Directors report as per section 134(3)-28122018