Company Information

CIN
Status
Date of Incorporation
27 August 2012
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Padmavati Vyankatesh Kamath
Padmavati Vyankatesh Kamath
Director
over 13 years ago
Amey Vyankatesh Kamath
Amey Vyankatesh Kamath
Director
over 13 years ago
Vyankatesh Govind Kamath
Vyankatesh Govind Kamath
Director
over 13 years ago

Charges

8 Crore
17 April 2018
Ivl Finance Limited
4 Crore
31 December 2012
Nkgsb Co-op Bank Ltd
4 Crore
23 January 2013
Nkgsb Co-op Bank Ltd
92 Lak
29 October 2012
Nkgsb Co-operative Bank Ltd.
27 Lak
28 September 2012
Bank Of India
82 Lak
28 September 2012
Nkgsb Co-operative Bank Ltd.
82 Lak
23 July 2020
Rbl Bank Limited
4 Crore
17 April 2018
Others
0
23 July 2020
Others
0
23 January 2013
Others
0
31 December 2012
Others
0
28 September 2012
Nkgsb Co-operative Bank Ltd.
0
28 September 2012
Bank Of India
0
29 October 2012
Nkgsb Co-operative Bank Ltd.
0
17 April 2018
Others
0
23 July 2020
Others
0
23 January 2013
Others
0
31 December 2012
Others
0
28 September 2012
Nkgsb Co-operative Bank Ltd.
0
28 September 2012
Bank Of India
0
29 October 2012
Nkgsb Co-operative Bank Ltd.
0
17 April 2018
Others
0
23 July 2020
Others
0
23 January 2013
Others
0
31 December 2012
Others
0
28 September 2012
Nkgsb Co-operative Bank Ltd.
0
28 September 2012
Bank Of India
0
29 October 2012
Nkgsb Co-operative Bank Ltd.
0

Documents

Form DPT-3-13102020-signed
Form CHG-1-30072020_signed
Optional Attachment-(1)-30072020
Optional Attachment-(3)-30072020
Instrument(s) of creation or modification of charge;-30072020
Optional Attachment-(2)-30072020
Optional Attachment-(4)-30072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200730
Form ADT-1-05012020_signed
Form AOC-4-05012020_signed
Optional Attachment-(2)-02012020
List of share holders, debenture holders;-02012020
Optional Attachment-(1)-02012020
Form MGT-7-02012020_signed
Auditor?s certificate-01012020
Optional Attachment-(1)-01012020
Optional Attachment-(1)-31122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122019
Directors report as per section 134(3)-31122019
Copy of written consent given by auditor-30122019
Copy of resolution passed by the company-30122019
Copy of the intimation sent by company-30122019
Optional Attachment-(1)-10112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10112018
Directors report as per section 134(3)-10112018
Optional Attachment-(2)-10112018
List of share holders, debenture holders;-10112018
Form AOC-4-10112018_signed
Form MGT-7-10112018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180615