Company Information

CIN
Status
Date of Incorporation
07 February 1994
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
2,690,200
Authorised Capital
5,000,000

Directors

Raghu Lokaya Shetty
Raghu Lokaya Shetty
Director
over 2 years ago
Roshan Raghu Shetty
Roshan Raghu Shetty
Director/Designated Partner
over 8 years ago
Harini Raghu Shetty
Harini Raghu Shetty
Director
almost 32 years ago

Charges

4 Crore
30 March 2017
Deutsche Bank Ag
2 Crore
27 December 2010
Hdfc Bank Limited
1 Crore
11 November 2010
The Bharat Co-operative Bank (mumbai) Limited
5 Crore
09 November 2010
The Bharat Co-operative Bank (mumbai) Limited
5 Crore
24 September 2001
The Bharat Co-op. Bank (mumbai) Ltd.
5 Lak
17 September 1999
The Bharat Co-op. Bank (mumbai) Ltd.
1 Crore
21 November 2022
Hdfc Bank Limited
0
27 April 2021
Others
0
27 December 2010
Hdfc Bank Limited
0
17 September 1999
The Bharat Co-op. Bank (mumbai) Ltd.
0
11 November 2010
The Bharat Co-operative Bank (mumbai) Limited
0
24 September 2001
The Bharat Co-op. Bank (mumbai) Ltd.
0
30 March 2017
Others
0
09 November 2010
The Bharat Co-operative Bank (mumbai) Limited
0
21 November 2022
Hdfc Bank Limited
0
27 April 2021
Others
0
27 December 2010
Hdfc Bank Limited
0
17 September 1999
The Bharat Co-op. Bank (mumbai) Ltd.
0
11 November 2010
The Bharat Co-operative Bank (mumbai) Limited
0
24 September 2001
The Bharat Co-op. Bank (mumbai) Ltd.
0
30 March 2017
Others
0
09 November 2010
The Bharat Co-operative Bank (mumbai) Limited
0
21 November 2022
Hdfc Bank Limited
0
27 April 2021
Others
0
27 December 2010
Hdfc Bank Limited
0
17 September 1999
The Bharat Co-op. Bank (mumbai) Ltd.
0
11 November 2010
The Bharat Co-operative Bank (mumbai) Limited
0
24 September 2001
The Bharat Co-op. Bank (mumbai) Ltd.
0
30 March 2017
Others
0
09 November 2010
The Bharat Co-operative Bank (mumbai) Limited
0

Documents

Form DPT-3-17082020-signed
List of share holders, debenture holders;-24112019
Form MGT-7-24112019_signed
Directors report as per section 134(3)-23112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-23112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Form AOC-4-23112019_signed
Form ADT-1-12102019_signed
Copy of the intimation sent by company-12102019
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Letter of the charge holder stating that the amount has been satisfied-24092019
Form CHG-4-24092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190924
Letter of the charge holder stating that the amount has been satisfied-23092019
Form CHG-4-23092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190923
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27062019
Copy of resolution passed by the company-27062019
Form ADT-1-27062019
Form DPT-3-28062019
Form MGT-14-27062019_signed
Copy of written consent given by auditor-27062019
Copy of the intimation sent by company-27062019
Form ADT-3-04062019_signed
Resignation letter-04062019
Directors report as per section 134(3)-20122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122018
List of share holders, debenture holders;-20122018
Form MGT-7-20122018_signed