Company Information

CIN
Status
Date of Incorporation
16 March 2004
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
2,417,280
Authorised Capital
5,000,000

Directors

Sameer Shrikant Nagmote
Sameer Shrikant Nagmote
Director
over 15 years ago
Pradnya Shrikant Nagmote
Pradnya Shrikant Nagmote
Director
over 21 years ago
Shrikant Atmaram Nagmote
Shrikant Atmaram Nagmote
Director
over 21 years ago

Past Directors

Anil Onkar Patil
Anil Onkar Patil
Director
about 19 years ago
Sanjeev Vasantrao Chimote
Sanjeev Vasantrao Chimote
Director
about 19 years ago

Charges

6 Crore
10 July 2004
Tirupati Urban Co-op. Bank Limited
4 Crore
10 July 2004
Tirupati Urban Oc-operative Bank Limited
25 Lak
05 January 2011
Tirupati Urban Co-op.bank Limited
50 Lak
31 October 2019
Yes Bank Limited
1 Crore
16 September 2022
Others
0
05 October 2021
Tirupati Urban Co-op. Bank Limited
0
10 July 2004
Tirupati Urban Co-op. Bank Limited
0
31 October 2019
Yes Bank Limited
0
05 January 2011
Tirupati Urban Co-op.bank Limited
0
10 July 2004
Tirupati Urban Oc-operative Bank Limited
0
16 September 2022
Others
0
05 October 2021
Tirupati Urban Co-op. Bank Limited
0
10 July 2004
Tirupati Urban Co-op. Bank Limited
0
31 October 2019
Yes Bank Limited
0
05 January 2011
Tirupati Urban Co-op.bank Limited
0
10 July 2004
Tirupati Urban Oc-operative Bank Limited
0
16 September 2022
Others
0
05 October 2021
Tirupati Urban Co-op. Bank Limited
0
10 July 2004
Tirupati Urban Co-op. Bank Limited
0
31 October 2019
Yes Bank Limited
0
05 January 2011
Tirupati Urban Co-op.bank Limited
0
10 July 2004
Tirupati Urban Oc-operative Bank Limited
0

Documents

Form DPT-3-21092020-signed
Form CHG-1-03032020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200303
Optional Attachment-(3)-02032020
Optional Attachment-(1)-02032020
Optional Attachment-(2)-02032020
Instrument(s) of creation or modification of charge;-02032020
Form MGT-7-12122019_signed
List of share holders, debenture holders;-11122019
Instrument(s) of creation or modification of charge;-26112019
Form CHG-1-26112019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191126
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-19112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112019
Directors report as per section 134(3)-19112019
Optional Attachment-(1)-19112019
Form AOC-4-19112019_signed
Form ADT-1-10102019_signed
Copy of resolution passed by the company-07102019
Copy of written consent given by auditor-07102019
-07102019
Copy of the intimation sent by company-07102019
Form DIR-12-03102019_signed
Evidence of cessation;-02102019
Notice of resignation;-02102019
Form DPT-3-05072019
Form MSME FORM I-08062019_signed
Form DIR-12-02032019_signed
Notice of resignation;-01032019
Evidence of cessation;-01032019