Company Information

CIN
Status
Date of Incorporation
05 May 1995
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,000,000
Authorised Capital
2,500,000

Directors

Suresh Kalicharan Podar
Suresh Kalicharan Podar
Director/Designated Partner
about 2 years ago
Kusum Suresh Podar
Kusum Suresh Podar
Director/Designated Partner
almost 23 years ago
Sidharth Suresh Podar
Sidharth Suresh Podar
Director/Designated Partner
about 30 years ago

Charges

0
30 March 2001
Sicom Limited
28 Lak
09 August 2004
The Saraswat Co-op. Bank Ltd.
4 Lak
06 March 2007
The Saraswat Co-operative Bank Limited
2 Lak
15 June 2007
The North Kanara G.s.b. Co-op. Bank Ltd.
60 Lak
14 August 2007
The North Kanara G.s.b.co-op. Bank Ltd.
75 Lak
28 September 2012
Nkgsb Co-op Bank Ltd.
5 Lak
30 March 2001
Sicom Limited
0
28 September 2012
Nkgsb Co-op Bank Ltd.
0
09 August 2004
The Saraswat Co-op. Bank Ltd.
0
14 August 2007
The North Kanara G.s.b.co-op. Bank Ltd.
0
15 June 2007
The North Kanara G.s.b. Co-op. Bank Ltd.
0
06 March 2007
The Saraswat Co-operative Bank Limited
0
30 March 2001
Sicom Limited
0
28 September 2012
Nkgsb Co-op Bank Ltd.
0
09 August 2004
The Saraswat Co-op. Bank Ltd.
0
14 August 2007
The North Kanara G.s.b.co-op. Bank Ltd.
0
15 June 2007
The North Kanara G.s.b. Co-op. Bank Ltd.
0
06 March 2007
The Saraswat Co-operative Bank Limited
0

Documents

Form DPT-3-03102020-signed
Form INC-22-30092020_signed
Copies of the utility bills as mentioned above (not older than two months)-24092020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-24092020
Copy of board resolution authorizing giving of notice-24092020
Letter of the charge holder stating that the amount has been satisfied-31012020
Form CHG-4-31012020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200131
CERTIFICATE OF SATISFACTION OF CHARGE-20191130
Form CHG-4-10122019_signed
Form CHG-4-30112019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191130
Form CHG-4-28112019
Letter of the charge holder stating that the amount has been satisfied-28112019
Letter of the charge holder stating that the amount has been satisfied-26112019
List of share holders, debenture holders;-04112019
Form MGT-7-04112019_signed
Form AOC-4-30102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Directors report as per section 134(3)-29102019
Form ADT-1-12102019_signed
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Copy of the intimation sent by company-12102019
Form ADT-1-01102019_signed
Copy of the intimation sent by company-01102019
Copy of written consent given by auditor-01102019
Copy of resolution passed by the company-01102019
Form ADT-3-27092019_signed
Resignation letter-27092019