Company Information

CIN
Status
Date of Incorporation
12 June 1997
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
2,000,000

Directors

Nisha Akshay Ayare
Nisha Akshay Ayare
Director/Designated Partner
about 7 years ago
Akshay Shashikant Ayare
Akshay Shashikant Ayare
Director/Designated Partner
about 7 years ago
Smita Ulhas Khadye
Smita Ulhas Khadye
Director
over 26 years ago

Past Directors

Ulhas Atmaram Khadye
Ulhas Atmaram Khadye
Director
over 26 years ago

Charges

0
25 February 2000
New India Co-op. Bank Ltd
3 Lak
29 September 2004
New India Co-op. Bank Ltd
45 Lak
24 October 2000
New India Co-op. Bank Ltd
3 Lak
25 February 2000
New India Co-op. Bank Ltd
4 Lak
23 October 2000
New India Co-op. Bank Ltd
3 Lak
25 February 2000
New India Co-op. Bank Ltd
0
23 October 2000
New India Co-op. Bank Ltd
0
29 September 2004
New India Co-op. Bank Ltd
0
24 October 2000
New India Co-op. Bank Ltd
0
25 February 2000
New India Co-op. Bank Ltd
0
25 February 2000
New India Co-op. Bank Ltd
0
23 October 2000
New India Co-op. Bank Ltd
0
29 September 2004
New India Co-op. Bank Ltd
0
24 October 2000
New India Co-op. Bank Ltd
0
25 February 2000
New India Co-op. Bank Ltd
0

Documents

Form MGT-7-12122019_signed
List of share holders, debenture holders;-06122019
Form AOC-4-18112019_signed
Optional Attachment-(2)-21102019
Optional Attachment-(1)-21102019
Directors report as per section 134(3)-21102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102019
Form ADT-1-04102019_signed
Copy of written consent given by auditor-04102019
Copy of resolution passed by the company-04102019
Form MSME FORM I-29052019_signed
Form DPT-3-29062019
Form MSME FORM I-29052019
Form MSME FORM I-29052019_signed
Form ADT-1-17042019_signed
Copy of written consent given by auditor-17042019
Copy of resolution passed by the company-17042019
Form CHG-4-30102018_signed
Letter of the charge holder stating that the amount has been satisfied-30102018
CERTIFICATE OF SATISFACTION OF CHARGE-20181030
Form CHG-4-29102018_signed
Letter of the charge holder stating that the amount has been satisfied-29102018
CERTIFICATE OF SATISFACTION OF CHARGE-20181029
Form MGT-7-28102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
List of share holders, debenture holders;-27102018
Optional Attachment-(1)-27102018
Directors report as per section 134(3)-27102018
Optional Attachment-(2)-27102018
Form AOC-4-27102018_signed