Company Information

CIN
Status
Date of Incorporation
08 February 2005
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,600,000
Authorised Capital
13,000,000

Directors

Ashish Harshraj Kale
Ashish Harshraj Kale
Director/Designated Partner
over 2 years ago
Arun Kumar Agrawal
Arun Kumar Agrawal
Director
almost 3 years ago
Rupali Ashish Kale
Rupali Ashish Kale
Director
over 18 years ago

Charges

6 Crore
30 November 2015
Icici Bank Limited
6 Crore
19 March 2009
Bank Of India
4 Crore
31 August 2007
Canara Bank
3 Crore
16 February 2022
Others
0
19 March 2009
Bank Of India
0
30 November 2015
Icici Bank Limited
0
31 August 2007
Canara Bank
0
16 February 2022
Others
0
19 March 2009
Bank Of India
0
30 November 2015
Icici Bank Limited
0
31 August 2007
Canara Bank
0
16 February 2022
Others
0
19 March 2009
Bank Of India
0
30 November 2015
Icici Bank Limited
0
31 August 2007
Canara Bank
0

Documents

Form DPT-3-15122020-signed
Form MGT-7-04122019_signed
Form AOC-4-04122019_signed
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
List of share holders, debenture holders;-27112019
Form BEN - 2-02082019_signed
Declaration under section 90-26072019
Form AOC-4-21062019_signed
Form MGT-7-21062019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14062019
Directors report as per section 134(3)-14062019
List of share holders, debenture holders;-14062019
Form MGT-14-22062018-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180622
Optional Attachment-(1)-08062018
Altered memorandum of association-08062018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08062018
Form MGT-7-28042018_signed
Form AOC-4-28042018_signed
Directors report as per section 134(3)-21042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21042018
List of share holders, debenture holders;-21042018
Form MGT-7-24012018_signed
Form AOC-4-24012018_signed
Directors report as per section 134(3)-17012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17012018
List of share holders, debenture holders;-17012018
Form CHG-4-23062017-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170623