Company Information

CIN
Status
Date of Incorporation
07 September 1994
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
332,400
Authorised Capital
400,000

Directors

Jaisingh Nalinbhai Sampat
Jaisingh Nalinbhai Sampat
Director
over 2 years ago
Radhika Shandilya Oza
Radhika Shandilya Oza
Director/Designated Partner
over 2 years ago
Jesal Jaisinh Sampat
Jesal Jaisinh Sampat
Director/Designated Partner
over 15 years ago
Lata Jaisingh Sampat
Lata Jaisingh Sampat
Director
about 31 years ago
Bhanuben Nalinbhai Sampat
Bhanuben Nalinbhai Sampat
Director
about 31 years ago

Past Directors

Foram Jaisinh Sampat
Foram Jaisinh Sampat
Additional Director
about 14 years ago
Pratap Thawardas Ruparel
Pratap Thawardas Ruparel
Director
over 15 years ago
Nalinbhai Ratansi Sampat
Nalinbhai Ratansi Sampat
Director
about 31 years ago

Charges

1 Crore
04 June 2015
Hdfc Bank Limited
81 Lak
15 December 2011
Hdfc Bank Limited
22 Lak
27 October 1999
The Cosmos Co-op. Bank Ltd.
2 Lak
15 December 2011
Hdfc Bank Limited
0
27 October 1999
The Cosmos Co-op. Bank Ltd.
0
04 June 2015
Hdfc Bank Limited
0
15 December 2011
Hdfc Bank Limited
0
27 October 1999
The Cosmos Co-op. Bank Ltd.
0
04 June 2015
Hdfc Bank Limited
0
15 December 2011
Hdfc Bank Limited
0
27 October 1999
The Cosmos Co-op. Bank Ltd.
0
04 June 2015
Hdfc Bank Limited
0
15 December 2011
Hdfc Bank Limited
0
27 October 1999
The Cosmos Co-op. Bank Ltd.
0
04 June 2015
Hdfc Bank Limited
0
15 December 2011
Hdfc Bank Limited
0
27 October 1999
The Cosmos Co-op. Bank Ltd.
0
04 June 2015
Hdfc Bank Limited
0

Documents

List of share holders, debenture holders;-25122019
Form MGT-7-25122019_signed
Form AOC-4-27112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26112019
Directors report as per section 134(3)-26112019
Optional Attachment-(1)-26112019
Form DPT-3-30102019-signed
Auditor?s certificate-30062019
Form MSME FORM I-08062019_signed
Notice of resignation;-17042019
Form DIR-12-17042019_signed
Evidence of cessation;-17042019
Form MGT-7-15102018_signed
Form AOC-4-15102018_signed
Optional Attachment-(1)-13102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13102018
Directors report as per section 134(3)-13102018
List of share holders, debenture holders;-13102018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-13102018
Form INC-22-11042018_signed
Copy of board resolution authorizing giving of notice-11042018
Copies of the utility bills as mentioned above (not older than two months)-11042018
Optional Attachment-(1)-11042018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-11042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17112017
List of share holders, debenture holders;-17112017
Directors report as per section 134(3)-17112017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-17112017
Form AOC-4-17112017_signed