Company Information

CIN
Status
Date of Incorporation
22 March 2000
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
100,400
Authorised Capital
2,500,000

Directors

Sangeeta Vivek Rokade
Sangeeta Vivek Rokade
Director/Designated Partner
about 3 years ago
Santosh Chandrakant Satose
Santosh Chandrakant Satose
Director/Designated Partner
about 4 years ago
Prachi Sunilkumar Kasbekar
Prachi Sunilkumar Kasbekar
Director/Designated Partner
about 6 years ago

Past Directors

Vipul Sunilkumar Kasbekar
Vipul Sunilkumar Kasbekar
Additional Director
almost 7 years ago
Leena Rajdutt Kakde
Leena Rajdutt Kakde
Director
about 8 years ago
Atul Madhukar Bhosale
Atul Madhukar Bhosale
Additional Director
over 8 years ago
Praful Dhargalkar Vasant
Praful Dhargalkar Vasant
Director
almost 26 years ago
Kamlesh Dhargalkar Vasant
Kamlesh Dhargalkar Vasant
Director
almost 26 years ago

Charges

43 Lak
31 January 2019
Indian Bank
33 Lak
02 August 2021
Thane Bharat Sahakari Bank Limited
10 Lak
02 August 2021
Others
0
31 January 2019
Indian Bank
0
02 August 2021
Others
0
31 January 2019
Indian Bank
0

Documents

Form MGT-7-27122019_signed
List of share holders, debenture holders;-23122019
Form AOC-4-12122019_signed
Directors report as per section 134(3)-04122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04122019
Form DIR-12-30102019_signed
Form CHG-1-28022019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190228
Instrument(s) of creation or modification of charge;-27022019
Form MGT-7-15012019_signed
Form AOC-4-15012019_signed
Form ADT-1-11012019_signed
Form DIR-12-11012019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10012019
Notice of resignation;-10012019
Evidence of cessation;-10012019
Copy of written consent given by auditor-09012019
Copy of resolution passed by the company-09012019
List of share holders, debenture holders;-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Directors report as per section 134(3)-29122018
Notice of resignation;-17122018
Evidence of cessation;-17122018
Form DIR-12-17122018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11092018
Form DIR-12-11092018_signed
Form DIR-12-20072018_signed
Optional Attachment-(1)-19072018
Form DIR-11-15012018_signed
Form DIR-12-12012018_signed