Company Information

CIN
Status
Date of Incorporation
10 February 2005
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Rajat Ramesh Ganwani
Rajat Ramesh Ganwani
Director
almost 10 years ago
Kaushik Ramesh Ganwani
Kaushik Ramesh Ganwani
Director
over 12 years ago
Ramesh Lokumal Ganwani
Ramesh Lokumal Ganwani
Director
almost 21 years ago
Ram Lokumal Ganwani
Ram Lokumal Ganwani
Director
almost 21 years ago

Charges

1 Crore
07 November 2017
Tjsb Sahakari Bank Limited
45 Lak
07 November 2017
Tjsb Sahakari Bank Limited
26 Lak
31 December 2015
Tjsb Sahakari Bank Limited
2 Lak
11 September 2006
Tjsb Sahakari Bank Limited
60 Lak
23 August 2006
Tjsb Sahakari Bank Limited
23 Lak
29 December 2007
Tjsb Sahakari Bank Limited
60 Lak
23 August 2006
Tjsb Sahakari Bank Limited
23 Lak
08 February 2021
Tjsb Sahakari Bank Limited
15 Lak
07 November 2017
Tjsb Sahakari Bank Limited
0
07 November 2017
Tjsb Sahakari Bank Limited
0
08 February 2021
Tjsb Sahakari Bank Limited
0
11 September 2006
Tjsb Sahakari Bank Limited
0
23 August 2006
Tjsb Sahakari Bank Limited
0
31 December 2015
Tjsb Sahakari Bank Limited
0
29 December 2007
Tjsb Sahakari Bank Limited
0
23 August 2006
Tjsb Sahakari Bank Limited
0
07 November 2017
Tjsb Sahakari Bank Limited
0
07 November 2017
Tjsb Sahakari Bank Limited
0
08 February 2021
Tjsb Sahakari Bank Limited
0
11 September 2006
Tjsb Sahakari Bank Limited
0
23 August 2006
Tjsb Sahakari Bank Limited
0
31 December 2015
Tjsb Sahakari Bank Limited
0
29 December 2007
Tjsb Sahakari Bank Limited
0
23 August 2006
Tjsb Sahakari Bank Limited
0

Documents

Form MGT-7-15122019_signed
List of share holders, debenture holders;-29112019
Form AOC-4-29112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28112019
Directors report as per section 134(3)-28112019
Form ADT-1-13112019_signed
Copy of resolution passed by the company-13112019
Copy of the intimation sent by company-13112019
Copy of written consent given by auditor-13112019
Form DPT-3-29072019
Optional Attachment-(1)-21052019
Form CHG-1-21052019_signed
Optional Attachment-(2)-21052019
Instrument(s) of creation or modification of charge;-21052019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190521
List of share holders, debenture holders;-26122018
Form MGT-7-26122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122018
Directors report as per section 134(3)-25122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-25122018
Form AOC-4-25122018_signed
Form CHG-1-21042018_signed
Instrument(s) of creation or modification of charge;-21042018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180421
CERTIFICATE OF REGISTRATION OF CHARGE-20180421
Instrument(s) of creation or modification of charge;-20042018
Form CHG-1-20042018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180420
List of share holders, debenture holders;-30112017