Company Information

CIN
Status
Date of Incorporation
08 June 2012
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Mahendra Roshansingh Thakur
Mahendra Roshansingh Thakur
Director/Designated Partner
over 2 years ago
Sandeep Vitthal Meghe
Sandeep Vitthal Meghe
Director/Designated Partner
almost 3 years ago
Sayaji Vishwanath Jadhao
Sayaji Vishwanath Jadhao
Director
over 13 years ago

Charges

2 Crore
13 January 2017
Wardhaman Urban Co-operative Bank Ltd.
1 Crore
19 July 2016
Axis Bank Limited
6 Lak
01 July 2016
Axis Bank Limited
27 Lak
21 June 2016
Axis Bank Limited
34 Lak
18 May 2015
Hdfc Bank Limited
55 Lak
01 July 2014
Hdfc Bank Limited
23 Lak
26 April 2014
Hdfc Bank Limited
82 Lak
28 May 2015
Yes Bank Limited
1 Crore
21 June 2016
Axis Bank Limited
0
19 July 2016
Axis Bank Limited
0
01 July 2014
Hdfc Bank Limited
0
01 July 2016
Axis Bank Limited
0
28 May 2015
Yes Bank Limited
0
18 May 2015
Hdfc Bank Limited
0
21 June 2016
Axis Bank Limited
0
19 July 2016
Axis Bank Limited
0
01 July 2014
Hdfc Bank Limited
0
01 July 2016
Axis Bank Limited
0
28 May 2015
Yes Bank Limited
0
18 May 2015
Hdfc Bank Limited
0
21 June 2016
Axis Bank Limited
0
19 July 2016
Axis Bank Limited
0
01 July 2014
Hdfc Bank Limited
0
01 July 2016
Axis Bank Limited
0
28 May 2015
Yes Bank Limited
0
18 May 2015
Hdfc Bank Limited
0

Documents

Form DPT-3-22102020-signed
Form INC-28-25092020-signed
Form DPT-3-15092020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-14092020
Form CHG-4-30072020_signed
Letter of the charge holder stating that the amount has been satisfied-30072020
CERTIFICATE OF SATISFACTION OF CHARGE-20200730
Form MGT-7-22122019_signed
List of share holders, debenture holders;-19122019
Form AOC-4-07122019_signed
Directors report as per section 134(3)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Form ADT-1-12112019_signed
Copy of the intimation sent by company-12112019
Copy of written consent given by auditor-12112019
Copy of resolution passed by the company-12112019
Letter of the charge holder stating that the amount has been satisfied-04072019
Form CHG-4-04072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190704
Form DPT-3-26062019
Form ADT-1-04062019_signed
Copy of resolution passed by the company-04062019
Copy of the intimation sent by company-04062019
Copy of written consent given by auditor-04062019
Form MGT-14-27032019_signed
Copy of agreement-27032019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27032019
Form DIR-12-27032019_signed
Optional Attachment-(1)-27032019
Form MGT-7-08122018_signed