Company Information

CIN
Status
Date of Incorporation
07 May 2007
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,363,000
Authorised Capital
7,500,000

Directors

Aditya Vinayak Patwardhan
Aditya Vinayak Patwardhan
Director/Designated Partner
over 2 years ago
Prakash Khimji Shah
Prakash Khimji Shah
Director
about 3 years ago
Nishikant Shamrao Shirodkar
Nishikant Shamrao Shirodkar
Director
over 17 years ago
Mahendra Harakchand Shah
Mahendra Harakchand Shah
Director
over 18 years ago

Registered Trademarks

Rp Renault Paper Products

[Class : 16] Self Adhesive Labels & Tags

Charges

8 Crore
02 February 2019
Apna Sahakari Bank Ltd
50 Lak
09 July 2018
Apna Sahakari Bank Ltd.
40 Lak
25 November 2016
Apna Sahakari Bank Ltd.
4 Crore
17 September 2016
Apna Sahakari Bank Ltd.
1 Crore
23 June 2016
Apna Sahakari Bank Ltd.
50 Lak
16 July 2014
Apna Sahakari Bank Ltd.
10 Crore
12 October 2013
Apna Sahakari Bank Ltd
3 Crore
04 November 2010
Nkgsb Co-op. Bank Ltd.
8 Crore
04 November 2010
Nkgsb Co. Op. Bank Ltd.
5 Crore
04 July 2008
The Cosmos Co-op Bank Ltd
2 Crore
23 June 2016
Others
0
09 July 2018
Others
0
25 November 2016
Others
0
12 October 2013
Others
0
04 July 2008
The Cosmos Co-op Bank Ltd
0
16 July 2014
Apna Sahakari Bank Ltd.
0
02 February 2019
Others
0
04 November 2010
Nkgsb Co. Op. Bank Ltd.
0
17 September 2016
Others
0
04 November 2010
Nkgsb Co-op. Bank Ltd.
0
23 June 2016
Others
0
09 July 2018
Others
0
25 November 2016
Others
0
12 October 2013
Others
0
04 July 2008
The Cosmos Co-op Bank Ltd
0
16 July 2014
Apna Sahakari Bank Ltd.
0
02 February 2019
Others
0
04 November 2010
Nkgsb Co. Op. Bank Ltd.
0
17 September 2016
Others
0
04 November 2010
Nkgsb Co-op. Bank Ltd.
0
23 June 2016
Others
0
09 July 2018
Others
0
25 November 2016
Others
0
12 October 2013
Others
0
04 July 2008
The Cosmos Co-op Bank Ltd
0
16 July 2014
Apna Sahakari Bank Ltd.
0
02 February 2019
Others
0
04 November 2010
Nkgsb Co. Op. Bank Ltd.
0
17 September 2016
Others
0
04 November 2010
Nkgsb Co-op. Bank Ltd.
0

Documents

Form DPT-3-09122020-signed
Form DPT-3-18092020-signed
Optional Attachment-(2)-28012020
Optional Attachment-(1)-28012020
Form CHG-1-28012020_signed
Instrument(s) of creation or modification of charge;-28012020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200128
Form MGT-7-30122019_signed
List of share holders, debenture holders;-27122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31102019
Directors report as per section 134(3)-31102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-31102019
Form AOC-4-31102019_signed
Form ADT-1-23102019_signed
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Form DPT-3-04072019
Form ADT-1-14052019_signed
Optional Attachment-(1)-14052019
Copy of written consent given by auditor-14052019
Copy of resolution passed by the company-14052019
Copy of the intimation sent by company-14052019
Form ADT-3-19042019_signed
Resignation letter-19042019
Form CHG-1-16022019_signed
Instrument(s) of creation or modification of charge;-16022019
CERTIFICATE OF REGISTRATION OF CHARGE-20190216
Form MGT-7-14012019_signed
Form AOC-4-12012019_signed