Company Information

CIN
Status
Date of Incorporation
12 June 1986
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,500,000
Authorised Capital
4,000,000

Directors

Vishal Vilas Muttemwar
Vishal Vilas Muttemwar
Director
over 2 years ago
Sagar Vasantrao Chelmelwar
Sagar Vasantrao Chelmelwar
Director/Designated Partner
over 2 years ago
Rajesh Bansod
Rajesh Bansod
Director
about 15 years ago

Past Directors

Sachin Ramkrishna Duragkar
Sachin Ramkrishna Duragkar
Director
almost 26 years ago
Gitesh Vilasrao Muttemwar
Gitesh Vilasrao Muttemwar
Director
over 33 years ago

Charges

5 Crore
18 January 2012
Religare Finvest Limited
5 Crore
31 January 2012
Religare Finvest Limited
1 Crore
25 July 2006
Bank Of India
2 Crore
02 February 2011
Bank Of India
50 Lak
24 April 1990
State Industrial And Investment Corporation Of Maharastra Limited
0
24 November 2000
Rupee Cooperative Bank Limited
0
12 April 1999
Rupee Cooperative Bank
0
25 July 2022
Others
0
22 November 2021
Others
0
18 January 2012
Religare Finvest Limited
0
31 January 2012
Religare Finvest Limited
0
12 April 1999
Rupee Cooperative Bank
0
02 February 2011
Bank Of India
0
24 April 1990
State Industrial And Investment Corporation Of Maharastra Limited
0
24 November 2000
Rupee Cooperative Bank Limited
0
25 July 2006
Bank Of India
0
25 July 2022
Others
0
22 November 2021
Others
0
18 January 2012
Religare Finvest Limited
0
31 January 2012
Religare Finvest Limited
0
12 April 1999
Rupee Cooperative Bank
0
02 February 2011
Bank Of India
0
24 April 1990
State Industrial And Investment Corporation Of Maharastra Limited
0
24 November 2000
Rupee Cooperative Bank Limited
0
25 July 2006
Bank Of India
0
25 July 2022
Others
0
22 November 2021
Others
0
18 January 2012
Religare Finvest Limited
0
31 January 2012
Religare Finvest Limited
0
12 April 1999
Rupee Cooperative Bank
0
02 February 2011
Bank Of India
0
24 April 1990
State Industrial And Investment Corporation Of Maharastra Limited
0
24 November 2000
Rupee Cooperative Bank Limited
0
25 July 2006
Bank Of India
0
25 July 2022
Others
0
22 November 2021
Others
0
18 January 2012
Religare Finvest Limited
0
31 January 2012
Religare Finvest Limited
0
12 April 1999
Rupee Cooperative Bank
0
02 February 2011
Bank Of India
0
24 April 1990
State Industrial And Investment Corporation Of Maharastra Limited
0
24 November 2000
Rupee Cooperative Bank Limited
0
25 July 2006
Bank Of India
0

Documents

Form AOC-4-18012019_signed
Form MGT-7-03012019_signed
List of share holders, debenture holders;-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
Form e-CODS-28042018_signed
Form ADT-1-28042018_signed
Copy of the intimation sent by company-28042018
Copy of written consent given by auditor-28042018
Optional Attachment-(1)-28042018
List of share holders, debenture holders;-28042018
Directors report as per section 134(3)-28042018
Optional Attachment-(2)-28042018
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-28042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28042018
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-28042018
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-28042018
Copy of resolution passed by the company-28042018
Annual return as per schedule V of the Companies Act,1956-28042018
Form 66-28042018_signed
Form 23AC-28042018_signed
Form 20B-28042018_signed
Form AOC-4-28042018_signed
Form MGT-7-28042018_signed
Form DIR-12-27012018_signed
Form CHG-4-24012018_signed
Letter of the charge holder stating that the amount has been satisfied-24012018
Evidence of cessation;-24012018
Notice of resignation;-24012018
CERTIFICATE OF SATISFACTION OF CHARGE-20180124