Company Information

CIN
Status
Date of Incorporation
19 February 1987
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Rahul Shivaji Chopade
Rahul Shivaji Chopade
Director
almost 14 years ago
Shivaji Dhondiram Chopade
Shivaji Dhondiram Chopade
Director
almost 39 years ago

Past Directors

Rhishikesh Shivaji Chopade
Rhishikesh Shivaji Chopade
Director
almost 14 years ago
Meena Shivaji Chopade
Meena Shivaji Chopade
Director
over 35 years ago

Charges

1 Crore
20 May 2009
Union Bank Of India
47 Lak
27 March 2002
Union Bank Of India
2 Lak
31 March 2001
Union Bank Of India
3 Lak
31 March 2001
Union Bank Of India
3 Lak
22 March 1993
Union Bank Of India
2 Lak
22 March 1993
Union Bank Of India
2 Lak
18 October 1988
Maharashtra State Financial Corpo.
3 Lak
18 October 1988
Maharashtra State Financial Corporation
3 Lak
12 January 2021
Idfc First Bank Limited
1 Crore
13 February 2020
Pnb Housing Finance Limited
80 Lak
12 January 2021
Others
0
13 February 2020
Others
0
20 May 2009
Union Bank Of India
0
22 March 1993
Union Bank Of India
0
18 October 1988
Maharashtra State Financial Corporation
0
31 March 2001
Union Bank Of India
0
27 March 2002
Union Bank Of India
0
31 March 2001
Union Bank Of India
0
18 October 1988
Maharashtra State Financial Corpo.
0
22 March 1993
Union Bank Of India
0
12 January 2021
Others
0
13 February 2020
Others
0
20 May 2009
Union Bank Of India
0
22 March 1993
Union Bank Of India
0
18 October 1988
Maharashtra State Financial Corporation
0
31 March 2001
Union Bank Of India
0
27 March 2002
Union Bank Of India
0
31 March 2001
Union Bank Of India
0
18 October 1988
Maharashtra State Financial Corpo.
0
22 March 1993
Union Bank Of India
0

Documents

Form DPT-3-21102020-signed
Form DPT-3-30092020-signed
Letter of the charge holder stating that the amount has been satisfied-21032020
Form CHG-4-21032020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200321
Instrument(s) of creation or modification of charge;-12032020
Form CHG-1-12032020_signed
Optional Attachment-(1)-12032020
CERTIFICATE OF REGISTRATION OF CHARGE-20200312
List of share holders, debenture holders;-14102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14102019
Directors report as per section 134(3)-14102019
Form AOC-4-14102019_signed
Form MGT-7-14102019_signed
Form DPT-3-22072019
List of share holders, debenture holders;-15102018
Optional Attachment-(1)-15102018
Directors report as per section 134(3)-15102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102018
Form AOC-4-15102018_signed
Form MGT-7-15102018_signed
Form ADT-1-05112017_signed
Copy of resolution passed by the company-05112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05112017
List of share holders, debenture holders;-05112017
Copy of the intimation sent by company-05112017
Copy of written consent given by auditor-05112017
Directors report as per section 134(3)-05112017
Form MGT-7-05112017_signed
Form AOC-4-05112017_signed