Company Information

CIN
Status
Date of Incorporation
08 November 2011
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Sundarpalsing Dharamveer Arneja
Sundarpalsing Dharamveer Arneja
Director/Designated Partner
almost 7 years ago
Gurmeetsingh Raghuveersingh Chhabra
Gurmeetsingh Raghuveersingh Chhabra
Director
over 7 years ago

Past Directors

Vipul Himmatlal Patel
Vipul Himmatlal Patel
Director
about 6 years ago
Jagannath Rao .
Jagannath Rao .
Director
over 8 years ago
Nitin Raghunath Jadhav
Nitin Raghunath Jadhav
Additional Director
almost 9 years ago
Surinderpal Singh Dharambir Singh Arneja
Surinderpal Singh Dharambir Singh Arneja
Director
about 10 years ago
Vishal Ajitkumar Soni
Vishal Ajitkumar Soni
Director
about 11 years ago
Bhavesh Jayantilal Bhatt
Bhavesh Jayantilal Bhatt
Director
about 11 years ago
Kishore Bhooraram Choudhary
Kishore Bhooraram Choudhary
Director
about 11 years ago
Reshma Vikas Sadvilkar
Reshma Vikas Sadvilkar
Director
almost 13 years ago
Akshaya Jagdish Bondre
Akshaya Jagdish Bondre
Director
about 14 years ago
Vikas Govind Sadvilkar
Vikas Govind Sadvilkar
Director
about 14 years ago

Charges

3 Crore
24 July 2019
Bharat Co-operative Bank (mumbai) Ltd.
3 Crore
24 July 2019
Others
0
24 July 2019
Others
0
24 July 2019
Others
0

Documents

Form DIR-12-19032020_signed
Interest in other entities;-18032020
Evidence of cessation;-18032020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18032020
Notice of resignation;-18032020
Optional Attachment-(1)-18032020
Form MGT-7-04032020_signed
List of share holders, debenture holders;-26022020
Optional Attachment-(1)-26022020
Form INC-22-01022020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-31012020
Copies of the utility bills as mentioned above (not older than two months)-31012020
Copy of board resolution authorizing giving of notice-31012020
Form AOC-4-08122019_signed
Optional Attachment-(1)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Notice of resignation;-12112019
Form DIR-12-12112019_signed
Evidence of cessation;-12112019
Optional Attachment-(1)-09112019
Form DIR-12-09112019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09112019
Form CHG-1-20082019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190820
Instrument(s) of creation or modification of charge;-19082019
Optional Attachment-(1)-19082019
Optional Attachment-(2)-19082019
Form DPT-3-29062019
Form ADT-1-22042019_signed