Company Information

CIN
Status
Date of Incorporation
21 March 2000
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
102,000
Authorised Capital
5,000,000

Directors

Shankar Salvi
Shankar Salvi
Director/Designated Partner
over 2 years ago
Manoj Dev
Manoj Dev
Director/Designated Partner
over 2 years ago
Prakash Sitaram Shivgan
Prakash Sitaram Shivgan
Director/Designated Partner
almost 3 years ago

Past Directors

Mukeshkumar Shambhunath Pandey
Mukeshkumar Shambhunath Pandey
Director
almost 9 years ago
Ravikanta Munshi
Ravikanta Munshi
Director
almost 19 years ago

Charges

20 Crore
14 March 2014
The Shamrao Vithal Co-op. Bank Ltd.
11 Crore
29 March 2011
Bajaj Finance Limited
15 Crore
07 February 2005
Punjab National Bank
6 Crore
28 August 2020
Standard Chartered Bank
1 Crore
15 January 2020
Standard Chartered Bank
7 Crore
27 March 2023
Others
0
28 January 2022
Standard Chartered Bank
0
30 September 2021
Standard Chartered Bank
0
15 January 2020
Standard Chartered Bank
0
28 August 2020
Standard Chartered Bank
0
07 February 2005
Punjab National Bank
0
29 March 2011
Bajaj Finance Limited
0
14 March 2014
Others
0
27 March 2023
Others
0
28 January 2022
Standard Chartered Bank
0
30 September 2021
Standard Chartered Bank
0
15 January 2020
Standard Chartered Bank
0
28 August 2020
Standard Chartered Bank
0
07 February 2005
Punjab National Bank
0
29 March 2011
Bajaj Finance Limited
0
14 March 2014
Others
0

Documents

Declaration of the appointee director, Managing director, in Form No. DIR-2;-14122020
Notice of resignation;-14122020
Interest in other entities;-14122020
Form DIR-12-14122020_signed
Evidence of cessation;-14122020
Form DPT-3-16102020-signed
Form CHG-1-08092020_signed
Instrument(s) of creation or modification of charge;-08092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200908
Form DPT-3-28042020-signed
Form CHG-1-27022020_signed
Instrument(s) of creation or modification of charge;-27022020
CERTIFICATE OF REGISTRATION OF CHARGE-20200227
Letter of the charge holder stating that the amount has been satisfied-14022020
Form CHG-4-14022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200214
Form MGT-7-27122019_signed
List of share holders, debenture holders;-26122019
Form AOC-4-30102019_signed
Directors report as per section 134(3)-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Form DPT-3-25062019
Optional Attachment-(1)-04042019
Optional Attachment-(2)-04042019
Instrument(s) of creation or modification of charge;-04042019
Form CHG-1-04042019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190404
List of share holders, debenture holders;-19112018
Form MGT-7-19112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102018