Company Information

CIN
Status
Date of Incorporation
28 November 2005
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2017
Last Annual Meeting
30 September 2017
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Meenal Shripad Chandurkar
Meenal Shripad Chandurkar
Director/Designated Partner
about 8 years ago
Vinod Kishansingh Rajput
Vinod Kishansingh Rajput
Director
about 20 years ago

Past Directors

Madhusudan Ramkrishna Dharmadhikari
Madhusudan Ramkrishna Dharmadhikari
Additional Director
over 9 years ago
Shobha Mahesh Chandurkar
Shobha Mahesh Chandurkar
Managing Director
about 11 years ago
Asha Singh
Asha Singh
Director
over 14 years ago
Goldy Vinod Rajput
Goldy Vinod Rajput
Director
about 20 years ago

Charges

21 Crore
27 March 2015
Pegasus Assets Reconstruction Private Limited
7 Crore
10 October 2012
Pegasus Assets Reconstruction Private Limited
6 Crore
20 May 2011
Pegasus Assets Reconstruction Private Limited
1 Crore
30 June 2009
Pegasus Assets Reconstruction Private Limited
7 Crore
30 June 2009
Others
0
27 March 2015
Others
0
10 October 2012
Others
0
20 May 2011
Others
0
30 June 2009
Others
0
27 March 2015
Others
0
10 October 2012
Others
0
20 May 2011
Others
0
30 June 2009
Others
0
27 March 2015
Others
0
10 October 2012
Others
0
20 May 2011
Others
0

Documents

Form DPT-3-22092020-signed
Form DPT-3-30062019
Directors report as per section 134(3)-22122017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122017
Form AOC-4-22122017_signed
Form ADT-1-05122017_signed
Form MGT-7-03122017_signed
Copy of the intimation sent by company-30112017
Copy of resolution passed by the company-30112017
Optional Attachment-(1)-30112017
Copy of written consent given by auditor-30112017
List of share holders, debenture holders;-29112017
Letter of appointment;-09102017
Notice of resignation filed with the company-09102017
Acknowledgement received from company-09102017
Evidence of cessation;-09102017
Form DIR-11-09102017_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09102017
Notice of resignation;-09102017
Form DIR-12-09102017_signed
Optional Attachment-(1)-09102017
Proof of dispatch-09102017
Form MGT-14-06042017_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-31032017
List of share holders, debenture holders;-03112016
Form MGT-7-03112016_signed
Optional Attachment-(1)-30102016
Form DIR-12-30102016_signed
Form AOC-4-26102016