Company Information

CIN
Status
Date of Incorporation
11 December 2003
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
44,500,000
Authorised Capital
45,000,000

Directors

Dinkar Gajdhane Maruti
Dinkar Gajdhane Maruti
Additional Director
about 9 years ago
Ramprasad Savlaram Joshi
Ramprasad Savlaram Joshi
Additional Director
about 12 years ago
Kishor Shriniwas Deshpande
Kishor Shriniwas Deshpande
Wholetime Director
about 17 years ago
Shyamsunder Vishwanath Agarwal
Shyamsunder Vishwanath Agarwal
Director
almost 22 years ago

Past Directors

Ravindra Waman Katre
Ravindra Waman Katre
Director
over 18 years ago

Charges

43 Crore
15 April 2005
Canara Bank
39 Crore
10 November 2004
Small Industries Development Bank Of India
4 Crore
10 November 2004
Small Industries Development Bank Of India
0
15 April 2005
Canara Bank
0
10 November 2004
Small Industries Development Bank Of India
0
15 April 2005
Canara Bank
0
10 November 2004
Small Industries Development Bank Of India
0
15 April 2005
Canara Bank
0

Documents

Form INC-28-03032021-signed
Optional Attachment-(1)-24052020
Copy of court order or NCLT or CLB or order by any other competent authority.-24052020
Copy of court order or NCLT or CLB or order by any other competent authority.-17032020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14122016
Letter of appointment;-14122016
Form DIR-12-14122016_signed
Form MGT-7-03122016_signed
Form ADT-1-29112016_signed
List of share holders, debenture holders;-28112016
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26112016
Optional Attachment-(2)-26112016
Optional Attachment-(1)-26112016
Form_AOC4-XBRL_for_Director_Signature_12_PANKAJLOVE1_20161126180133.pdf-26112016
Copy of resolution passed by the company-19112016
Copy of written consent given by auditor-19112016
Copy of the intimation sent by company-19112016
Form AOC-4 XBRL-070116.OCT
XBRL document in respect of financial statement 30-12-2015 for the financial year ending on 31-03-2015.pdf.PDF
Form MGT-7-070116.OCT
Form 32-210314.OCT
Evidence of cessation-210314.PDF
Form 8-080613.OCT
Certificate of Registration for Modification of Mortgage-070613.PDF
Instrument of creation or modification of charge-070613.PDF
Certificate of Registration for Modification of Mortgage-070613.PDF
Certificate of Registration for Modification of Mortgage-070613.PDF
XBRL document in respect of balance sheet 14-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Form 23AC XBRL-150113-140113 for the FY ending on-310312.OCT
Form 23B for period 010412 to 310313-201012.OCT