Company Information

CIN
Status
Date of Incorporation
04 May 2010
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
20,000,000

Directors

Prasanna Balkrishna Dongre
Prasanna Balkrishna Dongre
Director
almost 3 years ago
Vidya Pradeep Dongre
Vidya Pradeep Dongre
Director
over 15 years ago

Past Directors

Pradeep Balkrishna Dongre
Pradeep Balkrishna Dongre
Director
over 15 years ago

Registered Trademarks

Super Robust Samarth Aircon

[Class : 9] Mounting Racks Adapted For Computer Hardware; Computer Servers; Network Servers; Data Processing Equipment; Data Processing Apparatus;

Charges

3 Crore
29 December 2014
Kotak Mahindra Bank Limited
2 Crore
06 January 2011
Hdfc Bank Limited
2 Crore
14 June 2011
Hdfc Bank Limited
2 Crore
19 October 2020
Axis Bank Limited
12 Lak
22 September 2022
Hdfc Bank Limited
53 Lak
30 July 2022
Hdfc Bank Limited
21 Lak
22 September 2022
Hdfc Bank Limited
0
30 July 2022
Hdfc Bank Limited
0
29 December 2014
Others
0
19 October 2020
Axis Bank Limited
0
14 June 2011
Hdfc Bank Limited
0
06 January 2011
Hdfc Bank Limited
0
22 September 2022
Hdfc Bank Limited
0
30 July 2022
Hdfc Bank Limited
0
29 December 2014
Others
0
19 October 2020
Axis Bank Limited
0
14 June 2011
Hdfc Bank Limited
0
06 January 2011
Hdfc Bank Limited
0
22 September 2022
Hdfc Bank Limited
0
30 July 2022
Hdfc Bank Limited
0
29 December 2014
Others
0
19 October 2020
Axis Bank Limited
0
14 June 2011
Hdfc Bank Limited
0
06 January 2011
Hdfc Bank Limited
0

Documents

Form DPT-3-21122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16122020
Approval letter for extension of AGM;-16122020
List of share holders, debenture holders;-16122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-16122020
Approval letter of extension of financial year or AGM-16122020
Optional Attachment-(1)-16122020
Directors report as per section 134(3)-16122020
Form AOC-4-16122020_signed
Form MGT-7-16122020_signed
Instrument(s) of creation or modification of charge;-31102020
Optional Attachment-(1)-31102020
Form CHG-1-31102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201031
Form DPT-3-16092020-signed
Form CHG-1-08092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200908
Instrument(s) of creation or modification of charge;-07092020
Form AOC-4-24112019_signed
Form MGT-7-20112019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-19112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112019
Directors report as per section 134(3)-19112019
List of share holders, debenture holders;-19112019
Form ADT-1-10102019_signed
Copy of the intimation sent by company-10102019
Copy of written consent given by auditor-10102019
Copy of resolution passed by the company-10102019
Form DPT-3-01072019
Form DIR-12-01042019_signed