Company Information

CIN
Status
Date of Incorporation
29 January 2007
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
30,000,000
Authorised Capital
30,500,000

Directors

Tushar Prataprao Sonawane
Tushar Prataprao Sonawane
Director/Designated Partner
over 2 years ago
Shobha Pratap Sonawane
Shobha Pratap Sonawane
Director/Designated Partner
almost 9 years ago
Pratap Narayanrao Sonawane
Pratap Narayanrao Sonawane
Director
almost 9 years ago

Past Directors

Sunil Ramswaroop Didwania
Sunil Ramswaroop Didwania
Director
almost 14 years ago

Charges

0
27 March 2012
Tjsb Sahakari Bank Limited
7 Crore
10 November 2015
Tjsb Sahakari Bank Limited
67 Lak
28 October 2013
Tjsb Sahakari Bank Limited
5 Lak
16 March 2013
Tjsb Sahakari Bank Limited
8 Lak
01 September 2007
Bank Of Baroda
3 Crore
16 March 2013
Tjsb Sahakari Bank Limited
0
27 March 2012
Tjsb Sahakari Bank Limited
0
10 November 2015
Tjsb Sahakari Bank Limited
0
28 October 2013
Tjsb Sahakari Bank Limited
0
01 September 2007
Bank Of Baroda
0
16 March 2013
Tjsb Sahakari Bank Limited
0
27 March 2012
Tjsb Sahakari Bank Limited
0
10 November 2015
Tjsb Sahakari Bank Limited
0
28 October 2013
Tjsb Sahakari Bank Limited
0
01 September 2007
Bank Of Baroda
0
16 March 2013
Tjsb Sahakari Bank Limited
0
27 March 2012
Tjsb Sahakari Bank Limited
0
10 November 2015
Tjsb Sahakari Bank Limited
0
28 October 2013
Tjsb Sahakari Bank Limited
0
01 September 2007
Bank Of Baroda
0

Documents

List of share holders, debenture holders;-04112019
Directors report as per section 134(3)-04112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04112019
Form AOC-4-04112019_signed
Form MGT-7-04112019_signed
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Form BEN - 2-05092019_signed
Declaration under section 90-30082019
Optional Attachment-(1)-30082019
Form CHG-4-17042019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190417
Letter of the charge holder stating that the amount has been satisfied-16042019
List of share holders, debenture holders;-25122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122018
Directors report as per section 134(3)-25122018
Form AOC-4-25122018_signed
Form MGT-7-25122018_signed
Form MGT-7-28042018_signed
Form AOC-4-28042018_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26042018
List of share holders, debenture holders;-26042018
Directors report as per section 134(3)-26042018
Optional Attachment-(1)-26042018
Form INC-22-17082017_signed
Copy of board resolution authorizing giving of notice-17082017
Copies of the utility bills as mentioned above (not older than two months)-17082017