Company Information

CIN
Status
Date of Incorporation
21 December 2010
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
39,937,500
Authorised Capital
40,000,000

Directors

Mangesh Vasant Joshi
Mangesh Vasant Joshi
Director
over 2 years ago

Past Directors

Sarika Mangesh Joshi
Sarika Mangesh Joshi
Additional Director
almost 9 years ago
Vaishali Vasant Joshi
Vaishali Vasant Joshi
Additional Director
over 12 years ago

Registered Trademarks

Sr Sanrachana Structural Strengthening

[Class : 37] Building Construction; Repair; Installation Services Being Services Included In Class 37.

Sr Sanrachana Structural Strengthening

[Class : 19] Building Materials (Non Metallic) Being Goods Included In Class 19.

Sr Sanrachana Structural Strengthening

[Class : 6] Common Metals And Their Alloys; Metal Building Materials, Elements Of Metal Being Goods Included In Class 6.
View +5 more Brands for Sanrachana Structural Strengthening Private Limited.

Charges

35 Crore
01 October 2015
Bank Of Maharashtra
15 Crore
30 August 2014
Standard Chartered Bank
8 Crore
18 January 2013
Bank Of Maharashtra
14 Crore
12 June 2020
Bank Of Maharashtra
93 Lak
16 June 2022
Bank Of Maharashtra
1 Crore
31 December 2021
Bank Of Maharashtra
1 Crore
26 October 2021
Bank Of Maharashtra
2 Crore
26 October 2021
Bank Of Maharashtra
2 Crore
16 June 2022
Others
0
26 October 2021
Others
0
31 December 2021
Others
0
01 October 2015
Others
0
18 January 2013
Others
0
26 October 2021
Others
0
12 June 2020
Others
0
30 August 2014
Standard Chartered Bank
0
16 June 2022
Others
0
26 October 2021
Others
0
31 December 2021
Others
0
01 October 2015
Others
0
18 January 2013
Others
0
26 October 2021
Others
0
12 June 2020
Others
0
30 August 2014
Standard Chartered Bank
0
16 June 2022
Others
0
26 October 2021
Others
0
31 December 2021
Others
0
01 October 2015
Others
0
18 January 2013
Others
0
26 October 2021
Others
0
12 June 2020
Others
0
30 August 2014
Standard Chartered Bank
0
16 June 2022
Others
0
26 October 2021
Others
0
31 December 2021
Others
0
01 October 2015
Others
0
18 January 2013
Others
0
26 October 2021
Others
0
12 June 2020
Others
0
30 August 2014
Standard Chartered Bank
0
16 June 2022
Others
0
26 October 2021
Others
0
31 December 2021
Others
0
01 October 2015
Others
0
18 January 2013
Others
0
26 October 2021
Others
0
12 June 2020
Others
0
30 August 2014
Standard Chartered Bank
0

Documents

Form CHG-1-04042021_signed
Instrument(s) of creation or modification of charge;-19112020
Optional Attachment-(1)-19112020
Form CHG-1-19112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201119
CERTIFICATE OF REGISTRATION OF CHARGE-20201118
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201118
Optional Attachment-(1)-18112020
Instrument(s) of creation or modification of charge;-18112020
Form DPT-3-03082020-signed
List of share holders, debenture holders;-06122019
Form MGT-7-06122019_signed
Form AOC-4-28112019_signed
Optional Attachment-(1)-27112019
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form ADT-1-03102019_signed
Copy of written consent given by auditor-03102019
Copy of resolution passed by the company-03102019
Optional Attachment-(2)-03102019
Optional Attachment-(1)-03102019
Form DPT-3-28062019
Form ADT-1-10062019_signed
Copy of written consent given by auditor-10062019
Copy of the intimation sent by company-10062019
Optional Attachment-(1)-10062019
Copy of resolution passed by the company-10062019
List of share holders, debenture holders;-14122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122018
Directors report as per section 134(3)-14122018