Company Information

CIN
Status
Date of Incorporation
15 December 1994
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,603,000
Authorised Capital
15,000,000

Directors

Arun Hanumandas Lakhani
Arun Hanumandas Lakhani
Director/Designated Partner
almost 3 years ago
Vandana Arun Lakhani
Vandana Arun Lakhani
Director/Designated Partner
about 7 years ago

Charges

35 Crore
28 March 2019
Nagpur Nagarik Sahakari Bank Limited
6 Crore
12 June 2018
Nagpur Nagarik Sahakari Bank Limited
35 Crore
24 September 2015
Ifci Limited
100 Crore
02 September 2014
Janakalyan Sahakari Bank Limited
18 Crore
06 March 2017
Janakalyan Sahakari Bank Limited
15 Crore
27 February 2018
Nagpur Nagarik Sahakari Bank Limited
14 Crore
25 August 2010
Janakalyan Sahakari Bank Limited
3 Crore
12 June 2018
Nagpur Nagarik Sahakari Bank Limited
0
27 February 2018
Others
0
06 March 2017
Others
0
28 March 2019
Nagpur Nagarik Sahakari Bank Limited
0
25 August 2010
Janakalyan Sahakari Bank Limited
0
02 September 2014
Janakalyan Sahakari Bank Limited
0
24 September 2015
Ifci Limited
0
12 June 2018
Nagpur Nagarik Sahakari Bank Limited
0
27 February 2018
Others
0
06 March 2017
Others
0
28 March 2019
Nagpur Nagarik Sahakari Bank Limited
0
25 August 2010
Janakalyan Sahakari Bank Limited
0
02 September 2014
Janakalyan Sahakari Bank Limited
0
24 September 2015
Ifci Limited
0

Documents

Form DPT-3-12112020-signed
Form CHG-4-08102020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201008
Letter of the charge holder stating that the amount has been satisfied-07102020
List of share holders, debenture holders;-16122019
Form MGT-7-16122019_signed
Supplementary or Test audit report under section 143-06122019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-06122019
Form AOC - 4 CFS-06122019
Form AOC-4-04122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Statement of Subsidiaries as per section 129 - Form AOC-1-28112019
Form DPT-3-08112019-signed
Form CHG-4-31072019_signed
Letter of the charge holder stating that the amount has been satisfied-31072019
CERTIFICATE OF SATISFACTION OF CHARGE-20190731
Form CHG-1-07062019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190530
Optional Attachment-(1)-30052019
Instrument(s) of creation or modification of charge;-30052019
Form MGT-14-21012019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21012019
Form AOC - 4 CFS-21122018_signed
Supplementary or Test audit report under section 143-20122018
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-20122018
Form AOC-4-18122018_signed
Form MGT-7-18122018_signed