Company Information

CIN
Status
Date of Incorporation
07 January 2003
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Sharad Govind Deval
Sharad Govind Deval
Director
over 19 years ago
Milan Kanti Mukherjee .
Milan Kanti Mukherjee .
Director
almost 23 years ago

Past Directors

Tapan Connolly Mukherjee
Tapan Connolly Mukherjee
Additional Director
about 4 years ago
Akkineni Amala
Akkineni Amala
Director
almost 23 years ago

Charges

1 Crore
29 November 2017
Icici Bank Limited
1 Crore
30 September 2015
The Saraswat Co-operative Bank Limited
4 Lak
03 January 2007
State Bank Of Suarashtra
89 Lak
17 September 2009
State Bank Of India
1 Crore
29 November 2017
Others
0
30 September 2015
The Saraswat Co-operative Bank Limited
0
17 September 2009
State Bank Of India
0
03 January 2007
State Bank Of Suarashtra
0
29 November 2017
Others
0
30 September 2015
The Saraswat Co-operative Bank Limited
0
17 September 2009
State Bank Of India
0
03 January 2007
State Bank Of Suarashtra
0
29 November 2017
Others
0
30 September 2015
The Saraswat Co-operative Bank Limited
0
17 September 2009
State Bank Of India
0
03 January 2007
State Bank Of Suarashtra
0

Documents

Form DPT-3-18092020-signed
List of share holders, debenture holders;-24122019
Form MGT-7-24122019
Form AOC-4-23112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112019
Directors report as per section 134(3)-15112019
Form DPT-3-04072019
Directors report as per section 134(3)-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
List of share holders, debenture holders;-30122018
Form AOC-4-30122018_signed
Form MGT-7-30122018_signed
Form CHG-1-21082018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180821
Instrument(s) of creation or modification of charge;-20082018
Letter of the charge holder stating that the amount has been satisfied-16072018
Form CHG-4-16072018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180716
Notice of resignation filed with the company-19022018
Optional Attachment-(1)-19022018
Form DIR-11-19022018_signed
Proof of dispatch-19022018
Form MGT-7-07122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122017
Optional Attachment-(1)-05122017
Directors report as per section 134(3)-05122017
Form AOC-4-05122017_signed
List of share holders, debenture holders;-29112017
Optional Attachment-(1)-25112016
Directors report as per section 134(3)-25112016