Company Information

CIN
Status
Date of Incorporation
26 February 1999
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,800,000
Authorised Capital
2,000,000

Directors

Milind Rajendra Chittawar
Milind Rajendra Chittawar
Director/Designated Partner
almost 27 years ago
Bhavana Milind Chittawar
Bhavana Milind Chittawar
Director/Designated Partner
almost 27 years ago

Charges

9 Crore
15 July 2016
Tata Cleantech Capital Limited
1 Crore
04 August 2015
Tata Cleantech Capital Limited
1 Crore
03 December 2014
Small Industries Development Bank Of India
1 Crore
07 November 2013
State Bank Of India
3 Crore
23 June 2009
State Bank Of India
1 Crore
16 January 2007
State Bank Of India
27 Lak
16 September 2003
State Bank Of India
10 Lak
14 July 2003
State Bank Of India
1 Lak
05 August 2016
Small Industries Development Bank Of India
3 Crore
12 October 2021
Axis Bank Limited
0
15 July 2016
Tata Cleantech Capital Limited
0
07 November 2013
State Bank Of India
0
03 December 2014
Small Industries Development Bank Of India
0
14 July 2003
State Bank Of India
0
04 August 2015
Tata Cleantech Capital Limited
0
16 September 2003
State Bank Of India
0
16 January 2007
State Bank Of India
0
05 August 2016
Others
0
23 June 2009
State Bank Of India
0
12 October 2021
Axis Bank Limited
0
15 July 2016
Tata Cleantech Capital Limited
0
07 November 2013
State Bank Of India
0
03 December 2014
Small Industries Development Bank Of India
0
14 July 2003
State Bank Of India
0
04 August 2015
Tata Cleantech Capital Limited
0
16 September 2003
State Bank Of India
0
16 January 2007
State Bank Of India
0
05 August 2016
Others
0
23 June 2009
State Bank Of India
0

Documents

Form ADT-1-08012020_signed
Form AOC-4-03012020_signed
Copy of the intimation sent by company-31122019
Copy of written consent given by auditor-31122019
Copy of resolution passed by the company-31122019
Form MGT-7-30122019_signed
List of share holders, debenture holders;-25122019
Directors report as per section 134(3)-25122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122019
Form CHG-4-14022019_signed
Letter of the charge holder stating that the amount has been satisfied-07022019
List of share holders, debenture holders;-31122018
Form MGT-7-04012019_signed
Form AOC-4-04012019_signed
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Form MGT-14-05032018-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180305
Altered memorandum of association-29122017
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29122017
Altered articles of association-29122017
Altered articles of association-08122017
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08122017
Altered memorandum of association-08122017
Form AOC-4-06122017_signed
Form MGT-7-02122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
Directors report as per section 134(3)-29112017
List of share holders, debenture holders;-28112017
Instrument(s) of creation or modification of charge;-03052017