Company Information

CIN
Status
Date of Incorporation
14 February 1996
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Anjali Shashi Jadhav
Anjali Shashi Jadhav
Director/Designated Partner
over 2 years ago
Kalyani Shashi Jadhav
Kalyani Shashi Jadhav
Director/Designated Partner
almost 11 years ago
Shashi Ramchandra Jadhav
Shashi Ramchandra Jadhav
Director/Designated Partner
almost 30 years ago

Past Directors

Madhavi Satish Joshi
Madhavi Satish Joshi
Director
almost 30 years ago

Charges

1 Crore
28 March 2019
Godavari Urban Co-op. Bank Limited
79 Lak
17 October 2003
Godavari Urban Co-op Bank Ltd.
35 Lak
08 June 1999
Godavari Urban Co-op. Bank Limited
1 Crore
01 January 2008
Icici Home Finance Company Limited
61 Lak
10 December 2020
Hdfc Bank Limited
35 Lak
05 December 2020
Hdfc Bank Limited
10 Lak
28 March 2019
Others
0
05 December 2020
Hdfc Bank Limited
0
10 December 2020
Hdfc Bank Limited
0
01 January 2008
Icici Home Finance Company Limited
0
08 June 1999
Godavari Urban Co-op. Bank Limited
0
17 October 2003
Godavari Urban Co-op Bank Ltd.
0
28 March 2019
Others
0
05 December 2020
Hdfc Bank Limited
0
10 December 2020
Hdfc Bank Limited
0
01 January 2008
Icici Home Finance Company Limited
0
08 June 1999
Godavari Urban Co-op. Bank Limited
0
17 October 2003
Godavari Urban Co-op Bank Ltd.
0

Documents

Letter of the charge holder stating that the amount has been satisfied-08102020
Form CHG-4-08102020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201008
Form DPT-3-28072020-signed
Form MGT-7-30122019_signed
List of share holders, debenture holders;-27122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Directors report as per section 134(3)-26102019
Form AOC-4-26102019_signed
Form DPT-3-27062019
Instrument(s) of creation or modification of charge;-02052019
Form CHG-1-02052019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190502
Form CHG-4-30032019_signed
Letter of the charge holder stating that the amount has been satisfied-30032019
CERTIFICATE OF SATISFACTION OF CHARGE-20190330
Form ADT-1-01012019_signed
Form MGT-7-01012019_signed
Form AOC-4-01012019_signed
List of share holders, debenture holders;-29122018
Directors report as per section 134(3)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Copy of resolution passed by the company-28122018
Copy of written consent given by auditor-28122018
Directors report as per section 134(3)-06022018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06022018
List of share holders, debenture holders;-06022018
Optional Attachment-(1)-06022018
Form AOC-4-06022018_signed
Form MGT-7-06022018_signed