Company Information

CIN
Status
Date of Incorporation
15 March 2004
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
45,000,000
Authorised Capital
50,000,000

Directors

Madhusudan Pannalal Kalantri
Madhusudan Pannalal Kalantri
Director
over 2 years ago
Prakash Nibhandas Nihalani
Prakash Nibhandas Nihalani
Director/Designated Partner
about 4 years ago
Divakar Nagappa Shetty
Divakar Nagappa Shetty
Director
about 11 years ago
Satish Maheshwari
Satish Maheshwari
Director
over 13 years ago
Dnyaneshwar Balkrishna Mamde
Dnyaneshwar Balkrishna Mamde
Director/Designated Partner
over 21 years ago

Past Directors

Rohan Deelip Chakkarwar
Rohan Deelip Chakkarwar
Additional Director
over 4 years ago
Rajesh Kamalkishor Agrawal
Rajesh Kamalkishor Agrawal
Additional Director
over 4 years ago
Dilip Balaji Chakkarwar
Dilip Balaji Chakkarwar
Director
over 21 years ago
Rajeshwar Udhav Medewar
Rajeshwar Udhav Medewar
Director
over 21 years ago
Omprakash Gilda .
Omprakash Gilda .
Director
over 21 years ago

Charges

44 Crore
21 March 2017
Union Bank Of India
10 Crore
23 August 2004
Union Bank Of India
44 Crore
23 December 2022
Axis Bank Limited
0
08 August 2022
Others
0
21 March 2017
Others
0
23 August 2004
Others
0
23 December 2022
Axis Bank Limited
0
08 August 2022
Others
0
21 March 2017
Others
0
23 August 2004
Others
0
23 December 2022
Axis Bank Limited
0
08 August 2022
Others
0
21 March 2017
Others
0
23 August 2004
Others
0
23 December 2022
Axis Bank Limited
0
08 August 2022
Others
0
21 March 2017
Others
0
23 August 2004
Others
0

Documents

Form AOC-4(XBRL)-03012021_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122020
Form MGT-14-16122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15122020
Optional Attachment-(1)-15122020
Form DPT-3-21102020-signed
Form DPT-3-22092020-signed
Copy of MGT-8-16112019
List of share holders, debenture holders;-16112019
Form MGT-7-16112019_signed
Form AOC-4(XBRL)-02112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26102019
Form DPT-3-30062019
Form MGT-14-14062019
Form ADT-1-15062019_signed
Copy of resolution passed by the company-15062019
Copy of written consent given by auditor-15062019
Form DIR-12-15062019_signed
Optional Attachment-(1)-14062019
Evidence of cessation;-14062019
Form AOC-4(XBRL)-01012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
Form MGT-7-19122018_signed
Copy of MGT-8-18122018
List of share holders, debenture holders;-18122018
Form MGT-14-19062018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15062018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01112017
Form MGT-7-01112017_signed
Form AOC-4(XBRL)-01112017_signed