Company Information

CIN
Status
Date of Incorporation
28 March 1994
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Soumitra Ramesh Kulkarni
Soumitra Ramesh Kulkarni
Director
almost 3 years ago
Varsha Soumitra Kulkarni
Varsha Soumitra Kulkarni
Director
almost 18 years ago
Mangala Ramesh Kulkarni
Mangala Ramesh Kulkarni
Director
almost 18 years ago

Past Directors

Ramesh Shankar Kulkarni
Ramesh Shankar Kulkarni
Director
almost 18 years ago
Vishnu Rane Shankar
Vishnu Rane Shankar
Director
about 29 years ago
Manisha Vishnu Rane
Manisha Vishnu Rane
Director
over 31 years ago
Hemant Shankar Rane
Hemant Shankar Rane
Director
over 31 years ago

Charges

63 Lak
14 September 1989
Syndicate Bank
10 Lak
20 March 1987
Andhra Bank
25 Thousand
15 April 1986
Andhra Bank
1 Lak
03 June 1985
A.p. State Financial Corporation
2 Lak
06 May 1985
A.p. State Financial Corporation
30 Lak
09 August 1981
Andhra Pradesh Industrial Development Corporation Ltd.
10 Lak
06 May 1981
Andhra Bank
10 Lak
15 April 1986
Andhra Bank
0
09 August 1981
Andhra Pradesh Industrial Development Corporation Ltd.
0
06 May 1985
A.p. State Financial Corporation
0
14 September 1989
Syndicate Bank
0
20 March 1987
Andhra Bank
0
06 May 1981
Andhra Bank
0
03 June 1985
A.p. State Financial Corporation
0
15 April 1986
Andhra Bank
0
09 August 1981
Andhra Pradesh Industrial Development Corporation Ltd.
0
06 May 1985
A.p. State Financial Corporation
0
14 September 1989
Syndicate Bank
0
20 March 1987
Andhra Bank
0
06 May 1981
Andhra Bank
0
03 June 1985
A.p. State Financial Corporation
0

Documents

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)-27102019
Directors report as per section 134(3)-27102019
Form AOC-4-27102019_signed
Form DPT-3-28062019
Form DIR-12-22012019_signed
Optional Attachment-(1)-21012019
Evidence of cessation;-21012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Directors report as per section 134(3)-30122018
Form AOC-4-30122018_signed
List of share holders, debenture holders;-28122018
Form MGT-7-28122018_signed
Form ADT-1-10042018_signed
Copy of the intimation sent by company-10042018
Copy of written consent given by auditor-10042018
Copy of resolution passed by the company-10042018
Form MGT-7-01122017_signed
List of share holders, debenture holders;-27112017
Directors report as per section 134(3)-26112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112017
Form AOC-4-26112017_signed
Form MGT-7-30112016_signed
Form AOC-4-30112016_signed
Directors report as per section 134(3)-29112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112016
List of share holders, debenture holders;-29112016
Form AOC-4-191215.OCT
Form ADT-1-011215.OCT