Company Information

CIN
Status
Date of Incorporation
07 October 2011
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Prakash Sadashiv Patil
Prakash Sadashiv Patil
Director/Designated Partner
almost 4 years ago
Sandeep Gangadhar Gharate
Sandeep Gangadhar Gharate
Director/Designated Partner
about 7 years ago

Past Directors

Rohit Hemant Laddha
Rohit Hemant Laddha
Director
about 7 years ago
Shrikant Gangadhar Gaikwad
Shrikant Gangadhar Gaikwad
Director
about 14 years ago

Registered Trademarks

S Shree Prakash Developers Pvt.... Shree Prakash Developers

[Class : 37] Builders And Land Developers

Charges

70 Lak
09 March 2016
State Bank Of India
70 Lak
30 March 2015
The Bharat Co-operative Bank (mumbai) Ltd
55 Lak
30 March 2015
The Bharat Co-operative Bank (mumbai) Ltd
0
09 March 2016
State Bank Of India
0
30 March 2015
The Bharat Co-operative Bank (mumbai) Ltd
0
09 March 2016
State Bank Of India
0

Documents

Declaration of the appointee director, Managing director, in Form No. DIR-2;-09052020
Evidence of cessation;-09052020
Form DIR-12-09052020_signed
Interest in other entities;-09052020
Notice of resignation;-09052020
Form ADT-1-11022020_signed
Copy of the intimation sent by company-11022020
Copy of resolution passed by the company-11022020
Copy of written consent given by auditor-11022020
Form MGT-7-25012020_signed
Form AOC-4-25012020_signed
List of share holders, debenture holders;-20012020
Directors report as per section 134(3)-18012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18012020
Form ADT-1-22062019_signed
Copy of resolution passed by the company-15062019
Copy of written consent given by auditor-15062019
Form DIR-12-28022019_signed
Optional Attachment-(1)-28022019
List of share holders, debenture holders;-14012019
Directors report as per section 134(3)-14012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14012019
Form AOC-4-14012019_signed
Form MGT-7-14012019_signed
List of share holders, debenture holders;-12012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12012019
Directors report as per section 134(3)-12012019
Form AOC-4-12012019_signed
Form MGT-7-12012019_signed
Evidence of cessation;-11012019