Company Information

CIN
Status
Date of Incorporation
17 December 1999
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
9,260,590
Authorised Capital
20,000,000

Directors

Yogita Viraj Lomte
Yogita Viraj Lomte
Director/Designated Partner
over 2 years ago
Viraj Vijayrao Lomte
Viraj Vijayrao Lomte
Director/Designated Partner
almost 26 years ago

Past Directors

Ganesh Laxman Marathe
Ganesh Laxman Marathe
Director
almost 14 years ago
Vijay Bandopant Lomte
Vijay Bandopant Lomte
Director
almost 26 years ago

Registered Trademarks

Yashashree Constructions Yashashree Constructions

[Class : 37] Building Constructions

Charges

3 Crore
15 March 2018
Tjsb Sahakari Bank Limited
6 Lak
01 March 2017
Tjsb Sahakari Bank Limited
38 Lak
06 November 2015
Vishwas Co-op. Bank Ltd.
1 Crore
30 October 2013
The Vaidyanath Urban Co-op. Bank Ltd.
1 Crore
10 September 2013
The Nashik Merchants Co-op. Bank Ltd.
1 Crore
23 July 2008
The Thane Janata Sahakari Bank Limited
12 Lak
23 May 2012
Shri Samartha Sahakari Mank Limited
1 Crore
01 March 2017
Tjsb Sahakari Bank Limited
0
15 March 2018
Tjsb Sahakari Bank Limited
0
30 October 2013
Others
0
10 September 2013
The Nashik Merchants Co-op. Bank Ltd.
0
06 November 2015
Vishwas Co-op. Bank Ltd.
0
23 July 2008
The Thane Janata Sahakari Bank Limited
0
23 May 2012
Shri Samartha Sahakari Mank Limited
0
01 March 2017
Tjsb Sahakari Bank Limited
0
15 March 2018
Tjsb Sahakari Bank Limited
0
30 October 2013
Others
0
10 September 2013
The Nashik Merchants Co-op. Bank Ltd.
0
06 November 2015
Vishwas Co-op. Bank Ltd.
0
23 July 2008
The Thane Janata Sahakari Bank Limited
0
23 May 2012
Shri Samartha Sahakari Mank Limited
0

Documents

Form ADT-1-04112020
Form DPT-3-04112020_signed
Copy of written consent given by auditor-04112020
Optional Attachment-(1)-04112020
Optional Attachment-(2)-04112020
Auditor?s certificate-04112020
Copy of the intimation sent by company-04112020
Directors report as per section 134(3)-04112020
Copy of resolution passed by the company-04112020
List of depositors-04112020
List of share holders, debenture holders;-04112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04112020
Form MGT-7-04112020_signed
Form AOC-4-04112020_signed
Form ADT-1-05062019_signed
Copy of the intimation sent by company-05062019
Copy of resolution passed by the company-05062019
Optional Attachment-(1)-05062019
Copy of written consent given by auditor-05062019
Form DPT-3-17012019-signed
Form AOC-4-24122018_signed
Form MGT-7-24122018_signed
List of depositors-23122018
Optional Attachment-(1)-23122018
List of share holders, debenture holders;-23122018
Auditor?s certificate-23122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23122018
Directors report as per section 134(3)-23122018
Form CHG-1-10072018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180710