Company Information

CIN
Status
Date of Incorporation
29 March 2012
State / ROC
Goa / ROC Goa
Last Balance Sheet
31 March 2022
Last Annual Meeting
28 October 2022
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Rajan Kishor Shrivastav
Rajan Kishor Shrivastav
Director/Designated Partner
over 2 years ago
Kumarpal Phoolchand Gandhi
Kumarpal Phoolchand Gandhi
Director/Designated Partner
over 2 years ago
Rajendra Rameshchandra Chaturvedi
Rajendra Rameshchandra Chaturvedi
Director/Designated Partner
almost 3 years ago
Suresh Eknath Kolhatkar
Suresh Eknath Kolhatkar
Director/Designated Partner
about 3 years ago
Tapas Rajendra Chaturvedi
Tapas Rajendra Chaturvedi
Managing Director
about 8 years ago

Past Directors

Mohan Raju Thevar
Mohan Raju Thevar
Additional Director
almost 8 years ago
Pallavi Ankur Pandey
Pallavi Ankur Pandey
Whole Time Director
over 10 years ago
Shrikant Ramesh Merchant
Shrikant Ramesh Merchant
Director
over 13 years ago

Registered Trademarks

Shreepati Group Shreepati Build Infra Investment

[Class : 37] Building Construction Services,Building Construction Consultancy Services,Underwater Building And Construction,Construction Of Commercial Buildings,Construction Of Residential Buildings,Building Construction And Repair,Building Construction Advisory Services,Custom Building Construction,Building Construction Supervision Services For Building Projects,Constructio...

Charges

22 Crore
22 September 2016
Union Bank Of India
80 Lak
16 May 2015
Union Bank Of India
7 Lak
16 November 2012
Dena Bank
22 Crore
22 September 2016
Others
0
16 May 2015
Union Bank Of India
0
16 November 2012
Dena Bank
0
22 September 2016
Others
0
16 May 2015
Union Bank Of India
0
16 November 2012
Dena Bank
0
22 September 2016
Others
0
16 May 2015
Union Bank Of India
0
16 November 2012
Dena Bank
0

Documents

Form PAS-6-26122020_signed
Form PAS-6-11092020
Form MGT-7-21122019_signed
Optional Attachment-(1)-16122019
List of share holders, debenture holders;-16122019
Optional Attachment-(2)-16122019
Form AOC-4-15122019_signed
Form MGT-14-14122019_signed
Optional Attachment-(1)-09122019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09122019
Optional Attachment-(1)-27112019
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form DIR-12-12112019_signed
Optional Attachment-(1)-11112019
Form MGT-7-19012019_signed
Form AOC-4-04012019_signed
Optional Attachment-(1)-30122018
Directors report as per section 134(3)-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
List of share holders, debenture holders;-30122018
Form DIR-12-27112018_signed
Form DIR-11-27112018_signed
Notice of resignation;-22112018
Evidence of cessation;-22112018
Interest in other entities;-22112018
Optional Attachment-(3)-22112018
Optional Attachment-(1)-22112018
Notice of resignation filed with the company-22112018
Optional Attachment-(2)-22112018