Company Information

CIN
Status
Date of Incorporation
11 February 1992
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
8,200,000
Authorised Capital
11,000,000

Directors

Pradeep Shahajirao Nimbalkar
Pradeep Shahajirao Nimbalkar
Director
about 2 years ago
Pritesh Udayrao Nimbalkar
Pritesh Udayrao Nimbalkar
Director/Designated Partner
over 2 years ago
Rushikesh Pradeep Nimbalkar
Rushikesh Pradeep Nimbalkar
Director/Designated Partner
over 2 years ago
Uday Shahajirao Nimbalkar
Uday Shahajirao Nimbalkar
Director
over 2 years ago
Sandhya Satish Maheshwari
Sandhya Satish Maheshwari
Director/Designated Partner
over 2 years ago
Sitaram Nandlal Bhakkad
Sitaram Nandlal Bhakkad
Director
almost 8 years ago

Past Directors

Sanjay Shahajirao Nimbalkar
Sanjay Shahajirao Nimbalkar
Director
almost 34 years ago

Charges

3 Crore
05 November 1996
State Bank Of India
2 Crore
19 December 1994
The State Industrial And Investment Corporation Of Maharashtra Limited
75 Lak
19 December 1994
The State Industrial And Investment Corporation Of Maharashtra Limited
0
05 November 1996
State Bank Of India
0
19 December 1994
The State Industrial And Investment Corporation Of Maharashtra Limited
0
05 November 1996
State Bank Of India
0
19 December 1994
The State Industrial And Investment Corporation Of Maharashtra Limited
0
05 November 1996
State Bank Of India
0
19 December 1994
The State Industrial And Investment Corporation Of Maharashtra Limited
0
05 November 1996
State Bank Of India
0

Documents

Form MGT-7-05072018_signed
Form AOC-4-05072018_signed
Optional Attachment-(2)-28062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28062018
Optional Attachment-(1)-28062018
List of share holders, debenture holders;-28062018
Directors report as per section 134(3)-28062018
Form AOC-4-16052018_signed
Form MGT-7-16052018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14052018
List of share holders, debenture holders;-14052018
Directors report as per section 134(3)-14052018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11052018
Directors report as per section 134(3)-11052018
List of share holders, debenture holders;-11052018
Form ADT-1-27042018_signed
Form 66-27042018_signed
Form 20B-27042018_signed
Form 23AC-27042018_signed
Annual return as per schedule V of the Companies Act,1956-21042018
Optional Attachment-(1)-21042018
Optional Attachment-(2)-21042018
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-21042018
Optional Attachment-(1)-20042018
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-20042018
Copy of resolution passed by the company-20042018
Copy of written consent given by auditor-20042018
Form DIR-12-14032018_signed
Evidence of cessation;-13032018
FormSchV-141014 for the FY ending on-310311.OCT