Company Information

CIN
Status
Date of Incorporation
25 March 2011
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2018
Last Annual Meeting
30 October 2019
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Ritesh Naginachand Jain
Ritesh Naginachand Jain
Director/Designated Partner
over 5 years ago
Totaram Tulasiram Patil
Totaram Tulasiram Patil
Director/Designated Partner
over 5 years ago

Past Directors

Dheeraj Lalitkumar Bhurat
Dheeraj Lalitkumar Bhurat
Additional Director
almost 8 years ago
Jyoti Lalit Bhurat
Jyoti Lalit Bhurat
Additional Director
almost 8 years ago
Lalit Jawaharlal Bhurat
Lalit Jawaharlal Bhurat
Additional Director
almost 8 years ago
Saurabh Lalit Bhurat
Saurabh Lalit Bhurat
Additional Director
almost 8 years ago
Bhusan Suresh Chaudhari
Bhusan Suresh Chaudhari
Director
over 14 years ago
Santosh Trambak Chaudhari
Santosh Trambak Chaudhari
Director
over 14 years ago
Kailash Shyamrao Mahajan
Kailash Shyamrao Mahajan
Director
over 14 years ago
Kundan Dattatray Dhake
Kundan Dattatray Dhake
Director
over 14 years ago

Charges

0
26 March 2012
Bank Of Maharashtra
4 Crore
26 March 2012
Bank Of Maharashtra
0
26 March 2012
Bank Of Maharashtra
0
26 March 2012
Bank Of Maharashtra
0

Documents

Form MGT-14-22092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22092020
Optional Attachment-(1)-22092020
Evidence of cessation;-15092020
Form DIR-12-15092020_signed
Notice of resignation;-15092020
Optional Attachment-(1)-15092020
Optional Attachment-(4)-16062020
Optional Attachment-(3)-16062020
Optional Attachment-(2)-16062020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16062020
Form DIR-12-16062020_signed
Optional Attachment-(1)-16062020
Form ADT-1-02062020_signed
List of share holders, debenture holders;-02062020
Directors report as per section 134(3)-02062020
Copy of written consent given by auditor-02062020
Copy of the intimation sent by company-02062020
Copy of resolution passed by the company-02062020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02062020
Form AOC-4-02062020_signed
Form MGT-7-02062020_signed
Form CHG-4-15122019_signed
Form DIR-12-11122019_signed
Evidence of cessation;-06122019
Declaration by first director-06122019
Letter of the charge holder stating that the amount has been satisfied-29112019
CERTIFICATE OF SATISFACTION OF CHARGE-20191129
Form MGT-7-11092018_signed
Form AOC-4-11092018_signed