Company Information

CIN
Status
Date of Incorporation
18 September 2006
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
79,406,000
Authorised Capital
85,000,000

Directors

Mangala Subhash Deore
Mangala Subhash Deore
Director/Designated Partner
about 2 years ago

Past Directors

Anaveer Ashok Nanna
Anaveer Ashok Nanna
Director
almost 14 years ago
Subhash Shiwaji Deore
Subhash Shiwaji Deore
Director
over 15 years ago
Sangameshwar Vijaykumar Nanna
Sangameshwar Vijaykumar Nanna
Director
over 15 years ago
Ashok Sangappa Nanna
Ashok Sangappa Nanna
Director
over 15 years ago
Nikhil Subhash Deore
Nikhil Subhash Deore
Director
about 19 years ago
Vilas Subhash Deore
Vilas Subhash Deore
Director
about 19 years ago

Charges

42 Crore
25 September 2017
Kotak Mahindra Bank Limited
29 Crore
27 October 2016
Jalgaon Janata Sahakari Bank Limited
13 Crore
29 August 2011
State Bank Of India
34 Crore
27 August 2011
State Bank Of India
34 Crore
27 October 2016
Others
0
25 September 2017
Others
0
29 August 2011
State Bank Of India
0
27 August 2011
State Bank Of India
0
27 October 2016
Others
0
25 September 2017
Others
0
29 August 2011
State Bank Of India
0
27 August 2011
State Bank Of India
0
27 October 2016
Others
0
25 September 2017
Others
0
29 August 2011
State Bank Of India
0
27 August 2011
State Bank Of India
0

Documents

Form CHG-1-04042021_signed
Instrument(s) of creation or modification of charge;-09112020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201109
Form CHG-1-31082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200831
Instrument(s) of creation or modification of charge;-29082020
Form DIR-12-07122019_signed
Evidence of cessation;-04122019
Optional Attachment-(1)-04122019
Notice of resignation;-04122019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190422
Instrument(s) of creation or modification of charge;-22042019
Optional Attachment-(1)-22042019
Form CHG-1-22042019_signed
Evidence of cessation;-24012019
Form DIR-12-24012019_signed
Copy of MGT-8-27122018
List of share holders, debenture holders;-27122018
Optional Attachment-(1)-27122018
Optional Attachment-(3)-27122018
Optional Attachment-(2)-27122018
Form MGT-7-27122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25122018
Form AOC-4(XBRL)-25122018_signed
Form INC-22-08092018_signed
Copy of board resolution authorizing giving of notice-08092018
Copies of the utility bills as mentioned above (not older than two months)-08092018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-08092018
Form CHG-4-15062018-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180615