Company Information

CIN
Status
Date of Incorporation
12 May 2012
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Rajesh Laxman Kale
Rajesh Laxman Kale
Director/Designated Partner
over 2 years ago
Shubhangi Baban Chavan
Shubhangi Baban Chavan
Director/Designated Partner
about 7 years ago

Past Directors

Vaishali Deepak Ghule
Vaishali Deepak Ghule
Director
over 13 years ago
Deepak Balshiram Ghule
Deepak Balshiram Ghule
Director
over 13 years ago

Charges

2 Crore
15 January 2018
Indusind Bank Ltd.
1 Crore
15 November 2022
Indusind Bank Ltd.
33 Lak
15 November 2022
Indusind Bank Ltd.
33 Lak
15 November 2022
Indusind Bank Ltd.
33 Lak
29 September 2023
Others
0
29 September 2023
Others
0
29 September 2023
Others
0
28 July 2023
Others
0
07 July 2023
Others
0
07 July 2023
Others
0
25 August 2023
Others
0
21 July 2023
Others
0
21 July 2023
Others
0
21 July 2023
Others
0
15 November 2022
Others
0
15 November 2022
Others
0
15 November 2022
Others
0
15 January 2018
Others
0
29 September 2023
Others
0
29 September 2023
Others
0
29 September 2023
Others
0
28 July 2023
Others
0
07 July 2023
Others
0
07 July 2023
Others
0
25 August 2023
Others
0
21 July 2023
Others
0
21 July 2023
Others
0
21 July 2023
Others
0
15 November 2022
Others
0
15 November 2022
Others
0
15 November 2022
Others
0
15 January 2018
Others
0
29 September 2023
Others
0
29 September 2023
Others
0
29 September 2023
Others
0
28 July 2023
Others
0
07 July 2023
Others
0
07 July 2023
Others
0
25 August 2023
Others
0
21 July 2023
Others
0
21 July 2023
Others
0
21 July 2023
Others
0
15 November 2022
Others
0
15 November 2022
Others
0
15 November 2022
Others
0
15 January 2018
Others
0

Documents

Form CHG-1-12112020_signed
Instrument(s) of creation or modification of charge;-11112020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201111
Form DPT-3-10092020-signed
Form AOC-4-10122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
List of share holders, debenture holders;-28112019
Form MGT-7-29112019_signed
Form INC-22-04092019_signed
Copies of the utility bills as mentioned above (not older than two months)-04092019
Copy of board resolution authorizing giving of notice-04092019
Optional Attachment-(1)-04092019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-04092019
Form DPT-3-27062019
Form ADT-3-11022019_signed
Resignation letter-11022019
Form ADT-1-02022019_signed
Copy of resolution passed by the company-02022019
Copy of written consent given by auditor-02022019
Optional Attachment-(1)-02022019
Form MGT-7-10012019_signed
List of share holders, debenture holders;-09012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09012019
Directors report as per section 134(3)-09012019
Form DIR-12-09012019_signed
Form AOC-4-09012019_signed
Evidence of cessation;-28092018
Notice of resignation;-28092018
Form DIR-12-28092018_signed