Company Information

CIN
Status
Date of Incorporation
06 December 2006
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

Saurabh Gautam
Saurabh Gautam
Director
over 2 years ago

Past Directors

Bhupesh Nanaji Moon
Bhupesh Nanaji Moon
Whole Time Director
over 8 years ago
Sidharth Sakharam Punde
Sidharth Sakharam Punde
Whole Time Director
over 11 years ago
Gitesh Chandrakant Sabane
Gitesh Chandrakant Sabane
Director
over 11 years ago
Asif Abu Muzzafar Hussain
Asif Abu Muzzafar Hussain
Director
about 12 years ago
Rhishikesh Raghunathrao Kanade
Rhishikesh Raghunathrao Kanade
Whole Time Director
over 14 years ago

Charges

0
17 January 2018
Axis Bank Limited
5 Crore
07 December 2016
Axis Bank Limited
5 Crore
16 January 2010
State Bank Of India
7 Crore
12 June 2008
State Bank Of India
7 Crore
31 December 2022
Others
0
07 December 2016
Axis Bank Limited
0
17 January 2018
Axis Bank Limited
0
12 June 2008
State Bank Of India
0
16 January 2010
State Bank Of India
0
31 December 2022
Others
0
07 December 2016
Axis Bank Limited
0
17 January 2018
Axis Bank Limited
0
12 June 2008
State Bank Of India
0
16 January 2010
State Bank Of India
0
31 December 2022
Others
0
07 December 2016
Axis Bank Limited
0
17 January 2018
Axis Bank Limited
0
12 June 2008
State Bank Of India
0
16 January 2010
State Bank Of India
0

Documents

Form PAS-6-11112020_signed
Form MR-1-31102020_signed
Form DPT-3-31102020_signed
Optional Attachment-(2)-29102020
Copy of shareholders resolution-29102020
Optional Attachment-(3)-29102020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -29102020
Optional Attachment-(1)-29102020
Form DPT-3-07102020-signed
Form MGT-14-01102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29092020
Optional Attachment-(1)-29092020
Form MGT-7-21112019_signed
Form MSME FORM I-17112019_signed
List of share holders, debenture holders;-16112019
Form AOC-4(XBRL)-10112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-05112019
Form MGT-14-06092019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06092019
Optional Attachment-(1)-06092019
Form DPT-3-26082019
Form CHG-4-31072019_signed
Letter of the charge holder stating that the amount has been satisfied-30072019
Form DIR-12-18072019_signed
Optional Attachment-(1)-15072019
Form AOC-4-03012019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28122018
Directors report as per section 134(3)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Form MGT-7-21122018_signed