Company Information

CIN
Status
Date of Incorporation
31 July 1996
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,200,000
Authorised Capital
3,200,000

Directors

Nitin Jayprakash Chaudhari
Nitin Jayprakash Chaudhari
Director/Designated Partner
over 2 years ago
Ranjan Vasudeo Sabnis
Ranjan Vasudeo Sabnis
Director
over 26 years ago

Patents

Air Handling System

Disclosed herein, is an air handling system for gelatin capsule manufacturing unit that is used for providing dry and moist free air to various sections of the manufacturing unit. The system includes various heat exchanging equipment functioning in conjunction with each other so as to supply air at different tempera...

Charges

5 Crore
22 April 2013
Nkgsb Co-op Bank Ltd
1 Crore
30 September 2005
State Bank Of India
3 Crore
24 September 2004
The Shamrao Vithal Co Op Bank Ltd
30 Lak
28 October 1999
The Shamrao Vithal Co Op Bank Ltd
10 Lak
26 February 2014
Ing Vysya Bank Limited
10 Crore
07 July 2007
Citi Bank N.a.
8 Crore
14 February 2008
Citi Bank N.a.
8 Crore
26 February 2014
Ing Vysya Bank Limited
0
28 October 1999
The Shamrao Vithal Co Op Bank Ltd
0
14 February 2008
Citi Bank N.a.
0
22 April 2013
Nkgsb Co-op Bank Ltd
0
24 September 2004
The Shamrao Vithal Co Op Bank Ltd
0
30 September 2005
State Bank Of India
0
07 July 2007
Citi Bank N.a.
0
26 February 2014
Ing Vysya Bank Limited
0
28 October 1999
The Shamrao Vithal Co Op Bank Ltd
0
14 February 2008
Citi Bank N.a.
0
22 April 2013
Nkgsb Co-op Bank Ltd
0
24 September 2004
The Shamrao Vithal Co Op Bank Ltd
0
30 September 2005
State Bank Of India
0
07 July 2007
Citi Bank N.a.
0
26 February 2014
Ing Vysya Bank Limited
0
28 October 1999
The Shamrao Vithal Co Op Bank Ltd
0
14 February 2008
Citi Bank N.a.
0
22 April 2013
Nkgsb Co-op Bank Ltd
0
24 September 2004
The Shamrao Vithal Co Op Bank Ltd
0
30 September 2005
State Bank Of India
0
07 July 2007
Citi Bank N.a.
0
26 February 2014
Ing Vysya Bank Limited
0
28 October 1999
The Shamrao Vithal Co Op Bank Ltd
0
14 February 2008
Citi Bank N.a.
0
22 April 2013
Nkgsb Co-op Bank Ltd
0
24 September 2004
The Shamrao Vithal Co Op Bank Ltd
0
30 September 2005
State Bank Of India
0
07 July 2007
Citi Bank N.a.
0
26 February 2014
Ing Vysya Bank Limited
0
28 October 1999
The Shamrao Vithal Co Op Bank Ltd
0
14 February 2008
Citi Bank N.a.
0
22 April 2013
Nkgsb Co-op Bank Ltd
0
24 September 2004
The Shamrao Vithal Co Op Bank Ltd
0
30 September 2005
State Bank Of India
0
07 July 2007
Citi Bank N.a.
0

Documents

Form DPT-3-12112020-signed
Form DPT-3-06102020-signed
Auditor?s certificate-24092020
List of share holders, debenture holders;-19122019
Form MGT-7-19122019_signed
Form AOC-4-22112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
Auditor?s certificate-02082019
Form MGT-7-15042019_signed
List of share holders, debenture holders;-13042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12042019
Form AOC-4-12042019_signed
Notice of resignation;-22012019
Evidence of cessation;-22012019
Form DIR-12-22012019_signed
Letter of the charge holder stating that the amount has been satisfied-08062018
Form CHG-4-08062018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180608
Form ADT-3-27122017-signed
Form ADT-1-22122017_signed
Optional Attachment-(1)-22122017
List of share holders, debenture holders;-22122017
Directors report as per section 134(3)-22122017
Copy of written consent given by auditor-22122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122017
Copy of the intimation sent by company-22122017
Optional Attachment-(2)-22122017
Form DIR-12-22122017_signed
Form MGT-7-22122017_signed
Form AOC-4-22122017_signed