Company Information

CIN
Status
Date of Incorporation
10 November 1993
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,000,000
Authorised Capital
2,000,000

Directors

Sunita Dinesh Mantri
Sunita Dinesh Mantri
Director
over 2 years ago
Sharda Govind Mantri
Sharda Govind Mantri
Director
over 2 years ago

Past Directors

Smita Kaushal Mantri
Smita Kaushal Mantri
Director
about 32 years ago

Charges

1 Crore
29 August 2017
Yes Bank Limited
77 Lak
19 August 2017
Yes Bank Limited
77 Lak
03 August 2004
Sadhana Sahakari Bank Limited
15 Lak
01 October 2009
Small Industries Development Bank Of India
42 Lak
05 April 2010
Small Industries Development Bank Of India
17 Lak
27 September 2007
Small Industrial Development Bank Of India
20 Lak
29 March 2002
Nagpur Nagarik Sahakari Bank Limited
45 Lak
29 August 2017
Yes Bank Limited
0
19 August 2017
Yes Bank Limited
0
01 October 2009
Small Industries Development Bank Of India
0
29 March 2002
Nagpur Nagarik Sahakari Bank Limited
0
05 April 2010
Small Industries Development Bank Of India
0
03 August 2004
Sadhana Sahakari Bank Limited
0
27 September 2007
Small Industrial Development Bank Of India
0
29 August 2017
Yes Bank Limited
0
19 August 2017
Yes Bank Limited
0
01 October 2009
Small Industries Development Bank Of India
0
29 March 2002
Nagpur Nagarik Sahakari Bank Limited
0
05 April 2010
Small Industries Development Bank Of India
0
03 August 2004
Sadhana Sahakari Bank Limited
0
27 September 2007
Small Industrial Development Bank Of India
0

Documents

Form MGT-14-06012021_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201028
Instrument(s) of creation or modification of charge;-21102020
Form CHG-1-21102020
Form CHG-1-21102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201021
Form AOC-4-26102019_signed
Form MGT-7-26102019_signed
Directors report as per section 134(3)-19102019
List of share holders, debenture holders;-19102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102019
Optional Attachment-(1)-19102019
Form DPT-3-27062019
Form MGT-7-02112018_signed
Form AOC-4-02112018_signed
Form ADT-1-29102018_signed
Directors report as per section 134(3)-26102018
Copy of written consent given by auditor-26102018
List of share holders, debenture holders;-26102018
Copy of resolution passed by the company-26102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Optional Attachment-(1)-26102018
Form MGT-7-19112017_signed
Form AOC-4-19112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112017
Optional Attachment-(1)-15112017
List of share holders, debenture holders;-15112017
Directors report as per section 134(3)-15112017
Optional Attachment-(1)-16102017