Company Information

CIN
Status
Date of Incorporation
30 December 2005
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Geeta Sharaschandra Kamat
Geeta Sharaschandra Kamat
Director/Designated Partner
about 2 years ago
Sharaschandra Mhalu Kamat
Sharaschandra Mhalu Kamat
Director
about 2 years ago

Past Directors

Ramesh Devidas Kasbekar
Ramesh Devidas Kasbekar
Director
almost 20 years ago

Charges

0
08 November 2010
Nkgsb Co-op. Bank Ltd.
15 Lak
05 February 2010
Nkgsb Co-op. Bank Ltd.
10 Lak
29 December 2009
Nkgsb Co-op. Bank Ltd.
5 Lak
28 October 2009
Syndicate Bank
34 Lak
28 September 2006
Syndicate Bank
74 Lak
12 June 2006
L And T Finance Limited
20 Lak
16 March 2007
L & T Finance Limited
10 Lak
05 February 2010
Nkgsb Co-op. Bank Ltd.
0
29 December 2009
Nkgsb Co-op. Bank Ltd.
0
16 March 2007
L & T Finance Limited
0
28 September 2006
Syndicate Bank
0
08 November 2010
Nkgsb Co-op. Bank Ltd.
0
12 June 2006
L And T Finance Limited
0
28 October 2009
Syndicate Bank
0
05 February 2010
Nkgsb Co-op. Bank Ltd.
0
29 December 2009
Nkgsb Co-op. Bank Ltd.
0
16 March 2007
L & T Finance Limited
0
28 September 2006
Syndicate Bank
0
08 November 2010
Nkgsb Co-op. Bank Ltd.
0
12 June 2006
L And T Finance Limited
0
28 October 2009
Syndicate Bank
0
05 February 2010
Nkgsb Co-op. Bank Ltd.
0
29 December 2009
Nkgsb Co-op. Bank Ltd.
0
16 March 2007
L & T Finance Limited
0
28 September 2006
Syndicate Bank
0
08 November 2010
Nkgsb Co-op. Bank Ltd.
0
12 June 2006
L And T Finance Limited
0
28 October 2009
Syndicate Bank
0

Documents

Form DPT-3-05012021_signed
Form MGT-7-01012020_signed
List of share holders, debenture holders;-29122019
Form AOC-4-04112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Directors report as per section 134(3)-29102019
Form DPT-3-29062019
Form MGT-7-14122018_signed
List of share holders, debenture holders;-13122018
Form AOC-4-10122018_signed
Directors report as per section 134(3)-04122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04122018
Form DIR-12-05112018_signed
Form DIR-11-18072018_signed
Acknowledgement received from company-10072018
Proof of dispatch-10072018
Notice of resignation filed with the company-10072018
Form INC-22-09072018_signed
Form DIR-12-09072018_signed
Optional Attachment-(1)-02072018
Copies of the utility bills as mentioned above (not older than two months)-02072018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-02072018
Optional Attachment-(2)-02072018
Copy of board resolution authorizing giving of notice-02072018
Evidence of cessation;-02072018
Optional Attachment-(3)-02072018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02072018
Optional Attachment-(2)-02072018
Optional Attachment-(1)-02072018
Notice of resignation;-02072018