Company Information

CIN
Status
Date of Incorporation
20 May 2011
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

Jay Ashok Chari
Jay Ashok Chari
Director/Designated Partner
over 2 years ago
Rajesh Mohan Adarkar
Rajesh Mohan Adarkar
Individual Promoter
about 6 years ago

Past Directors

Sanjana Ashok Chari
Sanjana Ashok Chari
Director
over 14 years ago
Ashok Kashinath Chari
Ashok Kashinath Chari
Director
over 14 years ago

Documents

Optional Attachment-(1)-23122020
Annual return as per schedule V of the Companies Act,1956-23122020
Form 20B-23122020_signed
Form ADT-1-22122020_signed
Copy of written consent given by auditor-22122020
Copy of resolution passed by the company-22122020
Copy of the intimation sent by company-22122020
Notice of resignation;-19112020
Form DIR-12-19112020_signed
Evidence of cessation;-19112020
Form AOC-4-16012020_signed
Directors report as per section 134(3)-13012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13012020
Form AOC-4-05012020_signed
Form 23AC-31122019_signed
Form AOC-4-31122019_signed
Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019
Form DIR-12-30122019_signed
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-29122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122019
Directors report as per section 134(3)-29122019
Form 23AC-29122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27122019
Optional Attachment-(1)-27122019
Form MGT-7-27122019_signed
List of share holders, debenture holders;-20122019
Form 23B for period 010412 to 310313-011012.OCT
Acknowledgement of Stamp Duty AoA payment-200511.PDF
Acknowledgement of Stamp Duty MoA payment-200511.PDF