Company Information

CIN
Status
Date of Incorporation
14 July 1999
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Sib Narayan Gorai
Sib Narayan Gorai
Director
about 18 years ago
Ashish Shashikant Panse
Ashish Shashikant Panse
Director
about 18 years ago
Mohan Prabhakarrao Deshpande
Mohan Prabhakarrao Deshpande
Director
over 26 years ago

Past Directors

Madhav Dattatraya Deshpande
Madhav Dattatraya Deshpande
Additional Director
over 14 years ago
Anjali Madhav Deshpande
Anjali Madhav Deshpande
Director
about 18 years ago
Milind Kumar Deshpande
Milind Kumar Deshpande
Director
over 26 years ago

Charges

7 Crore
05 September 2019
Canara Bank
2 Crore
05 September 2016
The Yavatmal Urban Co-operative Bank Limited Yavatmal
5 Crore
19 January 2016
Punjab National Bank
2 Crore
26 November 2015
Allahabad Bank
50 Lak
26 December 2012
Shriram Urban Co-operative Bank Limited
1 Crore
30 November 2008
Shriram Urban Co-operative Bank Limited
45 Lak
05 September 2016
Others
0
05 September 2019
Canara Bank
0
30 November 2008
Shriram Urban Co-operative Bank Limited
0
26 November 2015
Allahabad Bank
0
26 December 2012
Shriram Urban Co-operative Bank Limited
0
19 January 2016
Punjab National Bank
0
05 September 2016
Others
0
05 September 2019
Canara Bank
0
30 November 2008
Shriram Urban Co-operative Bank Limited
0
26 November 2015
Allahabad Bank
0
26 December 2012
Shriram Urban Co-operative Bank Limited
0
19 January 2016
Punjab National Bank
0
05 September 2016
Others
0
05 September 2019
Canara Bank
0
30 November 2008
Shriram Urban Co-operative Bank Limited
0
26 November 2015
Allahabad Bank
0
26 December 2012
Shriram Urban Co-operative Bank Limited
0
19 January 2016
Punjab National Bank
0

Documents

Form CHG-1-22082020_signed
Instrument(s) of creation or modification of charge;-22082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200822
Form DPT-3-18082020-signed
Optional Attachment-(1)-24122019
List of share holders, debenture holders;-24122019
Form MGT-7-24122019_signed
Form AOC-4-19112019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-13112019
Directors report as per section 134(3)-13112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112019
Form ADT-1-15102019_signed
Copy of written consent given by auditor-15102019
Copy of the intimation sent by company-15102019
Copy of resolution passed by the company-15102019
Form CHG-1-10102019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191010
Optional Attachment-(2)-07102019
Optional Attachment-(1)-07102019
Instrument(s) of creation or modification of charge;-07102019
Form DPT-3-29062019
Optional Attachment-(1)-29062019
Letter of the charge holder stating that the amount has been satisfied-02042019
Form CHG-4-02042019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190402
Form MGT-7-29122018_signed
Form AOC-4-27122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122018
Directors report as per section 134(3)-25122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-25122018