Company Information

CIN
Status
Date of Incorporation
06 August 1991
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
14,504,600
Authorised Capital
20,000,000

Directors

Sumati Ganpat Patil
Sumati Ganpat Patil
Director
over 2 years ago
Ganpat Mahadev Patil
Ganpat Mahadev Patil
Director
over 2 years ago

Charges

4 Crore
30 September 2018
Hdb Financial Services Limited
2 Crore
11 October 2013
The Bharat Co-operative Bank(mumbai) Ltd
1 Crore
11 October 2013
The Bharat Co-operative Bank(mumbai) Ltd
1 Crore
11 October 2013
The Bharat Co-operative Bank (mumbai) Ltd.
60 Lak
21 March 2005
State Bank Of India
1 Crore
28 February 2006
State Bank Of India
2 Crore
17 December 2007
Merck Specialities Private Limited
2 Crore
04 July 2020
Icici Bank Limited
1 Crore
24 May 2023
Bank Of India
0
15 March 2023
Bank Of India
0
29 June 2022
Others
0
04 July 2020
Others
0
19 April 2022
Others
0
31 December 2021
Others
0
30 September 2021
Others
0
30 September 2018
Others
0
11 October 2013
Others
0
11 October 2013
Others
0
28 February 2006
State Bank Of India
0
17 December 2007
Merck Specialities Private Limited
0
11 October 2013
The Bharat Co-operative Bank(mumbai) Ltd
0
21 March 2005
State Bank Of India
0
24 May 2023
Bank Of India
0
15 March 2023
Bank Of India
0
29 June 2022
Others
0
04 July 2020
Others
0
19 April 2022
Others
0
31 December 2021
Others
0
30 September 2021
Others
0
30 September 2018
Others
0
11 October 2013
Others
0
11 October 2013
Others
0
28 February 2006
State Bank Of India
0
17 December 2007
Merck Specialities Private Limited
0
11 October 2013
The Bharat Co-operative Bank(mumbai) Ltd
0
21 March 2005
State Bank Of India
0

Documents

Instrument(s) of creation or modification of charge;-28072020
Optional Attachment-(1)-28072020
Form CHG-1-28072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200728
Form AOC-4-28112019_signed
Form MGT-7-28112019_signed
List of share holders, debenture holders;-27112019
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form ADT-1-03102019_signed
Copy of the intimation sent by company-03102019
Copy of resolution passed by the company-03102019
Copy of written consent given by auditor-03102019
Form ADT-3-20092019_signed
Resignation letter-20092019
Instrument(s) of creation or modification of charge;-23012019
Form CHG-1-23012019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190123
Form AOC-4-18012019_signed
Form MGT-7-18012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15012019
Directors report as per section 134(3)-15012019
List of share holders, debenture holders;-15012019
Form CHG-4-01012019_signed
Letter of the charge holder stating that the amount has been satisfied-01012019
CERTIFICATE OF SATISFACTION OF CHARGE-20190101
List of share holders, debenture holders;-28032018
Copy of the intimation sent by company-28032018
Copy of written consent given by auditor-28032018
Copy of resolution passed by the company-28032018