Company Information

CIN
Status
Date of Incorporation
20 September 1999
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Rangnath Shivnarayan Bang
Rangnath Shivnarayan Bang
Director/Designated Partner
about 10 years ago
Vasudev Rangnath Bang
Vasudev Rangnath Bang
Director/Designated Partner
over 25 years ago
Rajgopal Balaram Bang
Rajgopal Balaram Bang
Director
over 25 years ago

Charges

6 Crore
11 February 2015
Rbl Bank Limited
8 Crore
16 September 2014
Rbl Bank Limited
8 Crore
03 December 2013
Rbl Bank Limited
8 Crore
02 August 2013
Vyapari Sahakari Bank Maryadit Solapur
1 Crore
06 July 2010
Citi Bank N.a.
3 Crore
26 September 2001
Sicon Limited
1 Crore
15 June 2006
Sicom Limited
1 Crore
01 January 2020
Kotak Mahindra Bank Limited
6 Crore
01 January 2020
Others
0
11 February 2015
Others
0
26 September 2001
Sicon Limited
0
15 June 2006
Sicom Limited
0
03 December 2013
Rbl Bank Limited
0
16 September 2014
Rbl Bank Limited
0
06 July 2010
Citi Bank N.a.
0
02 August 2013
Vyapari Sahakari Bank Maryadit Solapur
0
01 January 2020
Others
0
11 February 2015
Others
0
26 September 2001
Sicon Limited
0
15 June 2006
Sicom Limited
0
03 December 2013
Rbl Bank Limited
0
16 September 2014
Rbl Bank Limited
0
06 July 2010
Citi Bank N.a.
0
02 August 2013
Vyapari Sahakari Bank Maryadit Solapur
0
01 January 2020
Others
0
11 February 2015
Others
0
26 September 2001
Sicon Limited
0
15 June 2006
Sicom Limited
0
03 December 2013
Rbl Bank Limited
0
16 September 2014
Rbl Bank Limited
0
06 July 2010
Citi Bank N.a.
0
02 August 2013
Vyapari Sahakari Bank Maryadit Solapur
0

Documents

Letter of the charge holder stating that the amount has been satisfied-19062020
Form CHG-4-19062020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200619
Instrument(s) of creation or modification of charge;-18022020
Form CHG-1-18022020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200218
Form MGT-7-05012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4-15122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form DPT-3-01072019
Form DPT-3-28062019
Form INC-22-22052019_signed
Optional Attachment-(1)-24042019
Copies of the utility bills as mentioned above (not older than two months)-24042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-24042019
List of share holders, debenture holders;-25122018
Form MGT-7-25122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112018
Directors report as per section 134(3)-30112018
Form AOC-4-30112018_signed
Instrument(s) of creation or modification of charge;-06062018
Form CHG-1-06062018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180606
Form MGT-7-01122017_signed
List of share holders, debenture holders;-27112017
Copy of written consent given by auditor-07112017
Copy of resolution passed by the company-07112017
Copy of the intimation sent by company-07112017