Company Information

CIN
Status
Date of Incorporation
30 September 1998
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
4,355,000
Authorised Capital
5,000,000

Directors

Swati Satish Munde
Swati Satish Munde
Director
over 3 years ago
Apeksha Kongovi
Apeksha Kongovi
Director/Designated Partner
over 6 years ago

Past Directors

Hem Ghanshyam Thakkar
Hem Ghanshyam Thakkar
Director
over 5 years ago
Bharatkumar Ranchoddas Thakkar
Bharatkumar Ranchoddas Thakkar
Director
over 8 years ago
Swapnil Satish Munde
Swapnil Satish Munde
Director
almost 11 years ago
Satish Keshavrao Munde
Satish Keshavrao Munde
Director
about 27 years ago
Vanmala Satish Munde
Vanmala Satish Munde
Director
about 27 years ago

Charges

32 Crore
07 February 2017
Karnataka Bank Ltd.
1 Crore
05 December 2016
Karnataka Bank Ltd.
10 Crore
05 December 2016
Karnataka Bank Ltd.
17 Crore
30 November 2011
Uco Bank
6 Crore
01 December 2011
Uco Bank
2 Crore
07 July 2020
Karnataka Bank Ltd.
3 Crore
14 February 2022
Karnataka Bank Ltd.
0
05 December 2016
Karnataka Bank Ltd.
0
07 February 2017
Karnataka Bank Ltd.
0
05 December 2016
Karnataka Bank Ltd.
0
07 July 2020
Karnataka Bank Ltd.
0
30 November 2011
Uco Bank
0
01 December 2011
Uco Bank
0
14 February 2022
Karnataka Bank Ltd.
0
05 December 2016
Karnataka Bank Ltd.
0
07 February 2017
Karnataka Bank Ltd.
0
05 December 2016
Karnataka Bank Ltd.
0
07 July 2020
Karnataka Bank Ltd.
0
30 November 2011
Uco Bank
0
01 December 2011
Uco Bank
0
14 February 2022
Karnataka Bank Ltd.
0
05 December 2016
Karnataka Bank Ltd.
0
07 February 2017
Karnataka Bank Ltd.
0
05 December 2016
Karnataka Bank Ltd.
0
07 July 2020
Karnataka Bank Ltd.
0
30 November 2011
Uco Bank
0
01 December 2011
Uco Bank
0

Documents

List of share holders, debenture holders;-10082020
Copy of MGT-8-10082020
Form MGT-7-10082020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18072020
Directors report as per section 134(3)-18072020
Form AOC-4-18072020_signed
Instrument(s) of creation or modification of charge;-16072020
Optional Attachment-(1)-16072020
Form CHG-1-16072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200716
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06042020
Notice of resignation;-06042020
Evidence of cessation;-06042020
Form DIR-12-06042020_signed
Declaration by first director-06042020
Optional Attachment-(1)-06042020
Form ADT-1-27122019_signed
Copy of written consent given by auditor-26122019
Copy of resolution passed by the company-26122019
Acknowledgement received from company-12112019
Form DIR-12-12112019_signed
Notice of resignation;-12112019
Optional Attachment-(1)-12112019
Notice of resignation filed with the company-12112019
Proof of dispatch-12112019
Evidence of cessation;-12112019
Form DIR-11-12112019_signed
Optional Attachment-(1)-04112019
Form DIR-12-04112019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04112019