Company Information

CIN
Status
Date of Incorporation
02 January 2007
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2013
Last Annual Meeting
30 September 2013
Paid Up Capital
30,000,000
Authorised Capital
35,000,000

Directors

Pradeep Bansode
Pradeep Bansode
Director/Designated Partner
almost 11 years ago
Bharathi Rangappa Shankar
Bharathi Rangappa Shankar
Director/Designated Partner
about 11 years ago
Jhumar Mal Dugar
Jhumar Mal Dugar
Director
almost 19 years ago

Past Directors

Suresh Mohandas Asrani
Suresh Mohandas Asrani
Director
about 14 years ago
Pankaj Surana
Pankaj Surana
Director
about 14 years ago
Jatin Suresh Asrani
Jatin Suresh Asrani
Director
over 14 years ago
Rajeev Bahuguna
Rajeev Bahuguna
Additional Director
almost 15 years ago
Pushpadevi Jhumarmal Dugar
Pushpadevi Jhumarmal Dugar
Director
about 17 years ago
Urmila Bothra
Urmila Bothra
Director
over 17 years ago
Pankaj Jhumarmal Bothra
Pankaj Jhumarmal Bothra
Director
over 17 years ago
Anil Bothra Chandanmal
Anil Bothra Chandanmal
Director
almost 19 years ago

Charges

5 Crore
07 June 2012
Axis Bank Limited
5 Crore
06 September 2007
Bank Of Maharashtra
98 Lak
07 June 2012
Axis Bank Limited
0
06 September 2007
Bank Of Maharashtra
0
07 June 2012
Axis Bank Limited
0
06 September 2007
Bank Of Maharashtra
0
07 June 2012
Axis Bank Limited
0
06 September 2007
Bank Of Maharashtra
0

Documents

Notice of resignation;-08032017
Evidence of cessation;-08032017
Form DIR-12-08032017_signed
Form DIR-12-28022017_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27022017
Letter of appointment;-27022017
Optional Attachment-(1)-27022017
Certificate of Registration for Modification of Mortgage-180515.PDF
Certificate of Registration for Modification of Mortgage-180515.PDF
Instrument of creation or modification of charge-180515.PDF
Form CHG-1-180515-081114-ChargeId-10362527.PDF
Certificate of Registration for Modification of Mortgage-180515.PDF
Form DIR-12-011214.OCT
Evidence of cessation-011214.PDF
Letter of Appointment-011214.PDF
Declaration of the appointee Director- in Form DIR-2-011214.PDF
Form MGT-14-050814.OCT
Copy of resolution-300714.PDF
Form DIR-12-100714.OCT
Evidence of cessation-090714.PDF
Form SH-7-130614.PDF
Copy of the resolution for alteration of capital-130614.PDF
MoA - Memorandum of Association-130614.PDF
Form 23B for period 010413 to 310314-051013.OCT
FormSchV-091113 for the FY ending on-310313.OCT
Form23AC-181013 for the FY ending on-310313.OCT
Form66-181013 for the FY ending on-310313.OCT
Certificate of Registration of Company Law Board order for Change of State-260713.PDF
Certificate of Registration of Company Law Board order for Change of State-260713.PDF
Certificate of Registration of Company Law Board order for Change of State-260713.PDF