Company Information

CIN
Status
Date of Incorporation
27 February 2014
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Vinod Shankar Takekar
Vinod Shankar Takekar
Director
over 2 years ago
Bharat Shankar Takekar
Bharat Shankar Takekar
Director
almost 12 years ago

Past Directors

Sudeep Deepak Mahale
Sudeep Deepak Mahale
Director
almost 5 years ago
Hema Vinod Takekar
Hema Vinod Takekar
Director
about 9 years ago
Archana Bharat Takekar
Archana Bharat Takekar
Additional Director
over 9 years ago
Shankar Laxman Takekar
Shankar Laxman Takekar
Additional Director
over 9 years ago

Charges

3 Crore
15 October 2019
Nissan Renault Financial Services India Private Limited
1 Crore
15 January 2019
Bank Of Maharashtra
3 Crore
08 November 2014
The Karur Vysya Bank Limited
45 Lak
16 April 2014
The Karur Vysya Bank Limited
2 Crore
15 June 2020
Bank Of Maharashtra
20 Lak
15 May 2020
Bank Of Maharashtra
10 Lak
15 January 2019
Others
0
15 October 2019
Others
0
08 November 2014
The Karur Vysya Bank Limited
0
15 June 2020
Others
0
15 May 2020
Others
0
16 April 2014
The Karur Vysya Bank Limited
0
15 January 2019
Others
0
15 October 2019
Others
0
08 November 2014
The Karur Vysya Bank Limited
0
15 June 2020
Others
0
15 May 2020
Others
0
16 April 2014
The Karur Vysya Bank Limited
0
15 January 2019
Others
0
15 October 2019
Others
0
08 November 2014
The Karur Vysya Bank Limited
0
15 June 2020
Others
0
15 May 2020
Others
0
16 April 2014
The Karur Vysya Bank Limited
0

Documents

Form DPT-3-31122020
Form DIR-12-31102020_signed
Notice of resignation;-29102020
Evidence of cessation;-29102020
Form DPT-3-21092020-signed
Form CHG-1-14082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200814
Optional Attachment-(1)-12082020
Instrument(s) of creation or modification of charge;-12082020
Form MGT-14-30072020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200730
Altered memorandum of association-23072020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23072020
Optional Attachment-(1)-23072020
Altered memorandum of association-22072020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22072020
Optional Attachment-(1)-22072020
Form CHG-4-22072020_signed
Letter of the charge holder stating that the amount has been satisfied-17072020
Form CHG-1-09062020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200609
Instrument(s) of creation or modification of charge;-08062020
Optional Attachment-(2)-08062020
Optional Attachment-(1)-08062020
List of share holders, debenture holders;-25122019
Form MGT-7-25122019_signed
Form AOC-4-16122019_signed
Form CHG-1-15122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Optional Attachment-(1)-30112019