Company Information

CIN
Status
Date of Incorporation
09 December 2004
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
31 December 2020
Paid Up Capital
3,987,500
Authorised Capital
5,000,000

Directors

Vibha Vivekanand Jha
Vibha Vivekanand Jha
Director
over 2 years ago
Ramaudit Das
Ramaudit Das
Additional Director
about 9 years ago
Vivekanand Jha
Vivekanand Jha
Director/Designated Partner
about 9 years ago

Past Directors

Divakar Hemchandra Jha
Divakar Hemchandra Jha
Director
over 7 years ago
Prabhakar Hemchandra Jha
Prabhakar Hemchandra Jha
Director
over 7 years ago
Shravan Kumar Thakur
Shravan Kumar Thakur
Additional Director
about 9 years ago
Prem Kumar Ray
Prem Kumar Ray
Additional Director
almost 11 years ago
Jitendra Rajan Saxena
Jitendra Rajan Saxena
Director
over 18 years ago

Charges

0
25 March 2009
Bank Of Baroda
2 Crore
26 March 2009
Bank Of Baroda
2 Crore
30 May 2007
Canar Bank
70 Lak
30 May 2007
Canar Bank
0
25 March 2009
Bank Of Baroda
0
26 March 2009
Bank Of Baroda
0
30 May 2007
Canar Bank
0
25 March 2009
Bank Of Baroda
0
26 March 2009
Bank Of Baroda
0

Documents

Notice of resignation;-27012020
Form DIR-12-27012020_signed
Evidence of cessation;-27012020
Form AOC-4-16122019_signed
Form ADT-1-14122019_signed
Form MGT-7-10122019_signed
Details of other Entity(s)-30112019
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Optional Attachment-(1)-30112019
Optional Attachment-(2)-30112019
Copy of the intimation sent by company-30112019
List of share holders, debenture holders;-30112019
Copy of resolution passed by the company-30112019
Optional Attachment-(1)-30112019
Copy of written consent given by auditor-30112019
Form CHG-4-19072019_signed
Letter of the charge holder stating that the amount has been satisfied-19072019
CERTIFICATE OF SATISFACTION OF CHARGE-20190719
Letter of the charge holder stating that the amount has been satisfied-17072019
Form CHG-4-17072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190717
Form AOC-4-15012019_signed
Form MGT-7-15012019_signed
Optional Attachment-(2)-31122018
Directors report as per section 134(3)-31122018
List of share holders, debenture holders;-31122018
Optional Attachment-(1)-31122018
Details of other Entity(s)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018