Company Information

CIN
Status
Date of Incorporation
13 May 2010
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Nameeta Vishvaroop Anand
Nameeta Vishvaroop Anand
Director/Designated Partner
over 15 years ago
Vishvaroop Upendra Anand
Vishvaroop Upendra Anand
Director/Designated Partner
over 15 years ago

Past Directors

Nalini Anand
Nalini Anand
Director
over 15 years ago
Bihary Anand
Bihary Anand
Director
over 15 years ago

Charges

2 Crore
07 September 2010
The Kunbi Sahakari Bank Limited
1 Crore
27 May 2022
Icici Bank Limited
2 Crore
27 May 2022
Others
0
07 September 2010
The Kunbi Sahakari Bank Limited
0
27 May 2022
Others
0
07 September 2010
The Kunbi Sahakari Bank Limited
0

Documents

Form DPT-3-27082020-signed
Evidence of cessation;-31072020
Form DIR-12-31072020_signed
Notice of resignation;-31072020
Optional Attachment-(1)-31072020
Form MGT-7-05012020_signed
Copy of MGT-8-30122019
List of share holders, debenture holders;-30122019
Form DIR-12-22112019_signed
Evidence of cessation;-21112019
Notice of resignation;-21112019
Optional Attachment-(1)-21112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Directors report as per section 134(3)-29102019
Form AOC-4-29102019_signed
Form ADT-3-14102019_signed
Form ADT-1-14102019_signed
Resignation letter-14102019
Optional Attachment-(1)-14102019
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Form DPT-3-26072019
List of share holders, debenture holders;-18122018
Copy of MGT-8-18122018
Form MGT-7-18122018_signed
Directors report as per section 134(3)-28102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Form AOC-4-28102018_signed
Form CHG-1-06102018_signed