Company Information

CIN
Status
Date of Incorporation
30 April 2013
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
2,000,000
Authorised Capital
5,000,000

Directors

Supriya Sunil Chavan
Supriya Sunil Chavan
Director
over 9 years ago
Sunil Pandurang Chavan
Sunil Pandurang Chavan
Director
over 12 years ago
Arvind Pandurang Chavan
Arvind Pandurang Chavan
Director
over 12 years ago

Past Directors

Balkrishan Gopal Ladha
Balkrishan Gopal Ladha
Director
almost 9 years ago
Mandar Maruti Pawar
Mandar Maruti Pawar
Director
almost 10 years ago

Charges

9 Crore
14 October 2020
Icici Bank Limited
25 Lak
30 July 2021
Icici Bank Limited
7 Crore
19 March 2022
Tata Capital Financial Services Limited
1 Crore
14 January 2022
Icici Bank Limited
68 Lak
30 July 2021
Others
0
19 March 2022
Tata Capital Financial Services Limited
0
14 January 2022
Others
0
14 October 2020
Others
0
30 July 2021
Others
0
19 March 2022
Tata Capital Financial Services Limited
0
14 January 2022
Others
0
14 October 2020
Others
0
30 July 2021
Others
0
19 March 2022
Tata Capital Financial Services Limited
0
14 January 2022
Others
0
14 October 2020
Others
0
30 July 2021
Others
0
19 March 2022
Tata Capital Financial Services Limited
0
14 January 2022
Others
0
14 October 2020
Others
0
30 July 2021
Others
0
19 March 2022
Tata Capital Financial Services Limited
0
14 January 2022
Others
0
14 October 2020
Others
0
30 July 2021
Others
0
19 March 2022
Tata Capital Financial Services Limited
0
14 January 2022
Others
0
14 October 2020
Others
0

Documents

Form DPT-3-21112020_signed
Form CHG-1-13112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201113
Instrument(s) of creation or modification of charge;-11112020
Form DIR-12-23092020_signed
Evidence of cessation;-19092020
Form MGT-7-12122019_signed
Form AOC-4-07122019_signed
List of share holders, debenture holders;-06122019
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form DPT-3-25072019
Form AOC-4-03012019_signed
Optional Attachment-(1)-28122018
Optional Attachment-(2)-28122018
Directors report as per section 134(3)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
List of share holders, debenture holders;-24122018
Form MGT-7-24122018_signed
Form ADT-1-15102018_signed
Copy of resolution passed by the company-12102018
Copy of written consent given by auditor-12102018
Copy of the intimation sent by company-12102018
Form DIR-12-05032018_signed
Evidence of cessation;-01032018
Notice of resignation;-01032018
Form AOC-4-24012018_signed
Optional Attachment-(1)-23012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23012018
Directors report as per section 134(3)-23012018