Company Information

CIN
Status
Date of Incorporation
26 February 1997
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Maruti Pandurang Shingare
Maruti Pandurang Shingare
Director/Designated Partner
over 2 years ago
Manjunath Nilappa Gawda
Manjunath Nilappa Gawda
Director/Designated Partner
over 2 years ago
Manish Janu Yadav
Manish Janu Yadav
Director/Designated Partner
over 2 years ago
Vikram Janardhan Bhanage
Vikram Janardhan Bhanage
Additional Director
almost 7 years ago

Past Directors

Tarun Surendraprasad Tripathi
Tarun Surendraprasad Tripathi
Director
about 14 years ago
Sultan Akbar Maldar
Sultan Akbar Maldar
Director
over 14 years ago
Kailasam Palaniappan
Kailasam Palaniappan
Director
over 15 years ago
Sanjay Sonawane
Sanjay Sonawane
Director
about 20 years ago
Kiran Manharlal Udani
Kiran Manharlal Udani
Director
over 21 years ago

Charges

24 Crore
13 June 2013
Bank Of Baroda
5 Crore
29 September 2011
Bank Of Baroda
15 Crore
06 November 2004
State Bank Of India
4 Crore
29 September 2011
Bank Of Baroda
0
06 November 2004
State Bank Of India
0
13 June 2013
Bank Of Baroda
0
29 September 2011
Bank Of Baroda
0
06 November 2004
State Bank Of India
0
13 June 2013
Bank Of Baroda
0
29 September 2011
Bank Of Baroda
0
06 November 2004
State Bank Of India
0
13 June 2013
Bank Of Baroda
0

Documents

Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-21092020
Supplementary or Test audit report under section 143-21092020
Form AOC - 4 CFS-21092020
List of share holders, debenture holders;-20092020
Form MGT-7-20092020_signed
Form DPT-3-19092020-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19092020
Directors report as per section 134(3)-19092020
Statement of Subsidiaries as per section 129 - Form AOC-1-19092020
Form AOC-4-19092020_signed
Directors report as per section 134(3)-22112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Form AOC-4-22112019_signed
Form DPT-3-08072019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15062019
Form DIR-12-15062019_signed
Notice of resignation;-15062019
Optional Attachment-(1)-15062019
Interest in other entities;-15062019
Evidence of cessation;-15062019
Form DIR-11-22022019_signed
Form DIR-12-22022019_signed
Notice of resignation;-18022019
Notice of resignation filed with the company-18022019
Proof of dispatch-18022019
Evidence of cessation;-18022019
Copy of board resolution authorizing giving of notice-18062018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-18062018
Copies of the utility bills as mentioned above (not older than two months)-18062018