Company Information

CIN
Status
Date of Incorporation
23 November 1978
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
250,000
Authorised Capital
500,000

Directors

Zainab Sudip Putatunda
Zainab Sudip Putatunda
Director/Designated Partner
almost 5 years ago

Past Directors

Dhananjay Ajay Talgeri
Dhananjay Ajay Talgeri
Additional Director
almost 6 years ago
Sudip Dipten Putatunda
Sudip Dipten Putatunda
Additional Director
over 13 years ago
Dipten Sailendranath Putatunda
Dipten Sailendranath Putatunda
Director
almost 18 years ago
Bharat Bhalchandra Thosar
Bharat Bhalchandra Thosar
Director
about 19 years ago

Charges

0
21 December 2011
Hdfc Bank Limited
4 Crore
21 September 1990
Bank Of Baroda
50 Thousand
21 September 1990
Bank Of Baroda
2 Lak
26 April 1984
Bank Of Baroda
75 Thousand
26 April 1984
Bank Of Baroda
2 Lak
21 August 1980
The Maharashtra State Financial Corporation
7 Lak
17 November 2008
State Bank Of India
5 Crore
08 September 1998
The United Western Bank Limited
47 Lak
21 December 2011
Hdfc Bank Limited
0
26 April 1984
Bank Of Baroda
0
21 August 1980
The Maharashtra State Financial Corporation
0
08 September 1998
The United Western Bank Limited
0
26 April 1984
Bank Of Baroda
0
21 September 1990
Bank Of Baroda
0
17 November 2008
State Bank Of India
0
21 September 1990
Bank Of Baroda
0
21 December 2011
Hdfc Bank Limited
0
26 April 1984
Bank Of Baroda
0
21 August 1980
The Maharashtra State Financial Corporation
0
08 September 1998
The United Western Bank Limited
0
26 April 1984
Bank Of Baroda
0
21 September 1990
Bank Of Baroda
0
17 November 2008
State Bank Of India
0
21 September 1990
Bank Of Baroda
0

Documents

Form DPT-3-17092020-signed
Form MSME FORM I-05092020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09032020
Evidence of cessation;-09032020
Form DIR-12-09032020_signed
Notice of resignation;-09032020
Declaration by first director-09032020
List of share holders, debenture holders;-16122019
Form MGT-7-16122019_signed
Form AOC-4-08122019_signed
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
Form ADT-1-23102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Form DPT-3-01072019
Letter of the charge holder stating that the amount has been satisfied-02012019
Form CHG-4-02012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190102
List of share holders, debenture holders;-08122018
Form MGT-7-08122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Directors report as per section 134(3)-28102018
Form AOC-4-28102018_signed
Form INC-22-12072018_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-12072018
Copies of the utility bills as mentioned above (not older than two months)-12072018
Copy of board resolution authorizing giving of notice-12072018
Form INC-22-09062018_signed