Company Information

CIN
Status
Date of Incorporation
24 February 2004
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
26,400,000
Authorised Capital
30,000,000

Directors

Sanjeevani Nitin Vichare
Sanjeevani Nitin Vichare
Director/Designated Partner
about 2 years ago
Nitin Shrikrishna Vichare
Nitin Shrikrishna Vichare
Director/Designated Partner
over 6 years ago
Sandeep Shrikrishna Vichare
Sandeep Shrikrishna Vichare
Director
almost 22 years ago

Past Directors

Sunil Digamber Salvi
Sunil Digamber Salvi
Director
almost 22 years ago
Shrikrishna Anant Vichare
Shrikrishna Anant Vichare
Director
almost 22 years ago

Charges

4 Crore
18 June 2015
Kotak Mahindra Bank Limited
2 Crore
02 September 2008
Bank Of India
95 Lak
29 June 2005
Bank Of India
1 Crore
02 September 2008
Bank Of India
2 Crore
18 June 2015
Others
0
29 June 2005
Bank Of India
0
02 September 2008
Bank Of India
0
02 September 2008
Bank Of India
0
18 June 2015
Others
0
29 June 2005
Bank Of India
0
02 September 2008
Bank Of India
0
02 September 2008
Bank Of India
0

Documents

Form CHG-1-31102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201031
Instrument(s) of creation or modification of charge;-30102020
Form MGT-7-18022020_signed
List of share holders, debenture holders;-13022020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-06022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06022020
Directors report as per section 134(3)-06022020
Form AOC-4-06022020_signed
Form DIR-11-29042019_signed
Notice of resignation filed with the company-23042019
Proof of dispatch-23042019
Acknowledgement received from company-23042019
Form DIR-12-23042019_signed
Notice of resignation;-19042019
Declaration by first director-19042019
Evidence of cessation;-19042019
Form DIR-12-11042019_signed
Declaration by first director-08042019
Evidence of cessation;-29032019
Form DIR-12-29032019_signed
Form MGT-7-08032019_signed
Form AOC-4-08032019_signed
Directors report as per section 134(3)-06032019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06032019
List of share holders, debenture holders;-06032019
Form ADT-1-17112018_signed
Copy of resolution passed by the company-12112018
Copy of the intimation sent by company-12112018
Copy of written consent given by auditor-12112018