Company Information

CIN
Status
Date of Incorporation
24 May 2011
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,000,000
Authorised Capital
15,000,000

Directors

Jitendra Vishwanath Banka
Jitendra Vishwanath Banka
Director
over 2 years ago
Rajesh Paldiwal Muktilal
Rajesh Paldiwal Muktilal
Beneficial Owner
almost 3 years ago
Anirudh Rajesh Paldiwal
Anirudh Rajesh Paldiwal
Director/Designated Partner
over 14 years ago

Charges

86 Lak
08 August 2018
Tjsb Sahakari Bank Limited
35 Lak
08 August 2018
Tjsb Sahakari Bank Limited
30 Lak
31 December 2016
Housing Development Finance Corporation Limited
89 Lak
01 August 2011
Bank Of Baroda
3 Crore
09 July 2020
Tjsb Sahakari Bank Limited
5 Lak
05 February 2022
Tjsb Sahakari Bank Limited
16 Lak
05 February 2022
Tjsb Sahakari Bank Limited
0
31 December 2016
Others
0
09 July 2020
Tjsb Sahakari Bank Limited
0
08 August 2018
Tjsb Sahakari Bank Limited
0
08 August 2018
Tjsb Sahakari Bank Limited
0
01 August 2011
Bank Of Baroda
0
05 February 2022
Tjsb Sahakari Bank Limited
0
31 December 2016
Others
0
09 July 2020
Tjsb Sahakari Bank Limited
0
08 August 2018
Tjsb Sahakari Bank Limited
0
08 August 2018
Tjsb Sahakari Bank Limited
0
01 August 2011
Bank Of Baroda
0

Documents

Form DPT-3-22122020-signed
Form DPT-3-21092020-signed
Form CHG-1-03092020_signed
Instrument(s) of creation or modification of charge;-03092020
Optional Attachment-(1)-03092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200903
Form AOC-4-18112019_signed
Form MGT-7-18112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
List of share holders, debenture holders;-23102019
Directors report as per section 134(3)-23102019
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of the intimation sent by company-12102019
Copy of written consent given by auditor-12102019
Form BEN - 2-02102019_signed
Declaration under section 90-02102019
Optional Attachment-(1)-02102019
Form DPT-3-29062019
Form ADT-1-08062019_signed
Optional Attachment-(1)-08062019
Copy of written consent given by auditor-08062019
Copy of resolution passed by the company-08062019
Copy of the intimation sent by company-08062019
Form MSME FORM I-30052019_signed
Form AOC-4-14112018-signed
Directors report as per section 134(3)-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
List of share holders, debenture holders;-27102018
Form MGT-7-27102018_signed