Company Information

CIN
Status
Date of Incorporation
27 November 2006
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,536,580
Authorised Capital
1,600,000

Directors

Nitin Ramrao Borakhade
Nitin Ramrao Borakhade
Director
over 2 years ago
Vinit Vishwasrao Hingankar
Vinit Vishwasrao Hingankar
Individual Promoter
about 19 years ago
Rahul Sudhir Pingle
Rahul Sudhir Pingle
Director/Designated Partner
about 19 years ago
Nilesh Ruprao Korde
Nilesh Ruprao Korde
Director/Designated Partner
about 19 years ago

Charges

9 Crore
15 April 2019
Svc Co-operative Bank Limited
21 Lak
07 October 2017
Hdfc Bank Limited
2 Crore
24 November 2015
Siemens Financial Services Private Limited
2 Crore
23 December 2013
Hdfc Bank Limited
7 Crore
17 August 2007
State Bank Of India
1 Crore
14 August 2020
Punjab National Bank
7 Crore
15 March 2022
Others
0
15 March 2022
Others
0
02 June 2021
Others
0
13 October 2021
Others
0
15 April 2019
Others
0
14 August 2020
Others
0
24 November 2015
Siemens Financial Services Private Limited
0
07 October 2017
Hdfc Bank Limited
0
17 August 2007
State Bank Of India
0
23 December 2013
Hdfc Bank Limited
0
15 March 2022
Others
0
15 March 2022
Others
0
02 June 2021
Others
0
13 October 2021
Others
0
15 April 2019
Others
0
14 August 2020
Others
0
24 November 2015
Siemens Financial Services Private Limited
0
07 October 2017
Hdfc Bank Limited
0
17 August 2007
State Bank Of India
0
23 December 2013
Hdfc Bank Limited
0
15 March 2022
Others
0
15 March 2022
Others
0
02 June 2021
Others
0
13 October 2021
Others
0
15 April 2019
Others
0
14 August 2020
Others
0
24 November 2015
Siemens Financial Services Private Limited
0
07 October 2017
Hdfc Bank Limited
0
17 August 2007
State Bank Of India
0
23 December 2013
Hdfc Bank Limited
0

Documents

Form CHG-4-19102020-signed
Letter of the charge holder stating that the amount has been satisfied-16102020
Instrument(s) of creation or modification of charge;-10092020
Form CHG-1-10092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200910
Letter of the charge holder stating that the amount has been satisfied-06082020
Form DPT-3-31072020-signed
Form CHG-4-19122019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191219
Letter of the charge holder stating that the amount has been satisfied-17122019
Directors report as per section 134(3)-21102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102019
List of share holders, debenture holders;-21102019
Form AOC-4-21102019_signed
Form MGT-7-21102019_signed
Form CHG-1-26072019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190726
Optional Attachment-(1)-25072019
Instrument(s) of creation or modification of charge;-25072019
Form DPT-3-27062019
List of share holders, debenture holders;-15102018
Form MGT-7-15102018_signed
Form ADT-1-12102018_signed
Form AOC-4-12102018_signed
Directors report as per section 134(3)-09102018
Copy of resolution passed by the company-09102018
Copy of written consent given by auditor-09102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09102018
Copy of the intimation sent by company-09102018