Company Information

CIN
Status
Date of Incorporation
08 September 1989
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
52,540,000
Authorised Capital
60,000,000

Past Directors

Sanjay Changdeorao Holkar
Sanjay Changdeorao Holkar
Additional Director
over 4 years ago
Satyajit Sanjay Holkar
Satyajit Sanjay Holkar
Additional Director
almost 6 years ago
Vaishali Holkar
Vaishali Holkar
Director
almost 27 years ago
Uddhav Changdeorao Holkar
Uddhav Changdeorao Holkar
Director
about 36 years ago

Charges

43 Crore
05 April 2016
Vishwas Co-operative Bank Ltd Nashik
32 Lak
03 February 2016
State Bank Of India
42 Crore
29 March 1996
Bank Of Maharashtra
50 Lak
05 April 2016
Others
0
29 March 1996
Bank Of Maharashtra
0
03 February 2016
State Bank Of India
0
05 April 2016
Others
0
29 March 1996
Bank Of Maharashtra
0
03 February 2016
State Bank Of India
0
05 April 2016
Others
0
29 March 1996
Bank Of Maharashtra
0
03 February 2016
State Bank Of India
0
05 April 2016
Others
0
29 March 1996
Bank Of Maharashtra
0
03 February 2016
State Bank Of India
0

Documents

Declaration of the appointee director, Managing director, in Form No. DIR-2;-11022020
Form DIR-12-11022020_signed
Optional Attachment-(1)-11022020
Optional Attachment-(2)-11022020
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-07022020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07022020
Form AOC-4(XBRL)-07022020_signed
Form CHG-1-27122019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191226
Instrument(s) of creation or modification of charge;-26122019
Optional Attachment-(1)-26122019
Optional Attachment-(2)-26122019
Form MGT-7-14122019_signed
List of share holders, debenture holders;-28112019
Form ADT-1-17102019_signed
Copy of written consent given by auditor-17102019
Copy of resolution passed by the company-17102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12092018
List of share holders, debenture holders;-12092018
Directors report as per section 134(3)-12092018
Form MGT-7-12092018_signed
Form AOC-4-12092018_signed
Evidence of cessation;-30072018
Acknowledgement received from company-30072018
Form DIR-11-30072018_signed
Optional Attachment-(1)-30072018
Notice of resignation;-30072018
Notice of resignation filed with the company-30072018
Form DIR-12-30072018_signed
Proof of dispatch-30072018