Company Information

CIN
Status
Date of Incorporation
12 June 2006
Listing Status
Unlisted
State
Mumbai
ROC
ROC Mumbai
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
100,000
Financials All Documents available from MCA @Rs 499/-

Directors

Milan Lalit Mandani
Milan Lalit Mandani
Director/Designated Partner
over 1 year ago
Surendra Rajbali Singh
Surendra Rajbali Singh
Director/Designated Partner
over 7 years ago

Past Directors

Hiten Kantilal Mehta
Hiten Kantilal Mehta
Additional Director
over 7 years ago
Harishchandra Pandurang Baikar
Harishchandra Pandurang Baikar
Additional Director
about 9 years ago
Sanjay Balkrishna Sawant
Sanjay Balkrishna Sawant
Additional Director
about 9 years ago
Sanjay Nimade Pandurang
Sanjay Nimade Pandurang
Additional Director
over 10 years ago
Pandurang Ghanshyam Chopdekar
Pandurang Ghanshyam Chopdekar
Additional Director
over 10 years ago
Vinod Pukhraj Mehta
Vinod Pukhraj Mehta
Director
over 16 years ago
Hiralal Moolchand Bafna
Hiralal Moolchand Bafna
Additional Director
almost 17 years ago
Bhagwan Modhaji Devasi
Bhagwan Modhaji Devasi
Director
over 18 years ago
Anand Padmaji Devasi
Anand Padmaji Devasi
Director
over 18 years ago

Charges

0
15 March 2013
Srei Infrastructure Finance Limited
24 Crore
15 March 2013
Srei Infrastructure Finance Limited
0
15 March 2013
Srei Infrastructure Finance Limited
0
15 March 2013
Srei Infrastructure Finance Limited
0

Documents

Form MGT-7-23102019_signed
Form AOC-4-21102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102019
Directors report as per section 134(3)-16102019
List of share holders, debenture holders;-16102019
Form AOC-4-24102018_signed
Directors report as per section 134(3)-23102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102018
Form CHG-4-26092018_signed
Letter of the charge holder stating that the amount has been satisfied-26092018
CERTIFICATE OF SATISFACTION OF CHARGE-20180926
Form AOC-4-01022018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31012018
Directors report as per section 134(3)-31012018
List of share holders, debenture holders;-20012018
Form DIR-12-20012018_signed
Form MGT-7-20012018_signed
Form ADT-1-16112017_signed
Form MGT-7-16112017_signed
Form AOC-4-16112017_signed
Directors report as per section 134(3)-15112017
List of share holders, debenture holders;-15112017
Copy of written consent given by auditor-15112017
Copy of resolution passed by the company-15112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112017
Copy of the intimation sent by company-15112017
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-11082017
Notice of resignation;-11082017
Form DIR-12-11082017_signed
Evidence of cessation;-11082017