Company Information

CIN
Status
Date of Incorporation
07 June 2010
Listing Status
Unlisted
State
Mumbai
ROC
ROC Mumbai
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 September 2023
Paid Up Capital
20,000,000
Authorised Capital
20,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Chandu Jain
Chandu Jain
Additional Director
over 1 year ago
Sanket Mahesh Patil
Sanket Mahesh Patil
Director/Designated Partner
about 8 years ago
Balagiri Vethagiri Vethagiri
Balagiri Vethagiri Vethagiri
Director
over 14 years ago

Past Directors

Neha Javeri Jain
Neha Javeri Jain
Additional Director
over 5 years ago
Chandan Anant Lad
Chandan Anant Lad
Additional Director
over 5 years ago
Vinay Chand Hukmi Chand Jain
Vinay Chand Hukmi Chand Jain
Director
over 10 years ago
Sanjay Mahaveerprasad Jain
Sanjay Mahaveerprasad Jain
Director
over 11 years ago
Rajesh Ramnath Gupta
Rajesh Ramnath Gupta
Director
almost 14 years ago
Manisha Ramesh Sharma
Manisha Ramesh Sharma
Director
over 14 years ago
Mohit Jain
Mohit Jain
Director
over 14 years ago
Malika Premkrishan Jain
Malika Premkrishan Jain
Director
over 14 years ago

Charges

3 Crore
03 June 2014
The Greater Bombay Co-op Bank Ltd
7 Crore
07 August 2010
Oriental Bank Of Commerce
1 Crore
17 August 2020
Bombay Mercantile Co-operative Bank Ltd
3 Crore
17 August 2020
Others
0
03 June 2014
The Greater Bombay Co-op Bank Ltd
0
07 August 2010
Oriental Bank Of Commerce
0
17 August 2020
Others
0
03 June 2014
The Greater Bombay Co-op Bank Ltd
0
07 August 2010
Oriental Bank Of Commerce
0
17 August 2020
Others
0
03 June 2014
The Greater Bombay Co-op Bank Ltd
0
07 August 2010
Oriental Bank Of Commerce
0

Documents

Form MGT-7-04042021_signed
Optional Attachment-(1)-19112020
List of share holders, debenture holders;-19112020
Directors report as per section 134(3)-19112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112020
Form AOC-4-19112020_signed
Form ADT-1-22102020_signed
Copy of written consent given by auditor-21102020
Copy of resolution passed by the company-21102020
Form CHG-1-03092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200903
Instrument(s) of creation or modification of charge;-02092020
Optional Attachment-(1)-02092020
Letter of the charge holder stating that the amount has been satisfied-10072020
Form CHG-4-10072020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200710
Notice of resignation;-01022020
Form DIR-12-01022020_signed
Evidence of cessation;-01022020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01022020
Declaration by first director-01022020
List of share holders, debenture holders;-26122019
Form MGT-7-26122019_signed
Form AOC-4-14122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Optional Attachment-(1)-27112019
Directors report as per section 134(3)-27112019
Form DIR-12-14082019_signed
Evidence of cessation;-13082019
Declaration by first director-13082019