Company Information

CIN
Status
Date of Incorporation
05 April 2006
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Sumit Santosh Kothari
Sumit Santosh Kothari
Director/Designated Partner
over 2 years ago
Prashant Bhikan Gurav
Prashant Bhikan Gurav
Director/Designated Partner
over 2 years ago
Sanjaykumar Chandanmal Jain
Sanjaykumar Chandanmal Jain
Director
over 2 years ago
Karunesh Sanjay Jain
Karunesh Sanjay Jain
Director/Designated Partner
about 10 years ago

Past Directors

Aakash Sanjay Jain
Aakash Sanjay Jain
Additional Director
almost 11 years ago
Sapna Sanjay Jain
Sapna Sanjay Jain
Director
over 19 years ago

Charges

1 Crore
21 October 2016
Samata Nagari Sahakari Pata Sanstha Maryadit
1 Crore
13 March 2015
Samata Nagari Sahakari Pata Sanstha Maryadit
1 Crore
07 October 2019
Samata Nagari Sahakari Pata Sanstha Maryadit
1 Crore
21 October 2016
Others
0
07 October 2019
Others
0
13 March 2015
Samata Nagari Sahakari Pata Sanstha Maryadit
0
21 October 2016
Others
0
07 October 2019
Others
0
13 March 2015
Samata Nagari Sahakari Pata Sanstha Maryadit
0
21 October 2016
Others
0
07 October 2019
Others
0
13 March 2015
Samata Nagari Sahakari Pata Sanstha Maryadit
0

Documents

Form DPT-3-15102020-signed
Form AOC-4-14122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Optional Attachment-(1)-28112019
Directors report as per section 134(3)-28112019
Form MGT-7-23112019_signed
Form ADT-1-22112019_signed
List of share holders, debenture holders;-22112019
Copy of written consent given by auditor-22112019
Copy of the intimation sent by company-22112019
Copy of resolution passed by the company-22112019
Optional Attachment-(1)-22112019
Form CHG-1-08112019_signed
Form CHG-4-08112019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191108
Instrument(s) of creation or modification of charge;-07112019
Letter of the charge holder stating that the amount has been satisfied-07112019
Form ADT-1-26082019_signed
Copy of resolution passed by the company-24082019
Copy of the intimation sent by company-24082019
Copy of written consent given by auditor-24082019
Declaration by first director-05072019
Evidence of cessation;-05072019
Form DIR-12-05072019_signed
Notice of resignation;-05072019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
List of share holders, debenture holders;-27122018
Directors report as per section 134(3)-27122018
Optional Attachment-(1)-27122018