Company Information

CIN
Status
Date of Incorporation
14 August 2014
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2022
Last Annual Meeting
03 September 2022
Paid Up Capital
8,906,000
Authorised Capital
9,000,000

Directors

Abhilash Kad
Abhilash Kad
Director
almost 3 years ago
Ramchandra Damodar Kad
Ramchandra Damodar Kad
Director
almost 3 years ago
Anant Kad
Anant Kad
Director
almost 3 years ago
Rohit Kad
Rohit Kad
Director/Designated Partner
over 11 years ago

Past Directors

Omprakash Shrinath Upadhyay
Omprakash Shrinath Upadhyay
Director
over 10 years ago

Charges

6 Crore
20 September 2019
Axis Bank Limited
25 Lak
24 November 2017
Rajgurunagar Sahkari Bank Limited
1 Crore
29 September 2014
Rajgurunagar Sahkari Bank Limited
4 Crore
24 November 2017
Others
0
20 September 2019
Axis Bank Limited
0
29 September 2014
Others
0
24 November 2017
Others
0
20 September 2019
Axis Bank Limited
0
29 September 2014
Others
0
24 November 2017
Others
0
20 September 2019
Axis Bank Limited
0
29 September 2014
Others
0

Documents

Form DPT-3-19122020_signed
Form DPT-3-14122020_signed
Form BEN - 2-18092020_signed
Declaration under section 90-18092020
Form MGT-7-03012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4-08122019_signed
Directors report as per section 134(3)-30112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form CHG-1-03102019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191003
Instrument(s) of creation or modification of charge;-01102019
Optional Attachment-(1)-01102019
Form DPT-3-13072019-signed
Form CHG-1-01072019_signed
Instrument(s) of creation or modification of charge;-01072019
Optional Attachment-(1)-01072019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190701
Form MGT-7-22052019_signed
List of share holders, debenture holders;-24042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122018
Directors report as per section 134(3)-22122018
Form AOC-4-22122018_signed
Form ADT-1-16102018_signed
Copy of resolution passed by the company-16102018
Copy of the intimation sent by company-16102018
Copy of written consent given by auditor-16102018
Optional Attachment-(1)-08062018
Instrument(s) of creation or modification of charge;-08062018