Company Information

CIN
Status
Date of Incorporation
09 December 2011
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
200,000
Authorised Capital
1,000,000

Directors

Milind Govind Topale
Milind Govind Topale
Director
over 2 years ago
Balasaheb Sidalingappa Odeyar
Balasaheb Sidalingappa Odeyar
Director
almost 14 years ago
Nandita Ramanujan Odeyar
Nandita Ramanujan Odeyar
Director
almost 14 years ago
Ramanujan Balasaheb Odeyar
Ramanujan Balasaheb Odeyar
Director
almost 14 years ago
Mahendra Balasaheb Odeyar
Mahendra Balasaheb Odeyar
Director
almost 14 years ago

Charges

0
30 April 2015
Nkgsb Co-op. Bank Ltd.
33 Lak
22 April 2013
Nkgsb Co Op. Bank Ltd
39 Lak
18 October 2012
Nkgsb Co-operative Bank Limited
9 Lak
31 March 2012
Nkgsb Co-operative Bank Limited
1 Crore
31 March 2012
Nkgsb Co-operative Bank Limited
0
18 October 2012
Nkgsb Co-operative Bank Limited
0
22 April 2013
Nkgsb Co Op. Bank Ltd
0
30 April 2015
Nkgsb Co-op. Bank Ltd.
0
31 March 2012
Nkgsb Co-operative Bank Limited
0
18 October 2012
Nkgsb Co-operative Bank Limited
0
22 April 2013
Nkgsb Co Op. Bank Ltd
0
30 April 2015
Nkgsb Co-op. Bank Ltd.
0
31 March 2012
Nkgsb Co-operative Bank Limited
0
18 October 2012
Nkgsb Co-operative Bank Limited
0
22 April 2013
Nkgsb Co Op. Bank Ltd
0
30 April 2015
Nkgsb Co-op. Bank Ltd.
0
31 March 2012
Nkgsb Co-operative Bank Limited
0
18 October 2012
Nkgsb Co-operative Bank Limited
0
22 April 2013
Nkgsb Co Op. Bank Ltd
0
30 April 2015
Nkgsb Co-op. Bank Ltd.
0

Documents

Form MGT-7-23112019_signed
Directors report as per section 134(3)-22112019
List of share holders, debenture holders;-22112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Form AOC-4-22112019_signed
Form DPT-3-13112019-signed
Form ADT-1-15102019_signed
Copy of written consent given by auditor-15102019
Copy of the intimation sent by company-15102019
Copy of resolution passed by the company-15102019
List of share holders, debenture holders;-21122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122018
Directors report as per section 134(3)-21122018
Form AOC-4-21122018_signed
Form MGT-7-21122018_signed
Letter of the charge holder stating that the amount has been satisfied-31012018
Form CHG-4-31012018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180131
Letter of the charge holder stating that the amount has been satisfied-30012018
Form CHG-4-30012018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180130
Letter of the charge holder stating that the amount has been satisfied-13012018
Form CHG-4-13012018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180113
Form INC-22-02012018_signed
Copies of the utility bills as mentioned above (not older than two months)-02012018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-02012018
Optional Attachment-(1)-02012018
Copy of board resolution authorizing giving of notice-02012018
List of share holders, debenture holders;-21112017