Company Information

CIN
Status
Date of Incorporation
20 January 1998
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
15 September 2023
Paid Up Capital
45,930,950
Authorised Capital
100,000,000

Directors

Sagar Subashrao Joshi
Sagar Subashrao Joshi
Whole Time Director
almost 2 years ago
Sarang Shriniwas Patil
Sarang Shriniwas Patil
Director
over 2 years ago
Chinmay Subhash Erram
Chinmay Subhash Erram
Director/Designated Partner
almost 3 years ago
Tanay Dilip Jadhav
Tanay Dilip Jadhav
Director/Designated Partner
about 7 years ago
Sameer Subhashrao Joshi
Sameer Subhashrao Joshi
Director
over 19 years ago
Sunita Dilip Jadhav
Sunita Dilip Jadhav
Director
over 21 years ago
Subhash Shivram Erram
Subhash Shivram Erram
Director
over 22 years ago
Sudhir Vithhal Shiralkar
Sudhir Vithhal Shiralkar
Director
almost 27 years ago
Sudhakar Bhargawram Pawar
Sudhakar Bhargawram Pawar
Director
almost 28 years ago
Rashmi Subhash Erram
Rashmi Subhash Erram
Director/Designated Partner
almost 28 years ago
Subhash Ramchandra Joshi
Subhash Ramchandra Joshi
Managing Director
almost 28 years ago

Past Directors

Dilip Bhimrao Jadhav
Dilip Bhimrao Jadhav
Director
almost 28 years ago

Charges

28 Crore
02 March 2019
Bank Of Maharashtra
16 Lak
28 September 2007
Bank Of Maharashtra
27 Crore
18 June 1999
The United Western Bank Ltd.
7 Crore
31 October 2007
Bank Of Maharashtra
9 Lak
28 March 2007
Industrial Development Bank Of India
4 Crore
20 September 2019
Hdfc Bank Limited
28 Crore
20 September 2019
Hdfc Bank Limited
0
28 September 2007
Others
0
02 March 2019
Others
0
18 June 1999
The United Western Bank Ltd.
0
28 March 2007
Industrial Development Bank Of India
0
31 October 2007
Bank Of Maharashtra
0
20 September 2019
Hdfc Bank Limited
0
28 September 2007
Others
0
02 March 2019
Others
0
18 June 1999
The United Western Bank Ltd.
0
28 March 2007
Industrial Development Bank Of India
0
31 October 2007
Bank Of Maharashtra
0

Documents

Form MGT-14-20072020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20072020
Form CHG-1-02062020_signed
Instrument(s) of creation or modification of charge;-02062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200602
Form MGT-14-17022020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17022020
Copy of MGT-8-21102019
List of share holders, debenture holders;-21102019
Directors report as per section 134(3)-21102019
Optional Attachment-(1)-21102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-21102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102019
Form AOC-4-21102019_signed
Form MGT-7-21102019_signed
Form MGT-14-19102019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19102019
Instrument(s) of creation or modification of charge;-19102019
Form CHG-1-19102019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191019
Letter of the charge holder stating that the amount has been satisfied-15102019
Form CHG-4-15102019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191015
Instrument(s) of creation or modification of charge;-09102019
Form CHG-1-09102019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191009
Form ADT-1-06102019_signed
Copy of written consent given by auditor-06102019
Optional Attachment-(1)-06102019
Copy of resolution passed by the company-06102019