Company Information

CIN
Status
Date of Incorporation
10 June 1993
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
344,833,330
Authorised Capital
400,000,000

Directors

Pradeep Amrutlal Runwal
Pradeep Amrutlal Runwal
Director/Designated Partner
over 2 years ago
Suvarna Pradeep Runwal
Suvarna Pradeep Runwal
Director/Designated Partner
over 32 years ago

Past Directors

Hemalata Amrutlal Runwal
Hemalata Amrutlal Runwal
Director
almost 24 years ago

Registered Trademarks

Amrut Runwal Group : A... Runwal Realtors

[Class : 37] Building Construction, Repair, Installation Services Included In Class 37.

Charges

4 Crore
31 March 2004
Pune Peoples Co-op Bank Ltd.
50 Lak
15 March 2004
Pune Overseas Bank
4 Crore
07 February 2002
Sampada Sahakari Bank
3 Crore
12 February 2007
Idbi Trusteeship Services Limited
425 Crore
10 November 2005
Housing & Urban Development Corporation Limited
50 Crore
30 January 2004
Corporation Bank
3 Crore
15 March 2004
Indian Overseas Bank
4 Crore
16 September 2004
Union Bank Of India
10 Crore
07 June 2004
Indian Overseas Bank
9 Crore
07 February 2002
Sampada Sahakari Bank
0
30 January 2004
Corporation Bank
0
15 March 2004
Indian Overseas Bank
0
10 November 2005
Housing & Urban Development Corporation Limited
0
16 September 2004
Union Bank Of India
0
15 March 2004
Pune Overseas Bank
0
31 March 2004
Pune Peoples Co-op Bank Ltd.
0
07 June 2004
Indian Overseas Bank
0
12 February 2007
Idbi Trusteeship Services Limited
0
07 February 2002
Sampada Sahakari Bank
0
30 January 2004
Corporation Bank
0
15 March 2004
Indian Overseas Bank
0
10 November 2005
Housing & Urban Development Corporation Limited
0
16 September 2004
Union Bank Of India
0
15 March 2004
Pune Overseas Bank
0
31 March 2004
Pune Peoples Co-op Bank Ltd.
0
07 June 2004
Indian Overseas Bank
0
12 February 2007
Idbi Trusteeship Services Limited
0

Documents

Form AOC-4(XBRL)-24012019_signed
Form MGT-7-24012019_signed
Copy of MGT-8-23012019
List of share holders, debenture holders;-23012019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22012019
Form ADT-1-03052018_signed
Form MGT-7-03052018_signed
Form AOC-4(XBRL)-03052018_signed
Approval letter of extension of financial year of AGM-27042018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27042018
Copy of the intimation sent by company-26042018
Copy of resolution passed by the company-26042018
Copy of written consent given by auditor-26042018
Copy of MGT-8-26042018
Approval letter for extension of AGM;-26042018
List of share holders, debenture holders;-26042018
Form AOC-4(XBRL)-09082017_signed
Copy of MGT-8-05082017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-05082017
List of share holders, debenture holders;-05082017
Form MGT-7-05082017_signed
Form ADT-3-25042017-signed
Resignation letter-13042017
XBRL document in respect of financial statement 28-01-2016 for the financial year ending on 31-03-2015.pdf.PDF
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20160524
Altered articles of association-06052016
Altered memorandum of association-06052016
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06052016
List of share holders, debenture holders;-11042016
Form MGT-7-11042016_signed