Company Information

CIN
Status
Date of Incorporation
14 May 2012
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
1,000,000

Directors

Rahul Annasaheb Bhegade
Rahul Annasaheb Bhegade
Director/Designated Partner
almost 3 years ago
Pallavi Rahul Bhegade
Pallavi Rahul Bhegade
Director/Designated Partner
about 6 years ago
Ashwini Shrikrishna Bhegade
Ashwini Shrikrishna Bhegade
Director/Designated Partner
about 6 years ago
Ujjwala Ravindra Bhegade
Ujjwala Ravindra Bhegade
Director
about 6 years ago
Shrikrushna Annasaheb Bhegade
Shrikrushna Annasaheb Bhegade
Director
over 13 years ago

Past Directors

Randhir Bhegade
Randhir Bhegade
Director
over 13 years ago
Ravindra Annasaheb Bhegde
Ravindra Annasaheb Bhegde
Director
over 13 years ago

Charges

4 Crore
19 November 2019
Icici Bank Limited
19 Lak
25 October 2019
Icici Bank Limited
25 Lak
02 August 2019
Icici Bank Limited
69 Lak
29 September 2018
Bank Of Maharashtra
20 Lak
15 February 2018
Srei Equipment Finance Limited
57 Lak
15 February 2018
Srei Equipment Finance Limited
19 Lak
05 February 2018
Srei Equipment Finance Limited
1 Crore
15 December 2017
Srei Equipment Finance Limited
52 Lak
15 March 2016
Punjab National Bank
50 Lak
19 March 2021
Bank Of Maharashtra Induri Branch
97 Lak
30 August 2021
Bank Of Maharashtra Induri Branch
7 Lak
03 November 2021
Bank Of Maharashtra Induri Branch
1 Crore
27 February 2023
Others
0
03 November 2021
Others
0
30 August 2021
Others
0
15 February 2018
Others
0
02 August 2019
Others
0
15 February 2018
Others
0
05 February 2018
Others
0
15 December 2017
Others
0
29 September 2018
Others
0
19 March 2021
Others
0
15 March 2016
Others
0
19 November 2019
Others
0
25 October 2019
Others
0
27 February 2023
Others
0
03 November 2021
Others
0
30 August 2021
Others
0
15 February 2018
Others
0
02 August 2019
Others
0
15 February 2018
Others
0
05 February 2018
Others
0
15 December 2017
Others
0
29 September 2018
Others
0
19 March 2021
Others
0
15 March 2016
Others
0
19 November 2019
Others
0
25 October 2019
Others
0
27 February 2023
Others
0
03 November 2021
Others
0
30 August 2021
Others
0
15 February 2018
Others
0
02 August 2019
Others
0
15 February 2018
Others
0
05 February 2018
Others
0
15 December 2017
Others
0
29 September 2018
Others
0
19 March 2021
Others
0
15 March 2016
Others
0
19 November 2019
Others
0
25 October 2019
Others
0

Documents

List of share holders, debenture holders;-03102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03102020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-03102020
Directors report as per section 134(3)-03102020
Optional Attachment-(1)-03102020
Form AOC-4-03102020_signed
Form MGT-7-03102020_signed
Form CHG-1-08122019_signed
Instrument(s) of creation or modification of charge;-01122019
CERTIFICATE OF REGISTRATION OF CHARGE-20191201
CERTIFICATE OF REGISTRATION OF CHARGE-20191107
Form CHG-1-08112019_signed
Optional Attachment-(1)-07112019
Instrument(s) of creation or modification of charge;-07112019
Form DPT-3-31102019-signed
Form ADT-1-12102019_signed
Copy of the intimation sent by company-12102019
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12102019
Optional Attachment-(1)-12102019
Form DIR-12-12102019_signed
Optional Attachment-(1)-31082019
Form CHG-1-31082019_signed
Instrument(s) of creation or modification of charge;-31082019
Optional Attachment-(2)-31082019
CERTIFICATE OF REGISTRATION OF CHARGE-20190831
Form DPT-3-22082019-signed
Copy of resolution passed by the company-13032019
Copy of the intimation sent by company-13032019