Company Information

CIN
Status
Date of Incorporation
21 June 2001
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Kalyani Ajay Kadam
Kalyani Ajay Kadam
Director/Designated Partner
over 2 years ago
Ajay Nathuram Kadam
Ajay Nathuram Kadam
Director/Designated Partner
over 2 years ago
Angad Ajay Kadam
Angad Ajay Kadam
Director/Designated Partner
over 3 years ago
Swati Rajendra Kutte
Swati Rajendra Kutte
Director
over 24 years ago
Rajendra Shankarrao Kutte
Rajendra Shankarrao Kutte
Director
over 24 years ago

Charges

5 Crore
23 September 2017
The Baramati Sahakari Bank Limited
5 Crore
06 May 2009
Karnataka Bank Limited
75 Lak
23 September 2017
Others
0
06 May 2009
Karnataka Bank Limited
0
23 September 2017
Others
0
06 May 2009
Karnataka Bank Limited
0
23 September 2017
Others
0
06 May 2009
Karnataka Bank Limited
0

Documents

Form DPT-3-31122020_signed
Form ADT-1-16122019_signed
Form AOC-4-15122019_signed
List of share holders, debenture holders;-06122019
Form MGT-7-06122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Copy of resolution passed by the company-29112019
Copy of written consent given by auditor-29112019
Form DPT-3-14112019-signed
Form DPT-3-17102019-signed
Form MGT-7-19012019_signed
Form AOC-4-17012019_signed
List of share holders, debenture holders;-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
Instrument(s) of creation or modification of charge;-17072018
Form CHG-1-17072018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180717
Form AOC-4-20062018_signed
Form MGT-7-20062018_signed
Letter of the charge holder stating that the amount has been satisfied-19062018
Form CHG-4-19062018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180619
Directors report as per section 134(3)-13062018
List of share holders, debenture holders;-13062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13062018
Form AOC-4-031215.OCT
Form MGT-7-011215.OCT
FormSchV-221114 for the FY ending on-310314.OCT