Company Information

CIN
Status
Date of Incorporation
12 April 2005
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,500,000
Authorised Capital
1,500,000

Directors

Jyoti Mayuresh Jha
Jyoti Mayuresh Jha
Director/Designated Partner
over 2 years ago

Past Directors

Mithilesh Deochandra Jha
Mithilesh Deochandra Jha
Director
over 4 years ago
Mayuresh Deochandra Jha
Mayuresh Deochandra Jha
Additional Director
over 18 years ago
Prabha Deochandra Jha
Prabha Deochandra Jha
Director
over 20 years ago
Deochandra Bidyanand Jha
Deochandra Bidyanand Jha
Director
over 20 years ago

Charges

3 Crore
31 August 2018
Pnb Housing Finance Limited
71 Lak
19 March 2014
Indian Overseas Bank
1 Crore
23 February 2011
Hdfc Bank Limited
23 Lak
23 March 2021
Indian Overseas Bank
41 Lak
08 February 2021
Indian Overseas Bank
48 Lak
21 October 2023
Others
0
21 October 2023
Others
0
04 October 2023
Hdfc Bank Limited
0
11 April 2022
Indian Overseas Bank
0
30 December 2021
Indian Overseas Bank
0
19 March 2014
Indian Overseas Bank
0
08 February 2021
Indian Overseas Bank
0
31 August 2018
Others
0
23 March 2021
Indian Overseas Bank
0
23 February 2011
Hdfc Bank Limited
0
21 October 2023
Others
0
21 October 2023
Others
0
04 October 2023
Hdfc Bank Limited
0
11 April 2022
Indian Overseas Bank
0
30 December 2021
Indian Overseas Bank
0
19 March 2014
Indian Overseas Bank
0
08 February 2021
Indian Overseas Bank
0
31 August 2018
Others
0
23 March 2021
Indian Overseas Bank
0
23 February 2011
Hdfc Bank Limited
0
21 October 2023
Others
0
21 October 2023
Others
0
04 October 2023
Hdfc Bank Limited
0
11 April 2022
Indian Overseas Bank
0
30 December 2021
Indian Overseas Bank
0
19 March 2014
Indian Overseas Bank
0
08 February 2021
Indian Overseas Bank
0
31 August 2018
Others
0
23 March 2021
Indian Overseas Bank
0
23 February 2011
Hdfc Bank Limited
0

Documents

Form MGT-7-25112020_signed
Optional Attachment-(1)-24112020
Optional Attachment-(2)-24112020
List of share holders, debenture holders;-24112020
Optional Attachment-(3)-24112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112020
Optional Attachment-(2)-23112020
Optional Attachment-(1)-23112020
Directors report as per section 134(3)-23112020
Form AOC-4-23112020_signed
Form CHG-1-21092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200921
Optional Attachment-(1)-19092020
Instrument(s) of creation or modification of charge;-19092020
Evidence of cessation;-11092020
Notice of resignation;-11092020
Form DIR-12-11092020_signed
Form DPT-3-16062020-signed
Form DPT-3-22102019-signed
Directors report as per section 134(3)-15102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102019
List of share holders, debenture holders;-15102019
Form AOC-4-15102019_signed
Form MGT-7-15102019_signed
Form CHG-4-12062019_signed
Letter of the charge holder stating that the amount has been satisfied-12062019
CERTIFICATE OF SATISFACTION OF CHARGE-20190612
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06032019
Optional Attachment-(1)-06032019