Company Information

CIN
Status
Date of Incorporation
20 November 1995
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
20,900,000
Authorised Capital
30,000,000

Directors

Rajshree Nitin Bhave
Rajshree Nitin Bhave
Director
almost 3 years ago
Nitin Krishna Bhave
Nitin Krishna Bhave
Managing Director
about 30 years ago

Charges

26 Crore
18 July 2008
Bank Of India
23 Crore
09 May 2012
Bank Of India
7 Crore
28 January 2000
Bank Of India
25 Lak
06 February 2014
Bank Of India
3 Crore
12 September 2005
Bank Of India
35 Lak
31 August 1999
Bank Of India
40 Lak
14 November 1998
Bank Of India
60 Lak
18 November 1998
Bank Of India
60 Lak
30 December 2000
Bank Of India
40 Lak
18 November 1999
Bank Of India
60 Lak
10 June 2005
Electronica Loasing & Finance Ltd.
4 Lak
20 July 2002
Electronica Loasing & Finance Ltd.
4 Lak
10 August 2020
Bank Of India
1 Crore
29 May 2020
Bank Of India
1 Crore
30 June 2023
Bank Of India
0
30 June 2023
Bank Of India
0
18 July 2008
Bank Of India
0
29 May 2020
Bank Of India
0
10 August 2020
Bank Of India
0
20 July 2002
Electronica Loasing & Finance Ltd.
0
28 January 2000
Bank Of India
0
18 November 1999
Bank Of India
0
18 November 1998
Bank Of India
0
30 December 2000
Bank Of India
0
14 November 1998
Bank Of India
0
10 June 2005
Electronica Loasing & Finance Ltd.
0
12 September 2005
Bank Of India
0
31 August 1999
Bank Of India
0
06 February 2014
Bank Of India
0
09 May 2012
Bank Of India
0
30 June 2023
Bank Of India
0
30 June 2023
Bank Of India
0
18 July 2008
Bank Of India
0
29 May 2020
Bank Of India
0
10 August 2020
Bank Of India
0
20 July 2002
Electronica Loasing & Finance Ltd.
0
28 January 2000
Bank Of India
0
18 November 1999
Bank Of India
0
18 November 1998
Bank Of India
0
30 December 2000
Bank Of India
0
14 November 1998
Bank Of India
0
10 June 2005
Electronica Loasing & Finance Ltd.
0
12 September 2005
Bank Of India
0
31 August 1999
Bank Of India
0
06 February 2014
Bank Of India
0
09 May 2012
Bank Of India
0

Documents

Form MGT-7-23122020_signed
Copy of MGT-8-21122020
List of share holders, debenture holders;-21122020
Optional Attachment-(1)-21122020
Form MSME FORM I-05112020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-05112020
Form AOC-4(XBRL)-05112020_signed
Form DPT-3-28102020_signed
Form INC-22-18082020_signed
Copy of board resolution authorizing giving of notice-18082020
Optional Attachment-(2)-18082020
Copies of the utility bills as mentioned above (not older than two months)-18082020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-18082020
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-18082020
Optional Attachment-(1)-18082020
Form MGT-14-04082020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04082020
Form MSME FORM I-01082020_signed
Form MSME FORM I-30072020_signed
Form CHG-1-15072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200715
Instrument(s) of creation or modification of charge;-14072020
Optional Attachment-(1)-14072020
Instrument(s) of creation or modification of charge;-28012020
Optional Attachment-(1)-28012020
Form CHG-1-28012020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200128
Form MGT-7-20112019_signed
List of share holders, debenture holders;-15112019
Copy of MGT-8-15112019