Company Information

CIN
Status
Date of Incorporation
09 July 2010
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
55,380,000
Authorised Capital
56,000,000

Directors

Priyadarshini Varun Jain
Priyadarshini Varun Jain
Director/Designated Partner
over 8 years ago

Past Directors

Rohan Surendra Jain
Rohan Surendra Jain
Director
about 11 years ago
Asha Surendra Jain
Asha Surendra Jain
Director
about 13 years ago
Surendra Sohanmal Jain
Surendra Sohanmal Jain
Director
over 15 years ago

Charges

3 Crore
03 July 2014
Rural Electrification Corporation Limited
12 Crore
30 November 2022
Nkgsb Co-operative Bank
3 Crore
01 October 2021
Rbl Bank Limited
17 Thousand
07 September 2021
Rbl Bank Limited
1 Lak
07 September 2021
Rbl Bank Limited
1 Lak
07 September 2021
Rbl Bank Limited
2 Lak
13 June 2023
Others
0
30 November 2022
Others
0
07 September 2021
Others
0
07 September 2021
Others
0
07 September 2021
Others
0
01 October 2021
Others
0
03 July 2014
Rural Electrification Corporation Limited
0
13 June 2023
Others
0
30 November 2022
Others
0
07 September 2021
Others
0
07 September 2021
Others
0
07 September 2021
Others
0
01 October 2021
Others
0
03 July 2014
Rural Electrification Corporation Limited
0
13 June 2023
Others
0
30 November 2022
Others
0
07 September 2021
Others
0
07 September 2021
Others
0
07 September 2021
Others
0
01 October 2021
Others
0
03 July 2014
Rural Electrification Corporation Limited
0

Documents

List of share holders, debenture holders;-19122019
Form MGT-7-19122019_signed
Form DPT-3-19112019-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24102019
Form AOC-4(XBRL)-24102019_signed
Auditor?s certificate-30082019
List of share holders, debenture holders;-07122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07122018
Form AOC-4(XBRL)-07122018_signed
Form MGT-7-07122018_signed
Form ADT-1-11012018_signed
Copy of resolution passed by the company-11012018
Copy of the intimation sent by company-11012018
Copy of written consent given by auditor-11012018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20122017
List of share holders, debenture holders;-20122017
Form MGT-7-20122017_signed
Form AOC-4(XBRL)-20122017_signed
Form ADT-1-12082017_signed
Optional Attachment-(2)-12082017
Optional Attachment-(1)-12082017
Copy of the intimation sent by company-12082017
Copy of written consent given by auditor-12082017
Form ADT-3-26072017-signed
Resignation letter-21072017
Form MGT-14-27052017_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27052017
Form DIR-12-27052017_signed
Letter of appointment;-27052017
Optional Attachment-(1)-27052017