Company Information

CIN
Status
Date of Incorporation
09 September 2010
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Shailesh Jaikumar Bhandari
Shailesh Jaikumar Bhandari
Director/Designated Partner
almost 5 years ago

Past Directors

Jaikumar Babulal Bhandari
Jaikumar Babulal Bhandari
Managing Director
over 10 years ago

Charges

1 Crore
11 April 2019
Hdfc Bank Limited
1 Crore
09 February 2012
Hdfc Bank Limited
16 Crore
25 April 2011
Hdfc Bank Limited
7 Crore
18 January 2013
Volkswagen Finance Private Limited
20 Crore
11 April 2019
Hdfc Bank Limited
0
25 April 2011
Hdfc Bank Limited
0
09 February 2012
Hdfc Bank Limited
0
18 January 2013
Volkswagen Finance Private Limited
0
11 April 2019
Hdfc Bank Limited
0
25 April 2011
Hdfc Bank Limited
0
09 February 2012
Hdfc Bank Limited
0
18 January 2013
Volkswagen Finance Private Limited
0
11 April 2019
Hdfc Bank Limited
0
25 April 2011
Hdfc Bank Limited
0
09 February 2012
Hdfc Bank Limited
0
18 January 2013
Volkswagen Finance Private Limited
0

Documents

List of share holders, debenture holders;-29122020
Approval letter of extension of financial year of AGM-29122020
Approval letter for extension of AGM;-29122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122020
Form MGT-7-29122020_signed
Form AOC-4(XBRL)-29122020_signed
Form DPT-3-13072020-signed
Form DPT-3-17102019-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21082019
List of share holders, debenture holders;-21082019
Form MGT-7-21082019_signed
Form AOC-4(XBRL)-21082019_signed
Form ADT-1-07082019_signed
Copy of resolution passed by the company-07082019
Copy of written consent given by auditor-07082019
Copy of the intimation sent by company-07082019
Form CHG-4-09052019_signed
Letter of the charge holder stating that the amount has been satisfied-09052019
CERTIFICATE OF SATISFACTION OF CHARGE-20190509
Form CHG-1-22042019_signed
Instrument(s) of creation or modification of charge;-22042019
Optional Attachment-(1)-22042019
CERTIFICATE OF REGISTRATION OF CHARGE-20190422
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26102018
Form AOC-4(XBRL)-26102018_signed
List of share holders, debenture holders;-20102018
Form MGT-7-20102018_signed
Form MGT-14-06012018-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180106
Altered memorandum of association-02012018