Company Information

CIN
Status
Date of Incorporation
13 November 1980
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
14 October 2022
Paid Up Capital
29,995,000
Authorised Capital
40,000,000

Directors

Hemant Satish Bafna
Hemant Satish Bafna
Whole Time Director
over 2 years ago
Abhay Narendra Bafna
Abhay Narendra Bafna
Director
almost 3 years ago
Sanjay Gulabchand Bafna
Sanjay Gulabchand Bafna
Whole Time Director
almost 3 years ago
Rajendra Gulabchand Bafna
Rajendra Gulabchand Bafna
Director
almost 3 years ago
Ajay Satish Bafna
Ajay Satish Bafna
Director
almost 19 years ago

Past Directors

Satish Chandulal Bafna
Satish Chandulal Bafna
Whole Time Director
about 45 years ago

Charges

16 March 2007
Kotak Mahindra Prime Limited
0
28 April 2006
Sundaram Finance Ltd
0
22 June 2006
0
06 June 2017
Hdfc Bank Limited
0
24 May 2004
Kotak Mahindra Bank Limited
0
26 May 2006
Sundaram Finance Ltd
0
31 May 2012
Tata Motors Finance Limited
0
07 March 2014
Shri Sainath Nagari Sahakari Patasanstha Limited
0
15 May 2006
Sundaram Finance Ltd
0
30 June 2006
Sundaram Finance Ltd
0
16 March 2007
Kotak Mahindra Prime Limited
0
28 April 2006
Sundaram Finance Ltd
0
22 June 2006
0
06 June 2017
Hdfc Bank Limited
0
24 May 2004
Kotak Mahindra Bank Limited
0
26 May 2006
Sundaram Finance Ltd
0
31 May 2012
Tata Motors Finance Limited
0
07 March 2014
Shri Sainath Nagari Sahakari Patasanstha Limited
0
15 May 2006
Sundaram Finance Ltd
0
30 June 2006
Sundaram Finance Ltd
0
16 March 2007
Kotak Mahindra Prime Limited
0
28 April 2006
Sundaram Finance Ltd
0
22 June 2006
0
06 June 2017
Hdfc Bank Limited
0
24 May 2004
Kotak Mahindra Bank Limited
0
26 May 2006
Sundaram Finance Ltd
0
31 May 2012
Tata Motors Finance Limited
0
07 March 2014
Shri Sainath Nagari Sahakari Patasanstha Limited
0
15 May 2006
Sundaram Finance Ltd
0
30 June 2006
Sundaram Finance Ltd
0

Documents

Instrument(s) of creation or modification of charge;-14122020
Optional Attachment-(1)-14122020
Form CHG-1-14122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201214
Form MGT-14-13012020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13012020
Copy of MGT-8-28122019
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form AOC-4(XBRL)-18122019_signed
Optional Attachment-(1)-16122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16122019
Form DPT-3-31072019-signed
Copy of MGT-8-13022019
Optional Attachment-(1)-13022019
List of share holders, debenture holders;-13022019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13022019
Form AOC-4(XBRL)-13022019_signed
Form MGT-7-13022019_signed
Form CHG-1-27092018_signed
Instrument(s) of creation or modification of charge;-27092018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180927
Form 23AC-XBRL-23082018_signed
XBRL document in respect of balance sheet 22082018 for the financial year ending on 31032011
Form e-CODS-01052018_signed
XBRL document in respect of balance sheet 01052018 for the financial year ending on 31032014
Form 23AC-XBRL-01052018_signed
XBRL document in respect of balance sheet 30042018 for the financial year ending on 31032012
Form 23AC-XBRL-30042018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28042018