Company Information

CIN
Status
Date of Incorporation
25 September 1957
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2017
Last Annual Meeting
28 September 2017
Paid Up Capital
18,070,300
Authorised Capital
50,000,000

Directors

Sadanand Bapu Mandlik
Sadanand Bapu Mandlik
Director/Designated Partner
about 11 years ago
Randeep Tanajirao More
Randeep Tanajirao More
Director/Designated Partner
over 27 years ago

Past Directors

Anuradha Govindrao Adik
Anuradha Govindrao Adik
Additional Director
over 10 years ago
Malik Mansurali Keshwani
Malik Mansurali Keshwani
Director
about 11 years ago
Kiran Kantilal Patel
Kiran Kantilal Patel
Director
about 11 years ago
Avinash Govindrao Adik
Avinash Govindrao Adik
Director
about 33 years ago
Balasaheb Bhimrao Patil
Balasaheb Bhimrao Patil
Director
over 34 years ago
Govindrao Wamanrao Adik
Govindrao Wamanrao Adik
Managing Director
about 35 years ago

Charges

6 Crore
06 July 1991
Bank Of India
1 Crore
19 January 1989
Bank Of India
2 Crore
22 July 1986
Bank Of India
1 Crore
18 October 1984
Bank Of India
17 Lak
06 July 1971
Bank Of India
1 Crore
19 January 1989
Bank Of India
0
18 October 1984
Bank Of India
0
06 July 1991
Bank Of India
0
22 July 1986
Bank Of India
0
06 July 1971
Bank Of India
0
19 January 1989
Bank Of India
0
18 October 1984
Bank Of India
0
06 July 1991
Bank Of India
0
22 July 1986
Bank Of India
0
06 July 1971
Bank Of India
0

Documents

Acknowledgement received from company-15072021
Form DIR-11-15072021_signed
Notice of resignation filed with the company-15072021
Proof of dispatch-15072021
Form MGT-15-20022019_signed
Optional Attachment-(1)-20022019
Form MGT-14-11122018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11122018
List of share holders, debenture holders;-07122018
Copy of MGT-8-07122018
Optional Attachment-(1)-07122018
Form MGT-7-07122018_signed
Form AOC-4(XBRL)-30092018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18082018
Optional Attachment-(1)-18082018
Form MGT-15-18122017_signed
Form ADT-1-14112017_signed
Copy of the intimation sent by company-14112017
Copy of resolution passed by the company-14112017
Copy of written consent given by auditor-14112017
List of share holders, debenture holders;-13022017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13022017
Optional Attachment-(1)-13022017
Copy of MGT-8-13022017
Final_-Form_AOC4-XBRL_-_signed_-certified_SVJOFFICE_20170213114702.pdf-13022017
Form MGT-7-13022017_signed
FINAL-Form_MGT-15_SVJOFFICE_20161020111039.pdf-20102016
SHH2011_P85987378_JDAOFFICE_20161013170700.xls
shh2008_P30310478_JDAOFFICE_20161013170319.xls
Notice of resignation filed with the company-09092016