Company Information

CIN
Status
Date of Incorporation
15 September 2000
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
188,338,140
Authorised Capital
300,000,000

Directors

Jayant Kumodchandra Hemade
Jayant Kumodchandra Hemade
Director/Designated Partner
almost 2 years ago
Shrikrishna Kiran Adivarekar
Shrikrishna Kiran Adivarekar
Director/Designated Partner
over 2 years ago
Babasaheb Neelkanth Kalyani
Babasaheb Neelkanth Kalyani
Director/Designated Partner
over 2 years ago
Amit Babasaheb Kalyani
Amit Babasaheb Kalyani
Director/Designated Partner
over 2 years ago
Bhalachandra Basappa Hattarki
Bhalachandra Basappa Hattarki
Director
over 2 years ago
Sunita Babasaheb Kalyani
Sunita Babasaheb Kalyani
Director/Designated Partner
over 6 years ago

Past Directors

Bhalchandra Shankar Mitkari
Bhalchandra Shankar Mitkari
Additional Director
over 6 years ago
Aarti Arun Sathe
Aarti Arun Sathe
Director
almost 10 years ago
Sanjay Sharad Vaidya
Sanjay Sharad Vaidya
Director
over 24 years ago
Gopal Krishan Agarwal
Gopal Krishan Agarwal
Director
about 25 years ago

Charges

120 Crore
18 January 2019
Axis Trustee Services Limited
120 Crore
08 October 2010
Axis Bank Limited
30 Crore
22 July 2011
Axis Bank Limited
20 Crore
04 August 2003
Idbi Bank Limited
10 Crore
09 June 2004
Development Credit Bank Limited
15 Crore
18 August 2008
Axis Bank Limited
50 Crore
25 October 2008
Axis Bank Limited
20 Crore
16 March 2005
Idbi Trusteeship Services Limited
54 Crore
27 March 2003
Development Credit Bank Limited
30 Crore
18 January 2019
Others
0
27 March 2003
Development Credit Bank Limited
0
16 March 2005
Idbi Trusteeship Services Limited
0
04 August 2003
Idbi Bank Limited
0
25 October 2008
Axis Bank Limited
0
09 June 2004
Development Credit Bank Limited
0
08 October 2010
Axis Bank Limited
0
18 August 2008
Axis Bank Limited
0
22 July 2011
Axis Bank Limited
0
18 January 2019
Others
0
27 March 2003
Development Credit Bank Limited
0
16 March 2005
Idbi Trusteeship Services Limited
0
04 August 2003
Idbi Bank Limited
0
25 October 2008
Axis Bank Limited
0
09 June 2004
Development Credit Bank Limited
0
08 October 2010
Axis Bank Limited
0
18 August 2008
Axis Bank Limited
0
22 July 2011
Axis Bank Limited
0

Documents

Form BEN - 2-04042021_signed
Form BEN - 2-23112020_signed
Optional Attachment-(1)-20112020
Optional Attachment-(1)-20112020
Declaration under section 90-20112020
Declaration under section 90-19112020
Declaration under section 90-10112020
Form MGT-6-21102020_signed
-20102020
Form BEN - 2-17102020_signed
Form BEN - 2-16102020_signed
Optional Attachment-(1)-13102020
Declaration under section 90-13102020
Form DPT-3-13032020-signed
Form AOC-4(XBRL)-27122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25122019
XBRL document in respect Consolidated financial statement-25122019
Approval letter of extension of financial year of AGM-25122019
Form DIR-12-14122019_signed
Approval letter for extension of AGM;-13122019
List of share holders, debenture holders;-13122019
Copy of MGT-8-13122019
Shareholders-MGT_7_R23695810_BSMITKARI_20191213133528.xlsm
Optional Attachment-(1)-13122019
Optional Attachment-(2)-13122019
Form MGT-7-13122019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12122019
Optional Attachment-(1)-12122019
Evidence of cessation;-12122019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04122019