Company Information

CIN
Status
Date of Incorporation
17 September 2004
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
30,000,000

Past Directors

Ramesh Nanji Thakkar
Ramesh Nanji Thakkar
Director
about 18 years ago
Prashant Omprakash Bhandari
Prashant Omprakash Bhandari
Director
about 21 years ago
Ashish Omprakash Bhandari
Ashish Omprakash Bhandari
Director
about 21 years ago

Charges

37 Crore
20 February 2019
Capital India Finance Limited
35 Crore
28 February 2014
Icici Bank Limited
2 Crore
28 February 2014
Icici Bank Limited
2 Crore
21 July 2015
Solapur Janata Sahakari Bank Ltd.
8 Crore
29 October 2016
Shri Ganesh Sahakari Bank Limited
1 Crore
31 March 2016
Bank Of Baroda
14 Lak
22 January 2014
Bank Of Baroda
11 Lak
29 August 2009
Mahesh Sahakari Bank Ltd
3 Crore
04 August 2005
Punjab National Bank
3 Crore
28 September 2020
Icici Bank Limited
19 Lak
28 September 2020
Others
0
28 February 2014
Icici Bank Limited
0
29 October 2016
Others
0
28 February 2014
Icici Bank Limited
0
22 January 2014
Bank Of Baroda
0
21 July 2015
Solapur Janata Sahakari Bank Ltd.
0
04 August 2005
Punjab National Bank
0
20 February 2019
Others
0
31 March 2016
Others
0
29 August 2009
Mahesh Sahakari Bank Ltd
0
28 September 2020
Others
0
28 February 2014
Icici Bank Limited
0
29 October 2016
Others
0
28 February 2014
Icici Bank Limited
0
22 January 2014
Bank Of Baroda
0
21 July 2015
Solapur Janata Sahakari Bank Ltd.
0
04 August 2005
Punjab National Bank
0
20 February 2019
Others
0
31 March 2016
Others
0
29 August 2009
Mahesh Sahakari Bank Ltd
0
28 September 2020
Others
0
28 February 2014
Icici Bank Limited
0
29 October 2016
Others
0
28 February 2014
Icici Bank Limited
0
22 January 2014
Bank Of Baroda
0
21 July 2015
Solapur Janata Sahakari Bank Ltd.
0
04 August 2005
Punjab National Bank
0
20 February 2019
Others
0
31 March 2016
Others
0
29 August 2009
Mahesh Sahakari Bank Ltd
0

Documents

Form AOC-4-28012020_signed
Optional Attachment-(1)-24012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24012020
Directors report as per section 134(3)-24012020
Form MGT-7-03012020_signed
List of share holders, debenture holders;-31122019
Optional Attachment-(1)-31122019
Form INC-22-07122019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-04122019
Copies of the utility bills as mentioned above (not older than two months)-04122019
Form DPT-3-24102019-signed
Form DPT-3-22102019-signed
Form MSME FORM I-09062019_signed
Form MSME FORM I-08062019_signed
Form DIR-12-23052019_signed
Form CHG-1-18052019_signed
Form CHG-4-30042019_signed
Letter of the charge holder stating that the amount has been satisfied-30042019
CERTIFICATE OF SATISFACTION OF CHARGE-20190430
CERTIFICATE OF REGISTRATION OF CHARGE-20190424
Instrument(s) of creation or modification of charge;-23042019
Form MGT-14-12032019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12032019
Form MGT-14-01032019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27022019
Form AOC-4-12012019_signed
Form MGT-7-12012019_signed
Form CHG-4-10012019_signed
Letter of the charge holder stating that the amount has been satisfied-10012019
CERTIFICATE OF SATISFACTION OF CHARGE-20190108