Company Information

CIN
Status
Date of Incorporation
04 July 2006
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
10,000,000

Directors

Jayesh Nagraj Jain
Jayesh Nagraj Jain
Director
over 2 years ago

Past Directors

Manish Nagraj Jain
Manish Nagraj Jain
Additional Director
about 7 years ago
Abhaykumar Nagraj Jain
Abhaykumar Nagraj Jain
Additional Director
about 7 years ago
Usha Manish Jain
Usha Manish Jain
Additional Director
almost 16 years ago
Rajanikant Manilal Shah
Rajanikant Manilal Shah
Director
over 19 years ago
Nagraj Tejraj Chhajed
Nagraj Tejraj Chhajed
Director
over 19 years ago

Charges

2 Crore
07 May 2010
Rajarambapu Sahakari Bank Ltd.
50 Lak
04 July 2007
Ratnakar Bank Ltd
55 Lak
23 March 2021
Rajarambapu Sahakari Bank Ltd
2 Crore
23 June 2023
Others
0
29 April 2023
Axis Bank Limited
0
27 August 2021
Others
0
23 March 2021
Others
0
04 July 2007
Ratnakar Bank Ltd
0
07 May 2010
Rajarambapu Sahakari Bank Ltd.
0
23 June 2023
Others
0
29 April 2023
Axis Bank Limited
0
27 August 2021
Others
0
23 March 2021
Others
0
04 July 2007
Ratnakar Bank Ltd
0
07 May 2010
Rajarambapu Sahakari Bank Ltd.
0
23 June 2023
Others
0
29 April 2023
Axis Bank Limited
0
27 August 2021
Others
0
23 March 2021
Others
0
04 July 2007
Ratnakar Bank Ltd
0
07 May 2010
Rajarambapu Sahakari Bank Ltd.
0

Documents

Form DPT-3-12102020-signed
Form MSME FORM I-07102020_signed
Form DIR-12-07032020_signed
Optional Attachment-(1)-29022020
Directors report as per section 134(3)-28022020
List of share holders, debenture holders;-28022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28022020
Form AOC-4-28022020_signed
Form MGT-7-28022020_signed
Form DPT-3-24062019-signed
Optional Attachment-(1)-07022019
Interest in other entities;-07022019
Notice of resignation;-07022019
Evidence of cessation;-07022019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07022019
Declaration by first director-07022019
Form DIR-12-07022019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Directors report as per section 134(3)-28102018
List of share holders, debenture holders;-28102018
Form MGT-7-28102018_signed
Form AOC-4-28102018_signed
Form MGT-14-26022018-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180226
Altered memorandum of association-23022018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23022018
Optional Attachment-(1)-14112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112017
List of share holders, debenture holders;-14112017
Directors report as per section 134(3)-14112017