Company Information

CIN
Status
Date of Incorporation
06 June 2011
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Sachin Manmohan Bharuka
Sachin Manmohan Bharuka
Director
about 12 years ago
Abhijeet Ratnakant Bhosale
Abhijeet Ratnakant Bhosale
Director
about 12 years ago

Past Directors

Dhiraj Dwarkadas Babruwan Mantri
Dhiraj Dwarkadas Babruwan Mantri
Additional Director
over 11 years ago
Nisha Sachin Bharuka
Nisha Sachin Bharuka
Director
about 12 years ago
Vikrant Dhananjay Darak
Vikrant Dhananjay Darak
Director
about 12 years ago
Varsha Shrikant Ghatage
Varsha Shrikant Ghatage
Director
over 14 years ago
Udaysinh Shrikant Ghatage
Udaysinh Shrikant Ghatage
Director
over 14 years ago

Charges

60 Lak
31 March 2019
Ambit Finvest Private Limited
60 Lak
13 March 2014
Bank Of India
2 Crore
16 December 2013
Bank Of Maharashtra
4 Crore
13 March 2014
Bank Of India
0
31 March 2019
Others
0
16 December 2013
Bank Of Maharashtra
0
13 March 2014
Bank Of India
0
31 March 2019
Others
0
16 December 2013
Bank Of Maharashtra
0

Documents

Form MGT-7-16122019_signed
Form AOC-4-15122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
List of share holders, debenture holders;-30112019
Form INC-22-29042019_signed
Optional Attachment-(2)-26042019
Form CHG-1-26042019_signed
Optional Attachment-(3)-26042019
Optional Attachment-(1)-26042019
Instrument(s) of creation or modification of charge;-26042019
CERTIFICATE OF REGISTRATION OF CHARGE-20190426
Copies of the utility bills as mentioned above (not older than two months)-23042019
Copy of board resolution authorizing giving of notice-23042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-23042019
Form DIR-12-11032019_signed
Optional Attachment-(1)-05032019
Notice of resignation;-05032019
Evidence of cessation;-05032019
List of share holders, debenture holders;-29122018
Directors report as per section 134(3)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Form AOC-4-29122018_signed
Form MGT-7-29122018_signed
Form DIR-12-22102018_signed
Form MGT-14-25072018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25072018
Letter of the charge holder stating that the amount has been satisfied-23072018
Form CHG-4-23072018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180723