Company Information

CIN
Status
Date of Incorporation
17 August 2012
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

Swapnil Deepak Shah
Swapnil Deepak Shah
Director
over 2 years ago
Dipali Dipak Shah
Dipali Dipak Shah
Director/Designated Partner
almost 9 years ago
Deepak Jambukumar Shah
Deepak Jambukumar Shah
Director/Designated Partner
almost 9 years ago
Sarika Harshit Shah
Sarika Harshit Shah
Director
over 13 years ago
Harshit Deepak Shah
Harshit Deepak Shah
Director
over 13 years ago
Archana Swapnil Shah
Archana Swapnil Shah
Director
over 13 years ago

Charges

4 Crore
08 May 2017
Bank Of India
4 Crore
24 June 2013
Samarth Sahakari Bank Limited
2 Crore
27 June 2015
Samarth Sahakari Bank Limited
2 Crore
08 May 2017
Bank Of India
0
27 June 2015
Samarth Sahakari Bank Limited
0
24 June 2013
Samarth Sahakari Bank Limited
0
08 May 2017
Bank Of India
0
27 June 2015
Samarth Sahakari Bank Limited
0
24 June 2013
Samarth Sahakari Bank Limited
0
08 May 2017
Bank Of India
0
27 June 2015
Samarth Sahakari Bank Limited
0
24 June 2013
Samarth Sahakari Bank Limited
0

Documents

Form CHG-1-29082020_signed
Instrument(s) of creation or modification of charge;-29082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200829
Form MGT-7-10122019_signed
Form AOC-4-09122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
List of share holders, debenture holders;-29112019
Form DPT-3-31102019-signed
Form ADT-1-10052019_signed
Copy of resolution passed by the company-05052019
Copy of written consent given by auditor-05052019
Form MGT-7-14012019_signed
Form AOC-4-13012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Directors report as per section 134(3)-27122018
List of share holders, debenture holders;-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122017
Directors report as per section 134(3)-02122017
Form AOC-4-02122017_signed
List of share holders, debenture holders;-01122017
Form MGT-7-01122017_signed
Instrument(s) of creation or modification of charge;-26052017
Form CHG-1-26052017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170526
Form CHG-4-20052017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170520
Form CHG-4-19052017_signed
Letter of the charge holder stating that the amount has been satisfied-19052017
CERTIFICATE OF SATISFACTION OF CHARGE-20170519
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-27032017