Company Information

CIN
Status
Date of Incorporation
28 May 1985
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
13,000,000
Authorised Capital
13,000,000

Directors

Loveena Leonardo
Loveena Leonardo
Director/Designated Partner
over 2 years ago
Vinay Premchand Jain
Vinay Premchand Jain
Director/Designated Partner
over 2 years ago
Werner Ploner
Werner Ploner
Director/Designated Partner
about 3 years ago
Prem Chand Jain
Prem Chand Jain
Director/Designated Partner
over 23 years ago
Promila Surinderkumar Aggarwal
Promila Surinderkumar Aggarwal
Director/Designated Partner
about 39 years ago

Past Directors

Savina Sunil Gupta
Savina Sunil Gupta
Additional Director
over 7 years ago
Nirmal Deoram Sadgir
Nirmal Deoram Sadgir
Director
about 10 years ago
Surinderkumar Babooram Aggarwal
Surinderkumar Babooram Aggarwal
Managing Director
over 13 years ago
Jason Robert Leonardo
Jason Robert Leonardo
Director
about 16 years ago

Charges

5 Crore
30 August 2016
Axis Bank Limited
5 Crore
28 March 2016
Capital First Limited
2 Crore
03 August 2015
Bank Of India
3 Crore
06 December 1991
State Bank Of India
2 Crore
29 September 2004
State Bank Of India
15 Lak
11 October 1985
State Bank Of India
5 Lak
04 June 2003
State Bank Of India
6 Lak
06 November 1993
State Bank Of India
2 Lak
30 August 2016
Axis Bank Limited
0
28 March 2016
Others
0
04 June 2003
State Bank Of India
0
29 September 2004
State Bank Of India
0
06 December 1991
State Bank Of India
0
06 November 1993
State Bank Of India
0
03 August 2015
Bank Of India
0
11 October 1985
State Bank Of India
0
30 August 2016
Axis Bank Limited
0
28 March 2016
Others
0
04 June 2003
State Bank Of India
0
29 September 2004
State Bank Of India
0
06 December 1991
State Bank Of India
0
06 November 1993
State Bank Of India
0
03 August 2015
Bank Of India
0
11 October 1985
State Bank Of India
0
30 August 2016
Axis Bank Limited
0
28 March 2016
Others
0
04 June 2003
State Bank Of India
0
29 September 2004
State Bank Of India
0
06 December 1991
State Bank Of India
0
06 November 1993
State Bank Of India
0
03 August 2015
Bank Of India
0
11 October 1985
State Bank Of India
0
30 August 2016
Axis Bank Limited
0
28 March 2016
Others
0
04 June 2003
State Bank Of India
0
29 September 2004
State Bank Of India
0
06 December 1991
State Bank Of India
0
06 November 1993
State Bank Of India
0
03 August 2015
Bank Of India
0
11 October 1985
State Bank Of India
0

Documents

Form DPT-3-23122020_signed
Form ADT-1-09112020_signed
Copy of resolution passed by the company-09112020
Directors report as per section 134(3)-09112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09112020
Copy of written consent given by auditor-09112020
Copy of the intimation sent by company-09112020
List of share holders, debenture holders;-09112020
Form DIR-12-09112020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09112020
Form MGT-7-09112020_signed
Form AOC-4-09112020_signed
Optional Attachment-(1)-31072020
Form CHG-1-31072020_signed
Optional Attachment-(2)-31072020
Instrument(s) of creation or modification of charge;-31072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200731
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29052020
Optional Attachment-(1)-29052020
Form DIR-12-29052020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112019
Directors report as per section 134(3)-16112019
List of share holders, debenture holders;-16112019
Notice of resignation;-16112019
Optional Attachment-(1)-16112019
Form DIR-12-16112019_signed
Evidence of cessation;-16112019
Form AOC-4-16112019_signed
Form MGT-7-16112019_signed
Form DPT-3-04112019-signed