Company Information

CIN
Status
Date of Incorporation
30 June 1989
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,975,000
Authorised Capital
2,000,000

Directors

Satyanarayan Gupta
Satyanarayan Gupta
Additional Director
almost 13 years ago
Indu Jain
Indu Jain
Additional Director
almost 14 years ago

Past Directors

Ayush Poddar
Ayush Poddar
Additional Director
almost 13 years ago
Hanuman Prasad Jat
Hanuman Prasad Jat
Additional Director
almost 14 years ago
Abhishek Poddar
Abhishek Poddar
Additional Director
about 14 years ago
Kamla Poddar
Kamla Poddar
Additional Director
about 14 years ago
Girish Poddar
Girish Poddar
Additional Director
about 14 years ago
Krishan Chandra Sharma
Krishan Chandra Sharma
Additional Director
over 15 years ago
Ravikumar Arunkumar Randar
Ravikumar Arunkumar Randar
Additional Director
over 15 years ago
Satyanarayan Rameshwarlal Randar
Satyanarayan Rameshwarlal Randar
Additional Director
over 15 years ago
Vijaykumar Surendrakumar Chandak
Vijaykumar Surendrakumar Chandak
Director
over 36 years ago
Sohanidevi Surendrakukmar Chandak
Sohanidevi Surendrakukmar Chandak
Director
over 36 years ago

Charges

0
23 July 1992
Union Bank Of India
8 Lak
25 September 1991
Union Bank Of India
12 Lak
28 March 2002
Union Bank Of India
27 Lak
25 September 1991
Union Bank Of India
12 Lak
25 September 1991
Union Bank Of India
0
28 March 2002
Union Bank Of India
0
25 September 1991
Union Bank Of India
0
23 July 1992
Union Bank Of India
0
25 September 1991
Union Bank Of India
0
28 March 2002
Union Bank Of India
0
25 September 1991
Union Bank Of India
0
23 July 1992
Union Bank Of India
0

Documents

Form AOC-4-12112019_signed
Form MGT-7-11112019_signed
Directors report as per section 134(3)-05112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05112019
List of share holders, debenture holders;-29102019
Form ADT-1-14102019_signed
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Copy of resolution passed by the company-12102019
Form DIR-12-24052019_signed
Notice of resignation;-23052019
Evidence of cessation;-23052019
Proof of dispatch-03112018
Form DIR-11-03112018_signed
Optional Attachment-(1)-03112018
Notice of resignation filed with the company-03112018
Directors report as per section 134(3)-17102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102018
Optional Attachment-(1)-17102018
Form AOC-4-17102018_signed
List of share holders, debenture holders;-16102018
Form MGT-7-16102018_signed
Form AOC-4-04122017_signed
Form MGT-7-04122017_signed
List of share holders, debenture holders;-27112017
Directors report as per section 134(3)-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Form AOC-4-30112016_signed
Form MGT-7-30112016_signed
List of share holders, debenture holders;-25112016