Company Information

CIN
Status
Date of Incorporation
24 January 2003
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
3,605,000
Authorised Capital
4,000,000

Directors

Nirmala Laxman Supekar
Nirmala Laxman Supekar
Director/Designated Partner
over 2 years ago
Shivaji Yashwant Salunkhe
Shivaji Yashwant Salunkhe
Director
almost 23 years ago
Charulata Milind Shah
Charulata Milind Shah
Director
almost 23 years ago
Achyut Ramkrishna Godbole
Achyut Ramkrishna Godbole
Director
almost 23 years ago
Laxman Ganpat Kadam
Laxman Ganpat Kadam
Director
almost 23 years ago

Past Directors

Sachin Suhas Bhandari
Sachin Suhas Bhandari
Director
about 14 years ago
Dinesh Gajanan Bakshi
Dinesh Gajanan Bakshi
Additional Director
about 15 years ago
Rahul Madhukar Bagade
Rahul Madhukar Bagade
Additional Director
about 15 years ago
Swati Sandeep Shrotri
Swati Sandeep Shrotri
Additional Director
about 15 years ago
Prashant Shriram Kapre
Prashant Shriram Kapre
Additional Director
about 15 years ago
Deepak Dinkar Thorat
Deepak Dinkar Thorat
Additional Director
about 15 years ago
Bhaskar Prataprao Yadav
Bhaskar Prataprao Yadav
Director
over 20 years ago
Bhausaheb Abaji Kanase
Bhausaheb Abaji Kanase
Director
almost 23 years ago
Jayant Krishnarao Gaikwad
Jayant Krishnarao Gaikwad
Director
almost 23 years ago
Umesh Balwant Deshmukh
Umesh Balwant Deshmukh
Director
almost 23 years ago
Sanjay Krishna Ghorpade
Sanjay Krishna Ghorpade
Director
almost 23 years ago

Charges

1 Crore
28 March 2016
State Bank Of India
40 Lak
28 March 2009
State Bank Of India
80 Lak
28 March 2009
State Bank Of India
0
28 March 2016
State Bank Of India
0
28 March 2009
State Bank Of India
0
28 March 2016
State Bank Of India
0
28 March 2009
State Bank Of India
0
28 March 2016
State Bank Of India
0

Documents

Form MGT-7-13072020_signed
Form AOC-4-13072020_signed
Optional Attachment-(1)-11072020
List of share holders, debenture holders;-11072020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11072020
Directors report as per section 134(3)-11072020
Optional Attachment-(1)-02102019
Evidence of cessation;-02102019
Notice of resignation;-02102019
Form DIR-12-02102019_signed
Form AOC-4-20022019_signed
Form MGT-7-20022019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16022019
Directors report as per section 134(3)-16022019
Optional Attachment-(1)-16022019
List of share holders, debenture holders;-16022019
List of share holders, debenture holders;-26022018
Form MGT-7-26022018_signed
Directors report as per section 134(3)-24022018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24022018
Optional Attachment-(1)-24022018
Form AOC-4-24022018_signed
Form ADT-1-24042017_signed
Copy of written consent given by auditor-24042017
Copy of resolution passed by the company-24042017
Directors report as per section 134(3)-24042017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24042017
Copy of the intimation sent by company-24042017
List of share holders, debenture holders;-24042017
Form MGT-7-24042017_signed