Company Information

CIN
Status
Date of Incorporation
26 March 2014
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

Nitin Ramesh Chavan
Nitin Ramesh Chavan
Director/Designated Partner
over 2 years ago
Pallavi Sachin Yadav
Pallavi Sachin Yadav
Director/Designated Partner
over 11 years ago
Jyoti Nitin Chavan
Jyoti Nitin Chavan
Director/Designated Partner
over 11 years ago
Sachin Shrikant Yadav
Sachin Shrikant Yadav
Director/Designated Partner
over 11 years ago

Past Directors

Siddesh Shashikant Sawant
Siddesh Shashikant Sawant
Director
about 8 years ago
Anushree Anil Salvi
Anushree Anil Salvi
Director
about 8 years ago
Sarfaraz Yunus Padvekar
Sarfaraz Yunus Padvekar
Additional Director
over 8 years ago
Rakesh Anant Chavan
Rakesh Anant Chavan
Additional Director
over 8 years ago
Sunil Suryakant Gogate
Sunil Suryakant Gogate
Additional Director
over 8 years ago
Priya Pranay Mondkar
Priya Pranay Mondkar
Additional Director
almost 9 years ago
Anand Ghanshyam Phadke
Anand Ghanshyam Phadke
Director
about 9 years ago
Aniruddha Shriram Phadake
Aniruddha Shriram Phadake
Director
over 11 years ago

Charges

1 Crore
29 November 2016
Bank Of India
18 Lak
04 June 2016
Bank Of India
60 Lak
04 June 2016
Bank Of India
1 Lak
04 June 2016
Bank Of India
2 Lak
04 June 2016
Bank Of India
5 Lak
04 June 2016
Bank Of India
3 Lak
04 June 2016
Bank Of India
20 Lak
20 July 2020
Bank Of India
3 Lak
31 December 2019
Bank Of India
4 Lak
31 December 2019
Bank Of India
0
20 July 2020
Bank Of India
0
04 June 2016
Bank Of India
0
04 June 2016
Bank Of India
0
04 June 2016
Bank Of India
0
29 November 2016
Bank Of India
0
04 June 2016
Bank Of India
0
04 June 2016
Bank Of India
0
04 June 2016
Bank Of India
0
31 December 2019
Bank Of India
0
20 July 2020
Bank Of India
0
04 June 2016
Bank Of India
0
04 June 2016
Bank Of India
0
04 June 2016
Bank Of India
0
29 November 2016
Bank Of India
0
04 June 2016
Bank Of India
0
04 June 2016
Bank Of India
0
04 June 2016
Bank Of India
0
31 December 2019
Bank Of India
0
20 July 2020
Bank Of India
0
04 June 2016
Bank Of India
0
04 June 2016
Bank Of India
0
04 June 2016
Bank Of India
0
29 November 2016
Bank Of India
0
04 June 2016
Bank Of India
0
04 June 2016
Bank Of India
0
04 June 2016
Bank Of India
0

Documents

Form DPT-3-31122020
Optional Attachment-(1)-01082020
Form CHG-1-01082020_signed
Instrument(s) of creation or modification of charge;-01082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200801
Instrument(s) of creation or modification of charge;-30012020
Form CHG-1-30012020_signed
Instrument(s) evidencing creation or modification of charge in case of acquisition of property which is already subject to charge together with the instrument evidencing such acquisitions;-30012020
CERTIFICATE OF REGISTRATION OF CHARGE-20200130
Form MGT-7-07122019_signed
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Directors report as per section 134(3)-30112019
List of share holders, debenture holders;-30112019
Form DPT-3-25102019-signed
Optional Attachment-(1)-06082019
Notice of resignation;-06082019
Form DIR-12-06082019_signed
Evidence of cessation;-06082019
Auditor?s certificate-03072019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28102018
List of share holders, debenture holders;-28102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Directors report as per section 134(3)-28102018
Form MGT-7-28102018_signed
Form AOC-4-28102018_signed
Form DIR-12-03042018_signed
Form MGT-7-28032018_signed
Form AOC-4-28032018_signed