Company Information

CIN
Status
Date of Incorporation
24 June 2005
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Narendra Chavhan Manikrao
Narendra Chavhan Manikrao
Director/Designated Partner
about 2 years ago
Sushma Chavan Narendra
Sushma Chavan Narendra
Director/Designated Partner
about 7 years ago

Past Directors

Sheetal Dhondiram Mardane
Sheetal Dhondiram Mardane
Additional Director
over 8 years ago
Priyanka Pandey
Priyanka Pandey
Additional Director
over 8 years ago
Anilkumar Yatishchandra Jain
Anilkumar Yatishchandra Jain
Director
about 9 years ago
Meetu Jain
Meetu Jain
Additional Director
almost 10 years ago
Rajiv Jain
Rajiv Jain
Additional Director
almost 10 years ago
Vinod Kumar Jain
Vinod Kumar Jain
Managing Director
about 10 years ago
Prafullit Jain
Prafullit Jain
Director
over 20 years ago

Charges

15 Lak
29 June 2020
Bank Of India
15 Lak
29 June 2020
Bank Of India
0
29 June 2020
Bank Of India
0
29 June 2020
Bank Of India
0

Documents

Form ADT-3-15122020_signed
Resignation letter-15122020
Form CHG-1-24072020_signed
Instrument(s) of creation or modification of charge;-24072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200724
List of share holders, debenture holders;-02012020
Form MGT-7-02012020_signed
Form AOC-4-16122019_signed
Optional Attachment-(1)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Evidence of cessation;-29112019
Form DIR-12-29112019
Notice of resignation;-29112019
List of share holders, debenture holders;-27122018
Form MGT-7-27122018_signed
Form INC-22-02112018_signed
Form DIR-12-02112018_signed
Form AOC-4-02112018_signed
Directors report as per section 134(3)-28102018
Optional Attachment-(1)-28102018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-28102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Copy of board resolution authorizing giving of notice-28102018
Copies of the utility bills as mentioned above (not older than two months)-28102018
Optional Attachment-(1)-28102018
Optional Attachment-(2)-28102018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28102018
Form DIR-11-28032018_signed
Acknowledgement received from company-28032018