Company Information

CIN
Status
Date of Incorporation
20 September 2006
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
3,600,000
Authorised Capital
5,000,000

Directors

Shalini Vasant Dake
Shalini Vasant Dake
Director
over 2 years ago

Past Directors

Arun Pandurang Inamdar
Arun Pandurang Inamdar
Director
about 10 years ago
Shriniwas Vasant Dake
Shriniwas Vasant Dake
Managing Director
over 18 years ago
Nitin Vasant Dake
Nitin Vasant Dake
Director
about 19 years ago
Vasant Dattatraya Dake
Vasant Dattatraya Dake
Director
about 19 years ago
Dhananjay Vasant Dake
Dhananjay Vasant Dake
Director
about 19 years ago

Registered Trademarks

(C) Construction Catalysers (Monogram) Construction Catalysers

[Class : 19] Building And Building Materials, Houses, Huts & Portable Buildings, Pre Fabricated Structure, Cabine; Name Plates, Natural & Artificial Stones, Tiles And Floorings; Cement And Cement Blocks & Tiles; Lime, Mortar, Plaster, Terra Cotta, Veneer & Earthenware Or Cement; Road Making Materials; Asphalt, Pitch & Bitumen; Portable Buildings; Stone Monuments; Chimney Pots.

Construction Catalysers (Monogram) Construction Catalysers

[Class : 37] Building Construction, Building Construction Supervision And Repair; Installation Services, Installation And Repair Of Electric And Electronic Appliances, Kitchen Equipment, Elevators, Fire Fighting And Fire Alarm Appliances; Factory Construction; Cleaning Of Interior And Exterior; Furniture Maintenance; Road Paving; Providing Information And Consultancy Service...

Construction Catalysers (Monogram) Construction Catalysers

[Class : 42] Architectural Designing; Drawing, Engineering Drawing; Interior Decoration; Graphic Arts Designing; Gardening And Landscape Gardening; Research And Development Of New Technology And New Products Used In Building And Construction Industry And Consultancy Thereof; Geological Research And Survey; Authenticating Works Of Art; Creation, Hosting And Maintenance Of Web...

Charges

58 Crore
26 February 2014
Union Bank Of India Tilak Road Branch
8 Lak
21 May 2013
Axis Bank Limited
9 Lak
10 September 2012
Union Bank Of India Tilak Road Branch
50 Lak
27 April 2009
Union Bank Of India Tilak Road Branch
48 Crore
17 April 2008
Union Bank Of India
28 Lak
17 April 2008
Union Bank Of India Tilak Road Branch
9 Crore
27 April 2009
Others
0
21 May 2013
Axis Bank Limited
0
17 April 2008
Union Bank Of India
0
26 February 2014
Union Bank Of India Tilak Road Branch
0
10 September 2012
Union Bank Of India Tilak Road Branch
0
17 April 2008
Union Bank Of India Tilak Road Branch
0
27 April 2009
Others
0
21 May 2013
Axis Bank Limited
0
17 April 2008
Union Bank Of India
0
26 February 2014
Union Bank Of India Tilak Road Branch
0
10 September 2012
Union Bank Of India Tilak Road Branch
0
17 April 2008
Union Bank Of India Tilak Road Branch
0
27 April 2009
Others
0
21 May 2013
Axis Bank Limited
0
17 April 2008
Union Bank Of India
0
26 February 2014
Union Bank Of India Tilak Road Branch
0
10 September 2012
Union Bank Of India Tilak Road Branch
0
17 April 2008
Union Bank Of India Tilak Road Branch
0

Documents

List of share holders, debenture holders;-13122019
Approval letter for extension of AGM;-13122019
Form MGT-7-13122019_signed
Form DPT-3-26072019-signed
Optional Attachment-(1)-28062019
Form ADT-1-08062019_signed
Copy of the intimation sent by company-08062019
Copy of written consent given by auditor-08062019
Copy of resolution passed by the company-08062019
Form MGT-14-29042019_signed
Form DIR-12-29042019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23042019
Optional Attachment-(1)-23042019
Optional Attachment-(2)-23042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23042019
Instrument(s) of creation or modification of charge;-07032019
Form CHG-1-07032019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190307
Form AOC-4-11012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Directors report as per section 134(3)-28122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28122018
Form MGT-7-27122018_signed
List of share holders, debenture holders;-26122018
Form MGT-14-25092018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25092018
Form DIR-12-05012018_signed
Notice of resignation;-05012018
Evidence of cessation;-05012018
Form AOC-4-03122017_signed