Company Information

CIN
Status
Date of Incorporation
13 September 1979
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
49,895,200
Authorised Capital
50,000,000

Directors

Sangita Yuvraj Sah
Sangita Yuvraj Sah
Director
over 27 years ago
Sandesh Madhav Salian
Sandesh Madhav Salian
Whole Time Director
over 33 years ago
Sameer Madhav Salian
Sameer Madhav Salian
Whole Time Director
over 37 years ago

Past Directors

Madhav Chomapujari Salian
Madhav Chomapujari Salian
Managing Director
over 46 years ago

Charges

37 Crore
04 December 2017
Yes Bank Limited
12 Crore
02 March 2012
Syndicate Bank
2 Crore
07 May 2007
Syndicate Bank
2 Crore
22 March 1988
Syndicate Bank
25 Crore
04 December 2006
Syndicate Bank
4 Crore
06 October 2006
Syndicate Bank
4 Crore
05 March 1983
Maharashtra State Financial Corporation
1 Lak
29 January 1988
Maharashtra State Financial Corporation
6 Lak
31 October 2020
State Bank Of India
24 Crore
04 December 2017
Yes Bank Limited
0
31 October 2020
State Bank Of India
0
22 March 1988
Others
0
07 May 2007
Syndicate Bank
0
05 March 1983
Maharashtra State Financial Corporation
0
29 January 1988
Maharashtra State Financial Corporation
0
02 March 2012
Syndicate Bank
0
04 December 2006
Syndicate Bank
0
06 October 2006
Syndicate Bank
0
04 December 2017
Yes Bank Limited
0
31 October 2020
State Bank Of India
0
22 March 1988
Others
0
07 May 2007
Syndicate Bank
0
05 March 1983
Maharashtra State Financial Corporation
0
29 January 1988
Maharashtra State Financial Corporation
0
02 March 2012
Syndicate Bank
0
04 December 2006
Syndicate Bank
0
06 October 2006
Syndicate Bank
0

Documents

Form CHG-1-28112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201128
Instrument(s) of creation or modification of charge;-27112020
Form DPT-3-07102020-signed
List of share holders, debenture holders;-11122019
Copy of MGT-8-11122019
Form MGT-7-11122019
Form AOC-4(XBRL)-24112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13112019
Form ADT-1-10102019_signed
Copy of written consent given by auditor-10102019
Copy of the intimation sent by company-10102019
Copy of resolution passed by the company-10102019
Form DPT-3-31052019-signed
Optional Attachment-(1)-25052019
Form MGT-14-19032019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19032019
List of share holders, debenture holders;-11122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11122018
Copy of MGT-8-11122018
Form AOC-4(XBRL)-11122018_signed
Form MGT-7-11122018_signed
Form CHG-1-21042018_signed
Instrument(s) of creation or modification of charge;-21042018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180421
Instrument(s) of creation or modification of charge;-18042018
Form CHG-1-18042018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180418
List of share holders, debenture holders;-23112017
Copy of MGT-8-23112017