Company Information

CIN
Status
Date of Incorporation
16 June 2010
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
400,139,000
Authorised Capital
403,000,000

Directors

Sudhir Darode Chandrakant
Sudhir Darode Chandrakant
Director
almost 3 years ago
Ajay Pawar Ramchandra
Ajay Pawar Ramchandra
Director
almost 8 years ago
Anand Jog Dhundiraj
Anand Jog Dhundiraj
Director
over 15 years ago

Past Directors

Alpa Digant Shah
Alpa Digant Shah
Nominee Director
over 11 years ago

Charges

120 Crore
30 May 2015
Development Credit Bank Limited
11 Crore
16 February 2015
Idbi Trusteeship Services Limited
120 Crore
25 February 2014
Lichfl Trustee Company Private Limited
49 Crore
16 February 2015
Idbi Trusteeship Services Limited
0
30 May 2015
Development Credit Bank Limited
0
25 February 2014
Lichfl Trustee Company Private Limited
0
16 February 2015
Idbi Trusteeship Services Limited
0
30 May 2015
Development Credit Bank Limited
0
25 February 2014
Lichfl Trustee Company Private Limited
0
16 February 2015
Idbi Trusteeship Services Limited
0
30 May 2015
Development Credit Bank Limited
0
25 February 2014
Lichfl Trustee Company Private Limited
0
16 February 2015
Idbi Trusteeship Services Limited
0
30 May 2015
Development Credit Bank Limited
0
25 February 2014
Lichfl Trustee Company Private Limited
0
16 February 2015
Idbi Trusteeship Services Limited
0
30 May 2015
Development Credit Bank Limited
0
25 February 2014
Lichfl Trustee Company Private Limited
0

Documents

Form ADT-3-04042021_signed
Form ADT-1-31122020_signed
Copy of written consent given by auditor-31122020
Copy of resolution passed by the company-31122020
Resignation letter-30122020
Form MGT-14-29102018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29102018
Form DIR-12-21052018_signed
Evidence of cessation;-18052018
Optional Attachment-(1)-31082017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31082017
Form AOC-4(XBRL)-31082017_signed
Form ADT-3-17082017-signed
Resignation letter-12082017
List of share holders, debenture holders;-11082017
Optional Attachment-(1)-11082017
Copy of MGT-8-11082017
Form MGT-7-11082017_signed
Form MGT-14-13122016_signed
Optional Attachment-(1)-13122016
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13122016
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02082016
Optional Attachment-(1)-02082016
Form_AOC-4_XBRL_2.8.16_DARODEJOG_20160802184520.pdf-02082016
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21062016
Optional Attachment-(1)-21062016
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14062016
Optional Attachment-(3)-14062016
Optional Attachment-(1)-14062016
List of share holders, debenture holders;-14062016