Company Information

CIN
Status
Date of Incorporation
12 January 2006
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,014,500
Authorised Capital
3,500,000
Financials All Documents available from MCA @Rs 499/-

Directors

Maheboob Ismail Sayyad
Maheboob Ismail Sayyad
Director/Designated Partner
about 2 years ago
Manoj Jhiriwal
Manoj Jhiriwal
Director
over 14 years ago
Rohit Bajarangsingh Pardeshi
Rohit Bajarangsingh Pardeshi
Director
over 14 years ago
Priyada Prasanna Patwardhan
Priyada Prasanna Patwardhan
Director
over 14 years ago

Past Directors

Ravindra Shankarrao More
Ravindra Shankarrao More
Additional Director
almost 6 years ago
Prasanna Patwardhan
Prasanna Patwardhan
Director
over 14 years ago
Niraj Hasmukh Kapadia
Niraj Hasmukh Kapadia
Additional Director
over 16 years ago
Prem Prakash Sharda
Prem Prakash Sharda
Director
over 17 years ago

Charges

0
25 January 2011
Bank Of India
2 Crore
19 September 2006
State Bank Of Indore Sanyogitaganj Branch Indore
83 Lak
21 April 2006
State Bank Of India Sanyogitaganj Branch
1 Crore
21 April 2006
State Bank Of Indore
1 Crore
25 January 2011
Bank Of India
0
21 April 2006
State Bank Of Indore
0
21 April 2006
State Bank Of India Sanyogitaganj Branch
0
19 September 2006
State Bank Of Indore Sanyogitaganj Branch Indore
0
25 January 2011
Bank Of India
0
21 April 2006
State Bank Of Indore
0
21 April 2006
State Bank Of India Sanyogitaganj Branch
0
19 September 2006
State Bank Of Indore Sanyogitaganj Branch Indore
0
25 January 2011
Bank Of India
0
21 April 2006
State Bank Of Indore
0
21 April 2006
State Bank Of India Sanyogitaganj Branch
0
19 September 2006
State Bank Of Indore Sanyogitaganj Branch Indore
0

Documents

Form DPT-3-09102020-signed
Form MSME FORM I-04102020_signed
Form ADT-1-03012020_signed
Form MSME FORM I-02012020_signed
Copy of written consent given by auditor-02012020
Copy of resolution passed by the company-02012020
Form DIR-12-20122019_signed
Form DPT-3-19112019-signed
Form MGT-7-11112019_signed
Form AOC-4-11112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07112019
List of share holders, debenture holders;-07112019
Directors report as per section 134(3)-07112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-07112019
Form MSME FORM I-01102019_signed
Form CHG-4-02072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190702
Letter of the charge holder stating that the amount has been satisfied-01072019
Form DIR-12-19062019_signed
Form DIR-11-19062019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18062019
Evidence of cessation;-18062019
Notice of resignation;-18062019
Notice of resignation filed with the company-18062019
Proof of dispatch-18062019
Optional Attachment-(1)-18062019
Acknowledgement received from company-18062019
Interest in other entities;-18062019
Copy of written consent given by auditor-05062019
Copy of resolution passed by the company-05062019