Company Information

CIN
Status
Date of Incorporation
07 November 1988
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
101,700,000
Authorised Capital
250,000,000

Directors

Aditya Dhariwal
Aditya Dhariwal
Director/Designated Partner
about 2 years ago
Prakash Dhariwal
Prakash Dhariwal
Director/Designated Partner
almost 3 years ago
Satish Motilal Chopda
Satish Motilal Chopda
Director/Designated Partner
about 7 years ago
Hiralal Hanumanbagus Malu
Hiralal Hanumanbagus Malu
Director/Designated Partner
almost 32 years ago

Past Directors

Madan Chandmal Dhadiwal
Madan Chandmal Dhadiwal
Director
almost 21 years ago
Balkrishnan Shanmugam Chettiar
Balkrishnan Shanmugam Chettiar
Director
over 24 years ago
Rasiklal Manikchand Dhariwal
Rasiklal Manikchand Dhariwal
Director
about 37 years ago

Charges

21 Crore
03 October 2015
Corporation Bank
21 Crore
11 February 2011
Mahesh Sahakari Bank Limited
6 Crore
31 March 2010
Corporation Bank
71 Crore
21 December 2013
Union Bank Of India
6 Crore
31 March 2010
The Saraswat Cooperative Bank Ltd
24 Crore
03 October 2013
Hdfc Bank Limited
2 Crore
11 July 2001
Indian Renewable Energy Development Agency Limited
16 Crore
09 August 2010
Hdfc Bank Limited
78 Lak
26 December 2009
Hdfc Bank Limited
1 Crore
23 February 1998
Indian Renewable Energy Development Agency Limited
2 Crore
16 July 1999
Indian Renewable Energy Development Agency Limited
3 Crore
30 July 1999
Indian Renewable Energy Development Agency Limited
22 Crore
14 May 2001
Bank Of India
6 Crore
23 December 1996
Corporation Bank
15 Crore
23 December 1996
Corporation Bank
15 Crore
18 December 1996
Corporation Bank
15 Crore
07 April 1999
Indian Renewable Energy Development Agency Limited
3 Crore
07 April 1999
Indian Renewable Energy Development Agency Limited
15 Crore
21 January 2002
Uti Bank Limited
22 Crore
04 May 1991
State Bank Of India
11 Lak
03 October 2015
Others
0
11 February 2011
Mahesh Sahakari Bank Limited
0
16 July 1999
Indian Renewable Energy Development Agency Limited
0
26 December 2009
Hdfc Bank Limited
0
31 March 2010
Corporation Bank
0
18 December 1996
Corporation Bank
0
23 February 1998
Indian Renewable Energy Development Agency Limited
0
07 April 1999
Indian Renewable Energy Development Agency Limited
0
30 July 1999
Indian Renewable Energy Development Agency Limited
0
11 July 2001
Indian Renewable Energy Development Agency Limited
0
21 January 2002
Uti Bank Limited
0
23 December 1996
Corporation Bank
0
04 May 1991
State Bank Of India
0
23 December 1996
Corporation Bank
0
07 April 1999
Indian Renewable Energy Development Agency Limited
0
21 December 2013
Union Bank Of India
0
03 October 2013
Hdfc Bank Limited
0
09 August 2010
Hdfc Bank Limited
0
14 May 2001
Bank Of India
0
31 March 2010
The Saraswat Cooperative Bank Ltd
0
03 October 2015
Others
0
11 February 2011
Mahesh Sahakari Bank Limited
0
16 July 1999
Indian Renewable Energy Development Agency Limited
0
26 December 2009
Hdfc Bank Limited
0
31 March 2010
Corporation Bank
0
18 December 1996
Corporation Bank
0
23 February 1998
Indian Renewable Energy Development Agency Limited
0
07 April 1999
Indian Renewable Energy Development Agency Limited
0
30 July 1999
Indian Renewable Energy Development Agency Limited
0
11 July 2001
Indian Renewable Energy Development Agency Limited
0
21 January 2002
Uti Bank Limited
0
23 December 1996
Corporation Bank
0
04 May 1991
State Bank Of India
0
23 December 1996
Corporation Bank
0
07 April 1999
Indian Renewable Energy Development Agency Limited
0
21 December 2013
Union Bank Of India
0
03 October 2013
Hdfc Bank Limited
0
09 August 2010
Hdfc Bank Limited
0
14 May 2001
Bank Of India
0
31 March 2010
The Saraswat Cooperative Bank Ltd
0

Documents

Form MSME FORM I-19062020_signed
Instrument(s) of creation or modification of charge;-19062020
Form CHG-1-19062020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200619
List of share holders, debenture holders;-12122019
Copy of MGT-8-12122019
Optional Attachment-(1)-12122019
Form MGT-7-12122019_signed
Form AOC-4(XBRL)-27112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26112019
Form ADT-1-17112019_signed
Copy of written consent given by auditor-24102019
Copy of the intimation sent by company-24102019
Copy of resolution passed by the company-24102019
Form BEN - 2-14092019_signed
Declaration under section 90-14092019
Form CHG-4-11012019_signed
Letter of the charge holder stating that the amount has been satisfied-09012019
Form CHG-4-09012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190109
Copy of MGT-8-30122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122018
Optional Attachment-(1)-30122018
List of share holders, debenture holders;-30122018
Form MGT-7-30122018_signed
Form AOC-4(XBRL)-30122018_signed
Letter of the charge holder stating that the amount has been satisfied-28122018
CERTIFICATE OF SATISFACTION OF CHARGE-20181228
Form DIR-12-19112018_signed
Optional Attachment-(1)-30072018