Company Information

CIN
Status
Date of Incorporation
18 February 2001
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
2,000,000

Directors

Gajanan Shriram Pilgulwar
Gajanan Shriram Pilgulwar
Director
over 10 years ago
Niharika Gajanan Pilgulwar
Niharika Gajanan Pilgulwar
Director
almost 19 years ago
Vijaykumar Damodar Raghoji
Vijaykumar Damodar Raghoji
Managing Director
almost 24 years ago
Sandhya Vijaykumar Raghoji
Sandhya Vijaykumar Raghoji
Director
almost 24 years ago

Charges

11 Crore
15 May 2019
Bank Of India
2 Crore
15 May 2019
Bank Of India
90 Lak
19 January 2018
Bank Of India
7 Crore
12 September 2002
Samarth Sahakari Bank Limited
5 Lak
10 July 2020
Bank Of India
1 Crore
19 January 2018
Bank Of India
0
15 May 2019
Bank Of India
0
15 May 2019
Bank Of India
0
10 July 2020
Bank Of India
0
12 September 2002
Samarth Sahakari Bank Limited
0
19 January 2018
Bank Of India
0
15 May 2019
Bank Of India
0
15 May 2019
Bank Of India
0
10 July 2020
Bank Of India
0
12 September 2002
Samarth Sahakari Bank Limited
0
19 January 2018
Bank Of India
0
15 May 2019
Bank Of India
0
15 May 2019
Bank Of India
0
10 July 2020
Bank Of India
0
12 September 2002
Samarth Sahakari Bank Limited
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122020
Approval letter of extension of financial year or AGM-21122020
Directors report as per section 134(3)-21122020
Form AOC-4-21122020_signed
Instrument(s) of creation or modification of charge;-31072020
Form CHG-1-31072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200731
Form MGT-14-29052020_signed
Form INC-22-29052020_signed
Copy of board resolution authorizing giving of notice-29052020
Optional Attachment-(2)-29052020
Copies of the utility bills as mentioned above (not older than two months)-29052020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-29052020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29052020
Optional Attachment-(1)-29052020
Form MGT-14-13112019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20191113
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24102019
Altered memorandum of association-24102019
Optional Attachment-(1)-24102019
Form MGT-7-09092019_signed
List of share holders, debenture holders;-07092019
Directors report as per section 134(3)-22082019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22082019
Form AOC-4-22082019_signed
Form CHG-1-08062019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190530
CERTIFICATE OF REGISTRATION OF CHARGE-20190530
Form CHG-1-30052019_signed
Instrument(s) of creation or modification of charge;-30052019