Company Information

CIN
Status
Date of Incorporation
18 June 1992
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2016
Last Annual Meeting
29 September 2016
Paid Up Capital
50,000,000
Authorised Capital
50,000,000

Directors

Anuradha Ramchandra Purandare
Anuradha Ramchandra Purandare
Director/Designated Partner
about 19 years ago

Past Directors

Shirish Deepak Kulkarni
Shirish Deepak Kulkarni
Director
over 13 years ago
Vaijayanti Mudgal Jayant
Vaijayanti Mudgal Jayant
Additional Director
about 15 years ago
Hemanti Deepak Kulkarni
Hemanti Deepak Kulkarni
Director
over 33 years ago

Registered Trademarks

Dsk Motowheels Dsk Motowheels

[Class : 36] Financing Services, Insurance Financial Consultancy/Information, Lease Purchase Financing, Loans (Financing), Financial Evaluation Included In Class 36

Dsk Motowheels Dsk Motowheels

[Class : 35] Retailing And Distribution Of All Types Of Vehicles As Well As Bike Accessories/Merchandise Included In Class 35

Dsk Motowheels Dsk Motowheels

[Class : 25] Clothing/Merchandise, Footwear, Headgear Included In Class 25
View +18 more Brands for Dsk Motowheels Private Limited.

Charges

25 Crore
01 October 2012
Union Bank Of India
20 Crore
04 January 2012
Sangali Urban Co-operative Bank Ltd.
5 Crore
02 September 2009
Samarth Sahakari Bank Ltd. Solapur
1 Crore
06 November 2009
The Kalyan Janata Sahakari Bank Ltd.
5 Crore
04 January 2012
Sangali Urban Co-operative Bank Ltd.
0
01 October 2012
Union Bank Of India
0
02 September 2009
Samarth Sahakari Bank Ltd. Solapur
0
06 November 2009
The Kalyan Janata Sahakari Bank Ltd.
0
04 January 2012
Sangali Urban Co-operative Bank Ltd.
0
01 October 2012
Union Bank Of India
0
02 September 2009
Samarth Sahakari Bank Ltd. Solapur
0
06 November 2009
The Kalyan Janata Sahakari Bank Ltd.
0

Documents

List of share holders, debenture holders;-19092017
Copy of MGT-8-19092017
Form MGT-7-19092017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16052017
Form AOC-4(XBRL)-16052017_signed
Form DIR-12-01042017_signed
Optional Attachment-(1)-01042017
XBRL document in respect of financial statement 17-02-2016 for the financial year ending on 31-03-2015.pdf.PDF
Form AOC-4 XBRL-190216.OCT
Form MGT-7-290116.OCT
XBRL document in respect of balance sheet 10-02-2015 for the financial year ending on 31-03-2014.pdf.PDF
Certificate of Registration for Modification of Mortgage-200615.PDF
Optional Attachment 2-200615.PDF
Optional Attachment 1-200615.PDF
Instrument of creation or modification of charge-200615.PDF
Optional Attachment 3-200615.PDF
Certificate of Registration for Modification of Mortgage-200615.PDF
Form CHG-1-200615-ChargeId-10385420.OCT
Certificate of Registration for Modification of Mortgage-200615.PDF
Form MGT-14-110415.OCT
Copy of resolution-080415.PDF
Form MGT-14-160315.OCT
Copy of resolution-160315.PDF
Form 23AC XBRL-110215-100215 for the FY ending on-310314.OCT
Form MGT-14-100115.OCT
Copy of resolution-090115.PDF
Form66-201214 for the FY ending on-310314.OCT
FormSchV-281114 for the FY ending on-310314.OCT
Form MGT-14-091114.OCT
Copy of resolution-071114.PDF