Company Information

CIN
Status
Date of Incorporation
16 March 2004
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
7,421,480
Authorised Capital
12,500,000

Directors

Ujwal Anand Kunte
Ujwal Anand Kunte
Director
almost 3 years ago
Haytham Wehbe
Haytham Wehbe
Director/Designated Partner
almost 5 years ago
Charbel Roger Aoun
Charbel Roger Aoun
Director/Designated Partner
about 6 years ago
Walid Khaled Awad
Walid Khaled Awad
Director/Designated Partner
about 6 years ago
Vivek Bhaskar Gadgil
Vivek Bhaskar Gadgil
Director/Designated Partner
about 8 years ago

Past Directors

Sevag Soghomon Fernezian
Sevag Soghomon Fernezian
Additional Director
over 6 years ago
Dilip Madhav Sarawate
Dilip Madhav Sarawate
Director
about 16 years ago

Registered Trademarks

Q Scan Cqra Private Limited

[Class : 42] Scientific And Technological Services And Research And Design Relating Thereto; Industrial Analysis And Research Services; Architectural Consultation; Calibration And Measurement; Computer Software Design; Land Surveying; Mechanical Research; Material Testing

Charges

4 Crore
04 November 2016
Hdfc Bank Limited
3 Crore
08 April 2015
Nkgsb Co-operative Bank Limited
1 Crore
08 April 2015
Nkgsb Co-operative Bank Limited
2 Crore
08 April 2015
Nkgsb Co-operative Bank Limited
25 Lak
03 March 2008
The Vishweshwar Sahakari Bank Limited. Pune
55 Lak
23 February 2008
The Vishweshwar Sahakari Bank Ltd
5 Lak
03 March 2008
The Vishweshwar Sahakari Bank Ltd
5 Lak
21 April 2006
The Vishweshwar Sahakari Bank Limited
4 Lak
21 April 2006
The Vishweshwar Sahakari Bank Limited
6 Lak
24 December 2012
Bank Of Maharashtra
2 Crore
26 November 2020
Hdfc Bank Limited
48 Lak
26 November 2020
Hdfc Bank Limited
0
04 November 2016
Hdfc Bank Limited
0
03 March 2008
The Vishweshwar Sahakari Bank Ltd
0
08 April 2015
Nkgsb Co-operative Bank Limited
0
21 April 2006
The Vishweshwar Sahakari Bank Limited
0
21 April 2006
The Vishweshwar Sahakari Bank Limited
0
23 February 2008
The Vishweshwar Sahakari Bank Ltd
0
08 April 2015
Nkgsb Co-operative Bank Limited
0
24 December 2012
Bank Of Maharashtra
0
08 April 2015
Nkgsb Co-operative Bank Limited
0
03 March 2008
The Vishweshwar Sahakari Bank Limited. Pune
0
26 November 2020
Hdfc Bank Limited
0
04 November 2016
Hdfc Bank Limited
0
03 March 2008
The Vishweshwar Sahakari Bank Ltd
0
08 April 2015
Nkgsb Co-operative Bank Limited
0
21 April 2006
The Vishweshwar Sahakari Bank Limited
0
21 April 2006
The Vishweshwar Sahakari Bank Limited
0
23 February 2008
The Vishweshwar Sahakari Bank Ltd
0
08 April 2015
Nkgsb Co-operative Bank Limited
0
24 December 2012
Bank Of Maharashtra
0
08 April 2015
Nkgsb Co-operative Bank Limited
0
03 March 2008
The Vishweshwar Sahakari Bank Limited. Pune
0
26 November 2020
Hdfc Bank Limited
0
04 November 2016
Hdfc Bank Limited
0
03 March 2008
The Vishweshwar Sahakari Bank Ltd
0
08 April 2015
Nkgsb Co-operative Bank Limited
0
21 April 2006
The Vishweshwar Sahakari Bank Limited
0
21 April 2006
The Vishweshwar Sahakari Bank Limited
0
23 February 2008
The Vishweshwar Sahakari Bank Ltd
0
08 April 2015
Nkgsb Co-operative Bank Limited
0
24 December 2012
Bank Of Maharashtra
0
08 April 2015
Nkgsb Co-operative Bank Limited
0
03 March 2008
The Vishweshwar Sahakari Bank Limited. Pune
0

Documents

Form DPT-3-01012021_signed
Form ADT-1-16072020_signed
Copy of the intimation sent by company-16072020
Copy of resolution passed by the company-16072020
Copy of written consent given by auditor-16072020
Form ADT-3-24062020_signed
Resignation letter-24062020
Form DPT-3-30032020-signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14022020
Form DIR-12-14022020_signed
Optional Attachment-(1)-14022020
Notice of resignation;-12022020
Form DIR-12-12022020_signed
Evidence of cessation;-12022020
Form MGT-7-05012020_signed
List of share holders, debenture holders;-31122019
Form BEN - 2-18122019_signed
Declaration under section 90-17122019
Form ADT-1-15122019_signed
Form AOC-4-15122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Directors report as per section 134(3)-30112019
Copy of the intimation sent by company-29112019
Copy of written consent given by auditor-29112019
Copy of resolution passed by the company-29112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26102019
Form DIR-12-26102019_signed
Notice of resignation;-06082019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06082019