Company Information

CIN
Status
Date of Incorporation
25 May 2005
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
990,000
Authorised Capital
1,000,000

Directors

Vishwas Shankar Channa
Vishwas Shankar Channa
Director
over 20 years ago
Pavan Jawaharlal Bhandari
Pavan Jawaharlal Bhandari
Director
over 20 years ago

Past Directors

Sachin Sudamrao Pendgaonkar
Sachin Sudamrao Pendgaonkar
Director
over 20 years ago

Charges

0
29 February 2016
Hdfc Bank Limited
25 Lak
07 August 2013
Hdfc Bank Limited
30 Lak
28 December 2012
Hdfc Bank Limited
80 Lak
12 July 2010
Small Industries Development Bank Of India
11 Lak
07 December 2006
Small Industries Development Bank Of India
45 Lak
07 December 2006
Small Industries Development Bank Of India
0
12 July 2010
Small Industries Development Bank Of India
0
28 December 2012
Hdfc Bank Limited
0
07 August 2013
Hdfc Bank Limited
0
29 February 2016
Hdfc Bank Limited
0
07 December 2006
Small Industries Development Bank Of India
0
12 July 2010
Small Industries Development Bank Of India
0
28 December 2012
Hdfc Bank Limited
0
07 August 2013
Hdfc Bank Limited
0
29 February 2016
Hdfc Bank Limited
0
07 December 2006
Small Industries Development Bank Of India
0
12 July 2010
Small Industries Development Bank Of India
0
28 December 2012
Hdfc Bank Limited
0
07 August 2013
Hdfc Bank Limited
0
29 February 2016
Hdfc Bank Limited
0

Documents

Form ADT-1-07012021_signed
Form ADT-3-07012021_signed
Form AOC-4-05012021_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
Approval letter of extension of financial year or AGM-31122020
Directors report as per section 134(3)-31122020
Copy of written consent given by auditor-31122020
Copy of resolution passed by the company-31122020
Resignation letter-30122020
Form CHG-4-23092020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200923
Letter of the charge holder stating that the amount has been satisfied-21092020
Directors report as per section 134(3)-16112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112019
List of share holders, debenture holders;-16112019
Form MGT-7-16112019_signed
Form AOC-4-16112019_signed
Form DPT-3-08072019-signed
Form AOC-4-16082018_signed
Form MGT-7-16082018_signed
List of share holders, debenture holders;-14082018
Directors report as per section 134(3)-08082018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08082018
Form ADT-1-16022018_signed
Form AOC-4-16022018_signed
Form MGT-7-16022018_signed
List of share holders, debenture holders;-09022018
Copy of resolution passed by the company-09022018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09022018
Directors report as per section 134(3)-09022018