Company Information

CIN
Status
Date of Incorporation
23 August 1995
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,380,000
Authorised Capital
10,000,000

Directors

Ashok Pandurang Kale
Ashok Pandurang Kale
Director/Designated Partner
almost 3 years ago
Madhusudan Parmanand Sharma
Madhusudan Parmanand Sharma
Director/Designated Partner
over 4 years ago
Pandurang Jagannath Kale
Pandurang Jagannath Kale
Director
over 30 years ago

Past Directors

Kalpana Ashok Kale
Kalpana Ashok Kale
Additional Director
almost 13 years ago

Charges

40 Crore
31 March 2018
Axis Bank Limited
40 Crore
17 June 1999
Bank Of Maharastra
35 Lak
19 August 1996
Bank Of Maharastra
3 Lak
03 March 2007
Bank Of Maharashtra
6 Crore
27 September 2006
Bank Of Maharashtra
19 Crore
29 March 2023
Sidbi
0
31 March 2018
Axis Bank Limited
0
27 September 2006
Others
0
03 March 2007
Bank Of Maharashtra
0
19 August 1996
Bank Of Maharastra
0
17 June 1999
Bank Of Maharastra
0
29 March 2023
Sidbi
0
31 March 2018
Axis Bank Limited
0
27 September 2006
Others
0
03 March 2007
Bank Of Maharashtra
0
19 August 1996
Bank Of Maharastra
0
17 June 1999
Bank Of Maharastra
0
29 March 2023
Sidbi
0
31 March 2018
Axis Bank Limited
0
27 September 2006
Others
0
03 March 2007
Bank Of Maharashtra
0
19 August 1996
Bank Of Maharastra
0
17 June 1999
Bank Of Maharastra
0
29 March 2023
Sidbi
0
31 March 2018
Axis Bank Limited
0
27 September 2006
Others
0
03 March 2007
Bank Of Maharashtra
0
19 August 1996
Bank Of Maharastra
0
17 June 1999
Bank Of Maharastra
0
29 March 2023
Sidbi
0
31 March 2018
Axis Bank Limited
0
27 September 2006
Others
0
03 March 2007
Bank Of Maharashtra
0
19 August 1996
Bank Of Maharastra
0
17 June 1999
Bank Of Maharastra
0

Documents

Form DPT-3-22062021-signed
Form AOC-4(XBRL)-22122020_signed
Form MGT-7-22122020_signed
Copy of MGT-8-21122020
List of share holders, debenture holders;-21122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21122020
Optional Attachment-(2)-21122020
Optional Attachment-(1)-21122020
Optional Attachment-(1)-17122020
Form CHG-1-17122020_signed
Instrument(s) of creation or modification of charge;-17122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201217
Form DPT-3-14102020-signed
Auditor?s certificate-26092020
Optional Attachment-(2)-20032020
Optional Attachment-(3)-20032020
Form CHG-1-20032020_signed
Instrument(s) of creation or modification of charge;-20032020
Optional Attachment-(1)-20032020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200320
Auditor?s certificate-16012020
Form CHG-1-27122019_signed
Optional Attachment-(1)-27122019
Optional Attachment-(2)-27122019
Instrument(s) of creation or modification of charge;-27122019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191227
Letter of the charge holder stating that the amount has been satisfied-20112019
Form CHG-4-20112019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191120
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02102019