Company Information

CIN
Status
Date of Incorporation
07 October 2004
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
1,500,000
Authorised Capital
2,500,000

Directors

Vinay Prakash Bora
Vinay Prakash Bora
Director
almost 15 years ago
Sachin Prakash Bhansali
Sachin Prakash Bhansali
Director
about 20 years ago

Past Directors

Balasaheb Kundlik Bendure
Balasaheb Kundlik Bendure
Additional Director
over 11 years ago
Nandakumar Sopan Gadhave
Nandakumar Sopan Gadhave
Additional Director
over 11 years ago
Rupesh Bhagchand Dagliya
Rupesh Bhagchand Dagliya
Director
almost 15 years ago
Jyoti Umesh Teli
Jyoti Umesh Teli
Director
almost 15 years ago
Sujit Santosh Bhansali
Sujit Santosh Bhansali
Director
about 20 years ago
Santosh Motilal Bhansali
Santosh Motilal Bhansali
Director
about 20 years ago
Ashish Vijaykumar Bhansali
Ashish Vijaykumar Bhansali
Director
about 21 years ago

Charges

8 Crore
29 January 2014
Reliance Capital Ltd
3 Crore
29 January 2014
Reliance Capital Ltd
4 Crore
30 December 2005
Bank Of Maharashtra
1 Crore
29 January 2014
Reliance Capital Ltd
0
30 December 2005
Bank Of Maharashtra
0
29 January 2014
Reliance Capital Ltd
0
29 January 2014
Reliance Capital Ltd
0
30 December 2005
Bank Of Maharashtra
0
29 January 2014
Reliance Capital Ltd
0
29 January 2014
Reliance Capital Ltd
0
30 December 2005
Bank Of Maharashtra
0
29 January 2014
Reliance Capital Ltd
0

Documents

Form DIR-12-14012020_signed
Notice of resignation;-14012020
Evidence of cessation;-14012020
Form MGT-7-02012020_signed
List of share holders, debenture holders;-28122019
Form AOC-4-08122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form AOC-4-20112018_signed
Form MGT-7-20112018_signed
List of share holders, debenture holders;-13112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112018
Directors report as per section 134(3)-13112018
Form MGT-7-20022018_signed
Form AOC-4-20022018_signed
Directors report as per section 134(3)-13022018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13022018
List of share holders, debenture holders;-13022018
Form MGT-7-29012018_signed
Form AOC-4-29012018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23012018
Directors report as per section 134(3)-23012018
List of share holders, debenture holders;-23012018
Form ADT-1-170216.OCT
Form MGT-7-011215.OCT
Form AOC-4-281115.OCT
Form DIR-12-311015.OCT
Form CHG-4-150515.OCT
Memorandum of satisfaction of Charge-070515.PDF
Letter of the charge holder-070515.PDF