Company Information

CIN
Status
Date of Incorporation
10 July 2006
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
4,033,340
Authorised Capital
10,000,000

Directors

Fahim Chand Shaikh
Fahim Chand Shaikh
Director
about 2 years ago
Nirmal Vijay Vyas
Nirmal Vijay Vyas
Director
about 2 years ago
Ajay Joneja
Ajay Joneja
Wholetime Director
over 17 years ago

Past Directors

Gulam Abbas Mohammad Mehdi Ganji
Gulam Abbas Mohammad Mehdi Ganji
Additional Director
over 6 years ago
Vijaykumar Durgaprasad Vyas
Vijaykumar Durgaprasad Vyas
Additional Director
over 6 years ago
Kumar Narasimhan
Kumar Narasimhan
Director
over 8 years ago
Harsha Jayprakash Vyas
Harsha Jayprakash Vyas
Additional Director
over 16 years ago
Jyoti Joneja
Jyoti Joneja
Director
over 19 years ago
Hrushikesh Jayprakash Vyas
Hrushikesh Jayprakash Vyas
Director
over 19 years ago
Gurnam Singh Joneja
Gurnam Singh Joneja
Director
over 19 years ago

Charges

7 Crore
05 December 2017
Pnb Housing Finance Limited
7 Crore
11 November 2013
The Catholic Syrian Bank Ltd
4 Crore
22 June 2011
Nkgsb Co-operative Bank Limited
6 Lak
09 August 2010
Nkgsb Co-op Bank Ltd
1 Crore
29 July 2010
Nkgsb Co-op Bank Limited
2 Crore
07 January 2008
Bank Of Baroda
4 Crore
04 December 2009
Bank Of Baroda
2 Crore
05 December 2017
Others
0
09 August 2010
Nkgsb Co-op Bank Ltd
0
29 July 2010
Nkgsb Co-op Bank Limited
0
04 December 2009
Bank Of Baroda
0
11 November 2013
The Catholic Syrian Bank Ltd
0
22 June 2011
Nkgsb Co-operative Bank Limited
0
07 January 2008
Bank Of Baroda
0
05 December 2017
Others
0
09 August 2010
Nkgsb Co-op Bank Ltd
0
29 July 2010
Nkgsb Co-op Bank Limited
0
04 December 2009
Bank Of Baroda
0
11 November 2013
The Catholic Syrian Bank Ltd
0
22 June 2011
Nkgsb Co-operative Bank Limited
0
07 January 2008
Bank Of Baroda
0

Documents

Form DPT-3-13102020-signed
Form MGT-7-30122019_signed
List of share holders, debenture holders;-27122019
Form ADT-1-10122019_signed
Form AOC-4-04122019_signed
Optional Attachment-(1)-30112019
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Notice of resignation;-30112019
Optional Attachment-(1)-30112019
Form DIR-12-30112019_signed
Evidence of cessation;-30112019
Copy of resolution passed by the company-29112019
Copy of the intimation sent by company-29112019
Copy of written consent given by auditor-29112019
Form DPT-3-18102019-signed
Optional Attachment-(1)-26062019
Form DIR-12-21052019_signed
Interest in other entities;-20052019
Optional Attachment-(1)-20052019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20052019
Declaration by first director-20052019
Form DIR-12-29042019_signed
Notice of resignation;-22042019
Evidence of cessation;-22042019
Form DIR-12-15042019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13042019
Optional Attachment-(1)-13042019
Optional Attachment-(2)-13042019
Form AOC-4-04022019-signed