Company Information

CIN
Status
Date of Incorporation
17 September 2003
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
2,215,000
Authorised Capital
25,000,000

Directors

Rajendra Sharad Gogte
Rajendra Sharad Gogte
Director/Designated Partner
over 2 years ago
Swapnil Ulhas Limaye
Swapnil Ulhas Limaye
Director/Designated Partner
about 5 years ago
Vasanti Ulhas Limaye
Vasanti Ulhas Limaye
Director
over 21 years ago
Sharad Gopal Gogte
Sharad Gopal Gogte
Director
over 21 years ago
Anant Ulhas Limaye
Anant Ulhas Limaye
Director/Designated Partner
over 22 years ago

Past Directors

Ashish Sharad Gogte
Ashish Sharad Gogte
Director
over 22 years ago

Charges

2 Crore
01 April 2011
Bank Of Maharashtra
1 Crore
20 October 2010
Bank Of Maharashtra
60 Lak
02 December 2008
Bank Of Maharashtra
40 Lak
24 December 2004
Bank Of Maharashtra
2 Crore
13 December 2004
Bank Of Maharashtra
52 Lak
23 October 2003
Bank Of Maharashtra
11 Lak
24 June 2020
Kotak Mahindra Bank Limited
2 Crore
24 December 2004
Others
0
24 June 2020
Others
0
02 December 2008
Bank Of Maharashtra
0
01 April 2011
Bank Of Maharashtra
0
23 October 2003
Bank Of Maharashtra
0
13 December 2004
Bank Of Maharashtra
0
20 October 2010
Bank Of Maharashtra
0
24 December 2004
Others
0
24 June 2020
Others
0
02 December 2008
Bank Of Maharashtra
0
01 April 2011
Bank Of Maharashtra
0
23 October 2003
Bank Of Maharashtra
0
13 December 2004
Bank Of Maharashtra
0
20 October 2010
Bank Of Maharashtra
0
24 December 2004
Others
0
24 June 2020
Others
0
02 December 2008
Bank Of Maharashtra
0
01 April 2011
Bank Of Maharashtra
0
23 October 2003
Bank Of Maharashtra
0
13 December 2004
Bank Of Maharashtra
0
20 October 2010
Bank Of Maharashtra
0

Documents

Form CHG-1-21082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200821
Instrument(s) of creation or modification of charge;-20082020
Form CHG-1-16072020_signed
Instrument(s) of creation or modification of charge;-16072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200716
Letter of the charge holder stating that the amount has been satisfied-11072020
Form CHG-4-11072020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200711
Letter of the charge holder stating that the amount has been satisfied-07072020
Form ADT-1-29012020_signed
Optional Attachment-(1)-23012020
Copy of resolution passed by the company-23012020
Copy of written consent given by auditor-23012020
Form MGT-7-30122019_signed
List of share holders, debenture holders;-27122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Directors report as per section 134(3)-27112019
Form AOC-4-27112019_signed
Form AOC-4-15012019_signed
Form MGT-7-15012019_signed
Directors report as per section 134(3)-29122018
List of share holders, debenture holders;-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Form AOC-4-03052018_signed
Form MGT-7-03052018_signed
Directors report as per section 134(3)-27042018
Optional Attachment-(1)-27042018
List of share holders, debenture holders;-27042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27042018