Company Information

CIN
Status
Date of Incorporation
25 July 1995
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
20 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Rajesh Krishanlal Jaggi
Rajesh Krishanlal Jaggi
Director
almost 2 years ago
Subhash Krishanlal Jaggi
Subhash Krishanlal Jaggi
Director
over 30 years ago
Surajprakash Krishanlal Jaggi
Surajprakash Krishanlal Jaggi
Director
over 30 years ago

Past Directors

Abhinav Rajesh Jaggi
Abhinav Rajesh Jaggi
Additional Director
about 9 years ago
Vimla Shivkumar Behal
Vimla Shivkumar Behal
Director
over 30 years ago

Charges

78 Lak
13 December 2001
State Bank Of India
78 Lak
07 January 1997
State Bank Of India
25 Lak
18 September 2015
Kotak Mahindra Bank Limited
4 Crore
13 December 2001
State Bank Of India
0
18 September 2015
Kotak Mahindra Bank Limited
0
07 January 1997
State Bank Of India
0
13 December 2001
State Bank Of India
0
18 September 2015
Kotak Mahindra Bank Limited
0
07 January 1997
State Bank Of India
0
13 December 2001
State Bank Of India
0
18 September 2015
Kotak Mahindra Bank Limited
0
07 January 1997
State Bank Of India
0
13 December 2001
State Bank Of India
0
18 September 2015
Kotak Mahindra Bank Limited
0
07 January 1997
State Bank Of India
0
13 December 2001
State Bank Of India
0
18 September 2015
Kotak Mahindra Bank Limited
0
07 January 1997
State Bank Of India
0

Documents

Form MGT-7-04112019_signed
Form AOC-4-04112019_signed
Directors report as per section 134(3)-02112019
List of share holders, debenture holders;-02112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112019
Form CHG-4-27032019_signed
Letter of the charge holder stating that the amount has been satisfied-27032019
CERTIFICATE OF SATISFACTION OF CHARGE-20190327
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05112018
List of share holders, debenture holders;-05112018
Directors report as per section 134(3)-05112018
Form DIR-12-05112018_signed
Optional Attachment-(1)-05112018
Form AOC-4-05112018_signed
Form MGT-7-05112018_signed
Directors report as per section 134(3)-10112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10112017
List of share holders, debenture holders;-10112017
Form MGT-7-10112017_signed
Form AOC-4-10112017_signed
Form DIR-12-10012017_signed
Optional Attachment-(1)-09012017
Evidence of cessation;-09012017
Letter of appointment;-25112016
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25112016
Optional Attachment-(1)-25112016
Form DIR-12-25112016_signed
List of share holders, debenture holders;-26102016
Form AOC-4-26102016
Form MGT-7-26102016_signed