Company Information

CIN
Status
Date of Incorporation
20 July 2006
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 August 2023
Paid Up Capital
68,323,640
Authorised Capital
70,000,000

Directors

Dhananjay Ramdas Bhinge
Dhananjay Ramdas Bhinge
Director
over 2 years ago
Anita Dhananjay Bhinge
Anita Dhananjay Bhinge
Director
over 2 years ago
Ranjit Dhananjay Bhinge
Ranjit Dhananjay Bhinge
Director/Designated Partner
over 3 years ago
Raunak Dhananjay Bhinge
Raunak Dhananjay Bhinge
Director/Designated Partner
over 3 years ago

Registered Trademarks

Forgemax Forgemax Auto Components

[Class : 12] Transmission Lever, Shift Levers, Axle Bearings For Land Vehicles, Ball Pin Assembly Used In Automobile.

Charges

0
17 June 2014
Bank Of Maharashtra
30 Lak
04 April 2007
Bank Ofmaharashtra
2 Crore
18 June 2014
Bank Of Maharashtra
30 Lak
26 September 2012
Bank Of Maharashtra
3 Crore
30 August 2006
Bank Of Maharashtra
3 Crore
04 April 2007
Bank Ofmaharashtra
0
30 August 2006
Bank Of Maharashtra
0
18 June 2014
Bank Of Maharashtra
0
26 September 2012
Bank Of Maharashtra
0
17 June 2014
Bank Of Maharashtra
0
04 April 2007
Bank Ofmaharashtra
0
30 August 2006
Bank Of Maharashtra
0
18 June 2014
Bank Of Maharashtra
0
26 September 2012
Bank Of Maharashtra
0
17 June 2014
Bank Of Maharashtra
0
04 April 2007
Bank Ofmaharashtra
0
30 August 2006
Bank Of Maharashtra
0
18 June 2014
Bank Of Maharashtra
0
26 September 2012
Bank Of Maharashtra
0
17 June 2014
Bank Of Maharashtra
0

Documents

Form MGT-7-11122019_signed
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03122019
List of share holders, debenture holders;-03122019
Directors report as per section 134(3)-03122019
Letter of the charge holder stating that the amount has been satisfied-16042019
Form CHG-4-16042019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190416
Letter of the charge holder stating that the amount has been satisfied-12042019
Form CHG-4-12042019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190412
Form MGT-7-13112018_signed
Form AOC-4-13112018_signed
List of share holders, debenture holders;-12112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12112018
Directors report as per section 134(3)-12112018
Form ADT-3-05052018-signed
Resignation letter-24042018
Form INC-22-29032018_signed
Copy of board resolution authorizing giving of notice-29032018
Directors report as per section 134(3)-29032018
Copies of the utility bills as mentioned above (not older than two months)-29032018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-29032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29032018
List of share holders, debenture holders;-29032018
Form MGT-7-29032018_signed
Form AOC-4-29032018_signed
Form ADT-1-28032018_signed
Copy of written consent given by auditor-28032018
Copy of resolution passed by the company-28032018