Company Information

CIN
Status
Date of Incorporation
02 February 1995
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
4,114,203,850
Authorised Capital
5,000,000,000

Directors

Hanno Michael Diehl
Hanno Michael Diehl
Director/Designated Partner
about 2 years ago
Kaushal Devendra Gupta
Kaushal Devendra Gupta
Director/Designated Partner
about 2 years ago
Prakash Sahebrao Patil
Prakash Sahebrao Patil
Director/Designated Partner
almost 4 years ago
Rakesh Bhargava
Rakesh Bhargava
Wholetime Director
over 15 years ago
Gajanan Diwakar Sathe
Gajanan Diwakar Sathe
Director
over 22 years ago

Past Directors

Sangram Hanamant Karande
Sangram Hanamant Karande
Whole Time Director
over 6 years ago
Michael James Newson
Michael James Newson
Director
about 7 years ago
Alois Alois Mayer
Alois Alois Mayer
Director
about 10 years ago
Sanjay Kumar Gupta
Sanjay Kumar Gupta
Director
almost 11 years ago
Christoph Wilhelm Funke
Christoph Wilhelm Funke
Director
about 13 years ago
Subrroto S Banerjee
Subrroto S Banerjee
Managing Director
over 13 years ago
Satish Bapusaheb Kulkarni
Satish Bapusaheb Kulkarni
Managing Director
about 14 years ago
Amol Laxman Kulkarni
Amol Laxman Kulkarni
Company Secretary
over 16 years ago
Vinay Tukaram Nagaonkar
Vinay Tukaram Nagaonkar
Company Secretary
about 20 years ago
Nitin Ram Potdar
Nitin Ram Potdar
Alternate Director
over 24 years ago

Charges

4 Crore
26 July 2004
State Bank Of India
1 Crore
09 May 1997
State Bank Of India
2 Crore
23 December 2002
Deutsche Bank
11 Crore
11 October 1996
Deutsche Bank
5 Crore
31 March 2001
State Bank Of India
19 Crore
26 May 2003
Abn Amro Bank N.v.
11 Crore
26 May 2003
Abn Amro Bank N.v.
5 Crore
11 October 1996
Deutsche Bank
19 Crore
11 October 1996
Deutsche Bank
0
11 October 1996
Deutsche Bank
0
26 July 2004
State Bank Of India
0
26 May 2003
Abn Amro Bank N.v.
0
23 December 2002
Deutsche Bank
0
26 May 2003
Abn Amro Bank N.v.
0
31 March 2001
State Bank Of India
0
09 May 1997
State Bank Of India
0
11 October 1996
Deutsche Bank
0
11 October 1996
Deutsche Bank
0
26 July 2004
State Bank Of India
0
26 May 2003
Abn Amro Bank N.v.
0
23 December 2002
Deutsche Bank
0
26 May 2003
Abn Amro Bank N.v.
0
31 March 2001
State Bank Of India
0
09 May 1997
State Bank Of India
0

Documents

Form AOC-4(XBRL)-30122020_signed
Form MSME FORM I-26122020_signed
Approval letter of extension of financial year of AGM-26122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26122020
Form ADT-1-19122020_signed
Copy of resolution passed by the company-18122020
Copy of written consent given by auditor-18122020
Copy of the intimation sent by company-18122020
Form DPT-3-30092020-signed
Form PAS-3-19082020_signed
Copy of Board or Shareholders? resolution-19082020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-19082020
Form MGT-14-09072020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09072020
Form MSME FORM I-08062020_signed
Form DIR-12-07012020_signed
Evidence of cessation;-07012020
Notice of resignation;-07012020
Form MGT-14-07122019_signed
Form DIR-12-07122019_signed
Form MGT-7-07122019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05122019
Optional Attachment-(1)-05122019
Optional Attachment-(1)-05122019
Optional Attachment-(2)-05122019
List of share holders, debenture holders;-03122019
Copy of MGT-8-03122019
Optional Attachment-(1)-03122019
Form MGT-14-02122019-signed
Form ADT-1-24112019_signed