Company Information

CIN
Status
Date of Incorporation
11 August 1997
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
2,750,000
Authorised Capital
3,100,000

Directors

Kalpana Pote
Kalpana Pote
Director/Designated Partner
over 2 years ago
Puja Yashpal Pote
Puja Yashpal Pote
Director/Designated Partner
over 2 years ago

Past Directors

Yashpal Sunil Pote
Yashpal Sunil Pote
Additional Director
about 10 years ago
Vijay Gokaldas Majithia
Vijay Gokaldas Majithia
Additional Director
over 20 years ago
Sunil Haribhau Pote
Sunil Haribhau Pote
Director
over 20 years ago

Charges

23 Crore
30 June 2018
Hdfc Bank Limited
8 Crore
12 July 2016
Yes Bank Limited
7 Crore
13 January 2010
Indian Overseas Bank
5 Crore
22 January 2010
Indian Overseas Bank
8 Crore
22 January 2010
Indian Overseas Bank
2 Crore
08 November 2005
Corporation Bank
10 Crore
29 May 2018
Hdfc Bank Limited
8 Crore
03 August 2023
Others
0
13 March 2023
Citi Bank N.a.
0
23 February 2022
Others
0
12 July 2016
Others
0
29 May 2018
Hdfc Bank Limited
0
30 June 2018
Hdfc Bank Limited
0
08 November 2005
Corporation Bank
0
22 January 2010
Indian Overseas Bank
0
22 January 2010
Indian Overseas Bank
0
13 January 2010
Indian Overseas Bank
0
28 September 2023
Hdfc Bank Limited
0
03 August 2023
Others
0
13 March 2023
Citi Bank N.a.
0
23 February 2022
Others
0
12 July 2016
Others
0
29 May 2018
Hdfc Bank Limited
0
30 June 2018
Hdfc Bank Limited
0
08 November 2005
Corporation Bank
0
22 January 2010
Indian Overseas Bank
0
22 January 2010
Indian Overseas Bank
0
13 January 2010
Indian Overseas Bank
0

Documents

Form CHG-1-25052021-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20210525
Optional Attachment-(1)-19122020
Instrument(s) of creation or modification of charge;-19122020
Form MGT-7-15072020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14072020
Directors report as per section 134(3)-14072020
Form MGT-7-14072020_signed
Form AOC-4-14072020_signed
List of share holders, debenture holders;-13072020
Directors report as per section 134(3)-13072020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13072020
Form CHG-1-16102018-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181016
Instrument(s) of creation or modification of charge;-01092018
Form DIR-12-25062018_signed
Optional Attachment-(2)-22062018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22062018
Optional Attachment-(1)-22062018
Form CHG-4-10032018_signed
Letter of the charge holder stating that the amount has been satisfied-10032018
CERTIFICATE OF SATISFACTION OF CHARGE-20180310
Form MGT-7-03072017_signed
List of share holders, debenture holders;-30062017
Optional Attachment-(1)-30062017
Directors? report as per section 134(3)-29062017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29062017
Directors report as per section 134(3)-29062017
Form AOC-4-29062017_signed
Form AOC-4 additional attachment-29062017