Company Information

CIN
Status
Date of Incorporation
24 March 1992
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
105,000
Authorised Capital
30,000,000

Directors

Subhash Sitaram Goel
Subhash Sitaram Goel
Director/Designated Partner
over 2 years ago
Anurag Subhash Goel
Anurag Subhash Goel
Director/Designated Partner
about 9 years ago
Rajendra Sitaram Goel
Rajendra Sitaram Goel
Director
over 33 years ago

Past Directors

Gunjan Subhash Goel
Gunjan Subhash Goel
Director
over 16 years ago
Umesh Sitaram Goel
Umesh Sitaram Goel
Director
over 33 years ago

Charges

21 Crore
28 March 2016
Axis Bank Limited
25 Lak
28 March 2016
Axis Bank Limited
7 Crore
07 August 2014
State Bank Of India
12 Crore
27 July 2011
Kotak Mahindra Bank Limited
80 Lak
15 October 2010
Uco Bank
14 Crore
28 March 2016
Axis Bank Limited
0
28 March 2016
Axis Bank Limited
0
15 October 2010
Uco Bank
0
27 July 2011
Kotak Mahindra Bank Limited
0
07 August 2014
State Bank Of India
0
28 March 2016
Axis Bank Limited
0
28 March 2016
Axis Bank Limited
0
15 October 2010
Uco Bank
0
27 July 2011
Kotak Mahindra Bank Limited
0
07 August 2014
State Bank Of India
0
28 March 2016
Axis Bank Limited
0
28 March 2016
Axis Bank Limited
0
15 October 2010
Uco Bank
0
27 July 2011
Kotak Mahindra Bank Limited
0
07 August 2014
State Bank Of India
0

Documents

Form DPT-3-30102019-signed
Form AOC-4-17092019_signed
Form MGT-7-17092019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16092019
Directors report as per section 134(3)-16092019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-16092019
Optional Attachment-(1)-16092019
List of share holders, debenture holders;-11092019
Form ADT-1-14062019_signed
Copy of written consent given by auditor-14062019
Copy of resolution passed by the company-14062019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30042018
Supplementary or Test audit report under section 143-30042018
Form AOC - 4 CFS-30042018_signed
Optional Attachment-(1)-27042018
Directors report as per section 134(3)-27042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27042018
Optional Attachment-(2)-27042018
Form AOC-4-27042018_signed
Form MGT-7-26042018_signed
List of share holders, debenture holders;-25042018
Form DIR-12-31082017_signed
Optional Attachment-(1)-30082017
Notice of resignation;-30082017
Evidence of cessation;-30082017
Form DIR-11-28082017_signed
Proof of dispatch-24082017
Notice of resignation filed with the company-24082017
Acknowledgement received from company-24082017