Company Information

CIN
Status
Date of Incorporation
04 January 2011
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2019
Last Annual Meeting
31 December 2019
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Past Directors

Vipin Gaykvad
Vipin Gaykvad
Additional Director
about 7 years ago
Kalpanakaur Gurumailsingh Udhey
Kalpanakaur Gurumailsingh Udhey
Director
about 7 years ago
Gurmailsingh Karnailsingh Udhey
Gurmailsingh Karnailsingh Udhey
Director
about 9 years ago
Shivaji Ramling Sakhare
Shivaji Ramling Sakhare
Director
over 11 years ago
Raj Kishorilal Chadha
Raj Kishorilal Chadha
Director
about 13 years ago
Yashwant Bapurao Sawant
Yashwant Bapurao Sawant
Director
almost 15 years ago
Madhavi Yashwant Sawant
Madhavi Yashwant Sawant
Director
almost 15 years ago
Dilip Jayavantrao Deshmukh
Dilip Jayavantrao Deshmukh
Director
almost 15 years ago

Charges

9 Crore
13 July 2017
Vishweshwar Sahakari Bank Limited. Pune
2 Crore
23 March 2017
Vishweshwar Sahakari Bank Limited. Pune
5 Crore
30 March 2016
Hdfc Bank Limited
20 Lak
27 July 2015
Hdfc Bank Limited
55 Lak
19 June 2015
Hdfc Bank Limited
18 Lak
19 June 2015
Hdfc Bank Limited
36 Lak
27 February 2015
Hdfc Bank Limited
4 Lak
27 February 2015
Hdfc Bank Limited
46 Lak
08 January 2015
Hdfc Bank Limited
54 Lak
13 July 2017
Others
0
30 March 2016
Others
0
23 March 2017
Others
0
08 January 2015
Hdfc Bank Limited
0
27 July 2015
Hdfc Bank Limited
0
19 June 2015
Hdfc Bank Limited
0
19 June 2015
Hdfc Bank Limited
0
27 February 2015
Hdfc Bank Limited
0
27 February 2015
Hdfc Bank Limited
0
13 July 2017
Others
0
30 March 2016
Others
0
23 March 2017
Others
0
08 January 2015
Hdfc Bank Limited
0
27 July 2015
Hdfc Bank Limited
0
19 June 2015
Hdfc Bank Limited
0
19 June 2015
Hdfc Bank Limited
0
27 February 2015
Hdfc Bank Limited
0
27 February 2015
Hdfc Bank Limited
0
13 July 2017
Others
0
30 March 2016
Others
0
23 March 2017
Others
0
08 January 2015
Hdfc Bank Limited
0
27 July 2015
Hdfc Bank Limited
0
19 June 2015
Hdfc Bank Limited
0
19 June 2015
Hdfc Bank Limited
0
27 February 2015
Hdfc Bank Limited
0
27 February 2015
Hdfc Bank Limited
0

Documents

Form DPT-3-14112019-signed
Form DPT-3-17102019-signed
Optional Attachment-(1)-29072019
Optional Attachment-(1)-30062019
Evidence of cessation;-16042019
Optional Attachment-(2)-16042019
Optional Attachment-(1)-16042019
Form DIR-12-16042019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29032019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29032019
Directors report as per section 134(3)-29032019
List of share holders, debenture holders;-29032019
Optional Attachment-(1)-29032019
Form AOC-4-29032019_signed
Form MGT-7-29032019_signed
Proof of dispatch-12012019
Notice of resignation filed with the company-12012019
Form DIR-12-12012019_signed
Form DIR-11-12012019_signed
Acknowledgement received from company-12012019
Declaration by first director-15102018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15102018
Optional Attachment-(1)-15102018
Form DIR-12-15102018_signed
Form PAS-3-23082018_signed
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.-23082018
Copy of Board or Shareholders? resolution-23082018
Optional Attachment-(1)-28122017
List of share holders, debenture holders;-28122017
Directors report as per section 134(3)-28122017