Company Information

CIN
Status
Date of Incorporation
29 May 2006
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,200,000
Authorised Capital
3,000,000

Directors

Narendra Bajrang Jadhav
Narendra Bajrang Jadhav
Director/Designated Partner
about 7 years ago
Alok Harish Hemani
Alok Harish Hemani
Director/Designated Partner
about 7 years ago
Bhalchandra Virendra Patil
Bhalchandra Virendra Patil
Director
over 19 years ago

Past Directors

Yogesh Motiram Hemani
Yogesh Motiram Hemani
Additional Director
over 17 years ago
Urvashi Yogesh Hemani
Urvashi Yogesh Hemani
Additional Director
over 17 years ago
Amit Vinod Marathe
Amit Vinod Marathe
Director
over 19 years ago

Charges

0
26 March 2008
The Karnataka Bank Limited
1 Crore
12 August 2010
The Karnataka Bank Limited
1 Crore
13 January 2011
Karnataka Bank Limited
19 Lak
13 January 2011
Karnataka Bank Limited
0
26 March 2008
The Karnataka Bank Limited
0
12 August 2010
The Karnataka Bank Limited
0
13 January 2011
Karnataka Bank Limited
0
26 March 2008
The Karnataka Bank Limited
0
12 August 2010
The Karnataka Bank Limited
0
13 January 2011
Karnataka Bank Limited
0
26 March 2008
The Karnataka Bank Limited
0
12 August 2010
The Karnataka Bank Limited
0

Documents

Form DIR-12-21122020-signed
Optional Attachment-(5)-21122020
Optional Attachment-(1)-21122020
Evidence of cessation;-21122020
Optional Attachment-(2)-21122020
Optional Attachment-(3)-21122020
Optional Attachment-(4)-21122020
Optional Attachment-(2)-17102020
Optional Attachment-(3)-17102020
Optional Attachment-(1)-17102020
Evidence of cessation;-17102020
Optional Attachment-(4)-17102020
Form MGT-14-11082020_signed
Optional Attachment-(3)-05082020
Optional Attachment-(1)-05082020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05082020
Optional Attachment-(2)-05082020
Evidence of cessation;-05082020
Optional Attachment-(1)-05082020
Optional Attachment-(3)-05082020
Optional Attachment-(2)-05082020
Form MGT-7-08122019_signed
List of share holders, debenture holders;-05122019
Form AOC-4-29102019_signed
Form DPT-3-28102019-signed
Directors report as per section 134(3)-28102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
Form DPT-3-15102019-signed
Letter of the charge holder stating that the amount has been satisfied-22062019
CERTIFICATE OF SATISFACTION OF CHARGE-20190622