Company Information

CIN
Status
Date of Incorporation
31 March 1997
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
200,000
Authorised Capital
500,000

Directors

Kanhayyalal Nanath Barbole
Kanhayyalal Nanath Barbole
Director/Designated Partner
over 2 years ago
Ravi Shankar Joshi
Ravi Shankar Joshi
Director/Designated Partner
over 3 years ago

Past Directors

Kiran Kalidas Sawant
Kiran Kalidas Sawant
Director
over 28 years ago
Tanaji Jayawant Sawant
Tanaji Jayawant Sawant
Director
over 28 years ago
Shivaji Jayawant Sawant
Shivaji Jayawant Sawant
Director
over 28 years ago
Anil Subhash Sawant
Anil Subhash Sawant
Director
over 28 years ago

Registered Trademarks

Gp Faqt Ekadach Bhet Dhya... Giriraj Promoters

[Class : 37] Building Construction.

Charges

61 Crore
29 April 2013
Icici Bank Limited
49 Lak
07 July 2012
Punjab National Bank
13 Crore
30 June 2012
Punjab National Bank
20 Crore
14 May 2010
Punjab National Bank
5 Crore
31 March 2010
Punjab National Bank
20 Crore
05 March 2008
Axis Bank Limited
11 Crore
16 January 2007
Uti Bank Limited
2 Crore
03 April 2021
Union Bank Of India
30 Crore
13 December 2021
Tjsb Sahakari Bank Limited
0
05 March 2008
Axis Bank Limited
0
29 April 2013
Icici Bank Limited
0
03 April 2021
Others
0
16 January 2007
Uti Bank Limited
0
31 March 2010
Punjab National Bank
0
30 June 2012
Punjab National Bank
0
07 July 2012
Punjab National Bank
0
14 May 2010
Punjab National Bank
0
13 December 2021
Tjsb Sahakari Bank Limited
0
05 March 2008
Axis Bank Limited
0
29 April 2013
Icici Bank Limited
0
03 April 2021
Others
0
16 January 2007
Uti Bank Limited
0
31 March 2010
Punjab National Bank
0
30 June 2012
Punjab National Bank
0
07 July 2012
Punjab National Bank
0
14 May 2010
Punjab National Bank
0

Documents

Letter of the charge holder stating that the amount has been satisfied-09122020
Form CHG-4-09122020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201209
Form CHG-4-24092020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200923
Letter of the charge holder stating that the amount has been satisfied-23092020
Form CHG-4-23092020_signed
Form CHG-4-23092020
CERTIFICATE OF SATISFACTION OF CHARGE-20200923
Optional Attachment-(2)-28112019
Optional Attachment-(1)-28112019
List of share holders, debenture holders;-28112019
Form MGT-7-29112019_signed
Form AOC-4-24112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-23112019
Optional Attachment-(1)-23112019
Directors report as per section 134(3)-23112019
Form DPT-3-22082019-signed
Form MGT-14-01082019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01082019
Form MGT-14-24062019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24062019
Form MGT-14-22032019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22032019
Directors report as per section 134(3)-22122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122018
Form AOC-4-22122018_signed