Company Information

CIN
Status
Date of Incorporation
13 January 1994
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,000,000
Authorised Capital
15,000,000

Directors

Dilip Shivpal Banachhode
Dilip Shivpal Banachhode
Director/Designated Partner
over 2 years ago

Past Directors

Kedar Arun Kulkarni
Kedar Arun Kulkarni
Additional Director
over 9 years ago
Shivapal Shankar Banachhode
Shivapal Shankar Banachhode
Whole Time Director
almost 16 years ago
Vijay Shivapal Banachhode
Vijay Shivapal Banachhode
Director
over 25 years ago
Jayant Shivapal Banachhode
Jayant Shivapal Banachhode
Director
over 25 years ago

Charges

6 Crore
30 November 2017
Shri Mahalaxmi Co-op. Bank Ltd.
3 Crore
27 October 2016
Shri Mahalaxmi Co-op. Bank Ltd.
3 Crore
29 October 2015
Shri Mahalaxmi Co-op. Bank Ltd.
3 Crore
31 March 1995
State Bank Of Mysore
1 Crore
20 June 1996
State Bank Of Mysore
50 Lak
31 March 1995
State Bank Of Mysore
50 Lak
13 January 1995
Sicom Limited
1 Crore
10 December 2021
Others
0
31 March 1995
State Bank Of Mysore
0
30 November 2017
Others
0
13 January 1995
Sicom Limited
0
27 October 2016
Others
0
29 October 2015
Shri Mahalaxmi Co-op. Bank Ltd.
0
31 March 1995
State Bank Of Mysore
0
20 June 1996
State Bank Of Mysore
0
10 December 2021
Others
0
31 March 1995
State Bank Of Mysore
0
30 November 2017
Others
0
13 January 1995
Sicom Limited
0
27 October 2016
Others
0
29 October 2015
Shri Mahalaxmi Co-op. Bank Ltd.
0
31 March 1995
State Bank Of Mysore
0
20 June 1996
State Bank Of Mysore
0

Documents

Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-14122020
Directors report as per section 134(3)-14122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122020
Approval letter of extension of financial year or AGM-14122020
List of share holders, debenture holders;-14122020
Approval letter for extension of AGM;-14122020
Form AOC-4-14122020_signed
Form MGT-7-14122020_signed
Form DPT-3-08102020-signed
Auditor?s certificate-28092020
Directors report as per section 134(3)-24102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
List of share holders, debenture holders;-24102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-24102019
Form AOC-4-24102019_signed
Form MGT-7-24102019_signed
Form DPT-3-23102019-signed
Form DPT-3-14102019-signed
Instrument(s) of creation or modification of charge;-23082019
Form CHG-1-23082019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190823
Auditor?s certificate-30062019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-24102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102018
Directors report as per section 134(3)-24102018
List of share holders, debenture holders;-24102018
Form AOC-4-24102018_signed
Form MGT-7-24102018_signed
Letter of the charge holder stating that the amount has been satisfied-27122017
CERTIFICATE OF REGISTRATION OF CHARGE-20171227