Company Information

CIN
Status
Date of Incorporation
19 December 1989
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
100,000
Authorised Capital
1,000,000

Directors

Vikas Prakashchandra Lalwani
Vikas Prakashchandra Lalwani
Director/Designated Partner
about 2 years ago
Sangeeta Vikas Lalwani
Sangeeta Vikas Lalwani
Director/Designated Partner
over 32 years ago

Charges

4 Crore
24 April 2012
Kotak Mahindra Bank Limited
4 Crore
11 March 2008
3i Infotech Trusteeship Services Limited
54 Lak
24 May 2005
The Shamrao Vithal Co-op. Bank Ltd
45 Lak
24 April 2012
Others
0
11 March 2008
3i Infotech Trusteeship Services Limited
0
24 May 2005
The Shamrao Vithal Co-op. Bank Ltd
0
24 April 2012
Others
0
11 March 2008
3i Infotech Trusteeship Services Limited
0
24 May 2005
The Shamrao Vithal Co-op. Bank Ltd
0

Documents

Form DPT-3-12102020-signed
Directors report as per section 134(3)-28112019
List of share holders, debenture holders;-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form AOC-4-28112019_signed
Form MGT-7-28112019_signed
Form DPT-3-19112019-signed
Instrument(s) of creation or modification of charge;-26092019
Form CHG-1-26092019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190926
Directors report as per section 134(3)-26122018
List of share holders, debenture holders;-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Form AOC-4-26122018_signed
Form MGT-7-26122018_signed
Form MGT-7-02122017_signed
Form AOC-4-02122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
List of share holders, debenture holders;-27112017
Directors report as per section 134(3)-27112017
Form AOC-4-26112016_signed
Form MGT-7-24112016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112016
Directors report as per section 134(3)-22112016
List of share holders, debenture holders;-22112016
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20160512
Altered memorandum of association-07052016
Altered articles of association-07052016
Optional Attachment-(1)-07052016
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07052016