Company Information

CIN
Status
Date of Incorporation
29 March 2006
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Manoj Shrikant Muchhal
Manoj Shrikant Muchhal
Director
over 2 years ago
Narayan Radhesham Muchhal
Narayan Radhesham Muchhal
Director
about 17 years ago
Atul Shrikant Muchhal
Atul Shrikant Muchhal
Director
about 17 years ago
Sunil Amarchand Muchhal
Sunil Amarchand Muchhal
Director
about 17 years ago
Rajendra Shrikant Muchhal
Rajendra Shrikant Muchhal
Director/Designated Partner
about 17 years ago
Shrikant Hanumandas Muchhal
Shrikant Hanumandas Muchhal
Director
over 19 years ago

Past Directors

Radhesham Hanumandas Muchhal
Radhesham Hanumandas Muchhal
Director
over 19 years ago
Shriram Hanumandas Muchhal
Shriram Hanumandas Muchhal
Director
over 19 years ago

Charges

4 Crore
02 September 2013
Kotak Mahindra Bank Limited
1 Crore
18 August 2008
Kotak Mahindra Bank Limited
2 Crore
30 June 2020
Kotak Mahindra Bank Limited
82 Lak
28 July 2022
Others
0
30 June 2020
Others
0
02 September 2013
Kotak Mahindra Bank Limited
0
18 August 2008
Kotak Mahindra Bank Limited
0
28 July 2022
Others
0
30 June 2020
Others
0
02 September 2013
Kotak Mahindra Bank Limited
0
18 August 2008
Kotak Mahindra Bank Limited
0
28 July 2022
Others
0
30 June 2020
Others
0
02 September 2013
Kotak Mahindra Bank Limited
0
18 August 2008
Kotak Mahindra Bank Limited
0

Documents

Form CHG-1-20102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201020
Instrument(s) of creation or modification of charge;-19102020
Form MGT-7-10122019_signed
Form AOC-4-09122019_signed
List of share holders, debenture holders;-28112019
Directors report as per section 134(3)-28112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28112019
Optional Attachment-(3)-28112019
Optional Attachment-(1)-28112019
Optional Attachment-(2)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form DPT-3-24102019-signed
Optional Attachment-(1)-27062019
Optional Attachment-(2)-27062019
Optional Attachment-(1)-27062019
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20190409
Form MGT-14-26032019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190326
Optional Attachment-(2)-16032019
Altered articles of association-16032019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16032019
Optional Attachment-(1)-16032019
Altered memorandum of association-16032019
Form MGT-7-19122018_signed
Form AOC-4-19122018_signed
Directors report as per section 134(3)-17122018
List of share holders, debenture holders;-17122018
Optional Attachment-(2)-17122018
Optional Attachment-(1)-17122018