Company Information

CIN
Status
Date of Incorporation
29 July 2002
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
1,000,000

Directors

Mukul Kamalakar Kulkarni
Mukul Kamalakar Kulkarni
Director/Designated Partner
over 2 years ago
Aditya Dhaniram Dubey
Aditya Dhaniram Dubey
Additional Director
about 5 years ago

Past Directors

Siddhesh Deepak Parte
Siddhesh Deepak Parte
Director
almost 6 years ago
Anand Gavade
Anand Gavade
Additional Director
about 15 years ago
Kamalakar Waman Kulkarni
Kamalakar Waman Kulkarni
Whole Time Director
over 23 years ago

Charges

0
23 March 2015
Indian Overseas Bank
45 Lak
27 September 2014
Intec Capital Limited
80 Lak
13 November 2002
Kolhapur Urban Co-operative Bank Ltd.
2 Lak
04 February 2004
Kolhapur Urban Co-op. Bank
1 Lak
30 October 2002
Kolhapur Urban Co-operative Bank Ltd.
5 Lak
25 July 2005
Subhadra Local Area Bank Ltd.
11 Lak
27 September 2014
Intec Capital Limited
0
23 March 2015
Indian Overseas Bank
0
25 July 2005
Subhadra Local Area Bank Ltd.
0
30 October 2002
Kolhapur Urban Co-operative Bank Ltd.
0
04 February 2004
Kolhapur Urban Co-op. Bank
0
13 November 2002
Kolhapur Urban Co-operative Bank Ltd.
0
27 September 2014
Intec Capital Limited
0
23 March 2015
Indian Overseas Bank
0
25 July 2005
Subhadra Local Area Bank Ltd.
0
30 October 2002
Kolhapur Urban Co-operative Bank Ltd.
0
04 February 2004
Kolhapur Urban Co-op. Bank
0
13 November 2002
Kolhapur Urban Co-operative Bank Ltd.
0
27 September 2014
Intec Capital Limited
0
23 March 2015
Indian Overseas Bank
0
25 July 2005
Subhadra Local Area Bank Ltd.
0
30 October 2002
Kolhapur Urban Co-operative Bank Ltd.
0
04 February 2004
Kolhapur Urban Co-op. Bank
0
13 November 2002
Kolhapur Urban Co-operative Bank Ltd.
0

Documents

Form DPT-3-06012021_signed
Form DPT-3-31122020-signed
Auditor?s certificate-30122020
Form CHG-4-30122020_signed
Letter of the charge holder stating that the amount has been satisfied-28122020
CERTIFICATE OF SATISFACTION OF CHARGE-20201228
Form DIR-12-30112020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30112020
Optional Attachment-(1)-30112020
Optional Attachment-(2)-30112020
Form DIR-12-07102020_signed
Evidence of cessation;-06102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05102020
Form DIR-12-05102020_signed
Optional Attachment-(1)-05102020
Form AOC-4-03102020_signed
Form MGT-7-03102020_signed
Form ADT-1-02102020_signed
Optional Attachment-(1)-02102020
Copy of resolution passed by the company-02102020
Directors report as per section 134(3)-02102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02102020
Copy of written consent given by auditor-02102020
List of share holders, debenture holders;-02102020
Form AOC-4-01102020_signed
Form MGT-7-01102020_signed
Form ADT-1-30092020_signed
Form ADT-3-28092020_signed
List of share holders, debenture holders;-28092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28092020