Company Information

CIN
Status
Date of Incorporation
24 August 2005
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
43,256,520
Authorised Capital
45,000,000

Directors

Chandrakant Kankayya Boda
Chandrakant Kankayya Boda
Director/Designated Partner
over 2 years ago
Ramesh Bhosale
Ramesh Bhosale
Director/Designated Partner
almost 4 years ago
Sanjay Dattatraya Kakade
Sanjay Dattatraya Kakade
Director
almost 5 years ago
Rohan Sikri
Rohan Sikri
Nominee Director
about 18 years ago
Charuchandra Ganesh Patankar
Charuchandra Ganesh Patankar
Nominee Director
about 18 years ago
Shriniwas Balvant Kanade
Shriniwas Balvant Kanade
Nominee Director
about 18 years ago
Usha Sanjay Kakade
Usha Sanjay Kakade
Director
over 20 years ago

Past Directors

Prithviraj Sambhajirao Kakade
Prithviraj Sambhajirao Kakade
Additional Director
over 9 years ago

Charges

176 Crore
14 June 2018
Indiabulls Commercial Credit Limited
176 Crore
16 October 2014
Housing Development Finance Corporation Limited
30 Crore
14 June 2018
Others
0
16 October 2014
Housing Development Finance Corporation Limited
0
14 June 2018
Others
0
16 October 2014
Housing Development Finance Corporation Limited
0
14 June 2018
Others
0
16 October 2014
Housing Development Finance Corporation Limited
0
14 June 2018
Others
0
16 October 2014
Housing Development Finance Corporation Limited
0
14 June 2018
Others
0
16 October 2014
Housing Development Finance Corporation Limited
0
14 June 2018
Others
0
16 October 2014
Housing Development Finance Corporation Limited
0

Documents

Form MGT-7-03042021_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122020
Directors report as per section 134(3)-30122020
List of share holders, debenture holders;-30122020
Form AOC-4-30122020_signed
Optional Attachment-(1)-26122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122020
Directors report as per section 134(3)-26122020
List of share holders, debenture holders;-26122020
Form MGT-7-26122020_signed
Form AOC-4-26122020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25122020
Form DIR-12-25122020_signed
Evidence of cessation;-25122020
Optional Attachment-(1)-25122020
List of share holders, debenture holders;-04072018
Form MGT-7-04072018_signed
Form CHG-1-22062018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180622
Instrument(s) of creation or modification of charge;-21062018
Optional Attachment-(1)-21062018
Optional Attachment-(1)-02042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02042018
Directors report as per section 134(3)-02042018
Form AOC-4-02042018_signed
List of share holders, debenture holders;-30012018
Form MGT-7-30012018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03102017
Directors report as per section 134(3)-03102017
Form AOC-4-03102017_signed