Company Information

CIN
Status
Date of Incorporation
31 May 2005
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
1,500,000

Past Directors

Dinesh Jaykumar Shahakar
Dinesh Jaykumar Shahakar
Director
over 20 years ago
Jyotsna Dinesh Shahakar
Jyotsna Dinesh Shahakar
Director
over 20 years ago

Charges

4 Crore
29 July 2015
Corporation Bank
17 Lak
09 July 2015
Corporation Bank
1 Crore
03 July 2015
Corporation Bank
27 Lak
07 January 2009
Mahesh Sahakari Bank Limited Pune
7 Lak
07 January 2009
Mahesh Sahakari Bank Limited
10 Lak
27 March 2014
Corporation Bank
1 Crore
02 December 2020
Mahesh Sahakari Bank Ltd Pune
20 Lak
02 March 2020
Mahesh Sahakari Bank Ltd Pune
3 Crore
02 March 2020
Others
0
02 December 2020
Others
0
07 January 2009
Mahesh Sahakari Bank Limited
0
07 January 2009
Mahesh Sahakari Bank Limited Pune
0
29 July 2015
Corporation Bank
0
03 July 2015
Corporation Bank
0
27 March 2014
Corporation Bank
0
09 July 2015
Corporation Bank
0
02 March 2020
Others
0
02 December 2020
Others
0
07 January 2009
Mahesh Sahakari Bank Limited
0
07 January 2009
Mahesh Sahakari Bank Limited Pune
0
29 July 2015
Corporation Bank
0
03 July 2015
Corporation Bank
0
27 March 2014
Corporation Bank
0
09 July 2015
Corporation Bank
0

Documents

Form CHG-1-25122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201225
Instrument(s) of creation or modification of charge;-23122020
Optional Attachment-(1)-23122020
Optional Attachment-(2)-23122020
Instrument(s) of creation or modification of charge;-04082020
Optional Attachment-(1)-04082020
Form CHG-1-04082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200804
Form CHG-4-27062020_signed
Letter of the charge holder stating that the amount has been satisfied-27062020
CERTIFICATE OF SATISFACTION OF CHARGE-20200627
Form CHG-1-30042020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200430
Instrument(s) of creation or modification of charge;-28042020
Optional Attachment-(1)-28042020
Form MGT-7-12122019_signed
List of share holders, debenture holders;-04122019
Form AOC-4-02122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form ADT-1-12112019_signed
Optional Attachment-(1)-12112019
Copy of written consent given by auditor-12112019
Copy of resolution passed by the company-12112019
Form DPT-3-29102019-signed
Form ADT-1-08062019_signed
Copy of resolution passed by the company-08062019
Copy of written consent given by auditor-08062019
Form MGT-7-12012019_signed