Company Information

CIN
Status
Date of Incorporation
22 September 2003
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,410,000
Authorised Capital
10,000,000

Directors

Ashok Sampatrao Dhamdhere
Ashok Sampatrao Dhamdhere
Director
over 2 years ago
Pradeep Tukaram Kadam
Pradeep Tukaram Kadam
Director
about 22 years ago

Charges

12 Crore
08 June 2009
L & T Finance Limited
18 Lak
23 August 2008
L & T Finance Limited
20 Lak
27 November 2007
L & T Finance Limited
22 Lak
28 March 2006
Bank Of Maharashtra
11 Crore
18 February 2005
Shree Sadguru Jangli Maharaj Sahakari Bank Limited
50 Lak
26 February 2005
Shree Sadguru Jangli Maharaj Sahakari Bank Ltd
75 Lak
05 June 2023
Others
0
05 June 2023
Others
0
05 June 2023
Others
0
21 January 2023
Others
0
28 March 2006
Others
0
27 November 2007
L & T Finance Limited
0
23 August 2008
L & T Finance Limited
0
08 June 2009
L & T Finance Limited
0
18 February 2005
Shree Sadguru Jangli Maharaj Sahakari Bank Limited
0
26 February 2005
Shree Sadguru Jangli Maharaj Sahakari Bank Ltd
0
05 June 2023
Others
0
05 June 2023
Others
0
05 June 2023
Others
0
21 January 2023
Others
0
28 March 2006
Others
0
27 November 2007
L & T Finance Limited
0
23 August 2008
L & T Finance Limited
0
08 June 2009
L & T Finance Limited
0
18 February 2005
Shree Sadguru Jangli Maharaj Sahakari Bank Limited
0
26 February 2005
Shree Sadguru Jangli Maharaj Sahakari Bank Ltd
0
23 December 2023
Others
0
05 June 2023
Others
0
05 June 2023
Others
0
05 June 2023
Others
0
21 January 2023
Others
0
28 March 2006
Others
0
27 November 2007
L & T Finance Limited
0
23 August 2008
L & T Finance Limited
0
08 June 2009
L & T Finance Limited
0
18 February 2005
Shree Sadguru Jangli Maharaj Sahakari Bank Limited
0
26 February 2005
Shree Sadguru Jangli Maharaj Sahakari Bank Ltd
0

Documents

Form AOC-4-22112019_signed
Form MGT-7-22112019_signed
Directors report as per section 134(3)-21112019
List of share holders, debenture holders;-21112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
Directors report as per section 134(3)-27122018
List of share holders, debenture holders;-27122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Form MGT-7-27122018_signed
Form AOC-4-27122018_signed
Form CHG-1-05072018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180705
Optional Attachment-(3)-02072018
Optional Attachment-(1)-02072018
Optional Attachment-(2)-02072018
Instrument(s) of creation or modification of charge;-02072018
Form CHG-1-19042018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180419
Optional Attachment-(2)-17042018
Optional Attachment-(1)-17042018
Optional Attachment-(3)-17042018
Instrument(s) of creation or modification of charge;-17042018
List of share holders, debenture holders;-30012018
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-30012018
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-30012018
Annual return as per schedule V of the Companies Act,1956-30012018
Form 23AC-30012018_signed
Form AOC-4-30012018_signed
Form 66-30012018_signed