Company Information

CIN
Status
Date of Incorporation
05 April 1999
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Ashwini Ashok Sondur
Ashwini Ashok Sondur
Director/Designated Partner
about 2 years ago
Lakshmi Ashok Sondur
Lakshmi Ashok Sondur
Director/Designated Partner
over 2 years ago

Past Directors

Puthucode Vishwanathan Ananthnarayan
Puthucode Vishwanathan Ananthnarayan
Director
over 26 years ago
Ashok Vasant Sondur
Ashok Vasant Sondur
Managing Director
over 26 years ago

Charges

2 Crore
29 June 2004
Vrundhvan Technology Management Pvt. Ltd.
2 Crore
14 June 2002
The Vysya Bank Ltd.
50 Lak
11 February 2002
Shree Sharada Sahakari Bank Ltd.
1 Lak
30 March 2002
Indusind Bank Ltd.
1 Crore
11 February 2002
Shree Sharada Sahakari Bank Ltd.
0
30 March 2002
Indusind Bank Ltd.
0
14 June 2002
The Vysya Bank Ltd.
0
29 June 2004
Vrundhvan Technology Management Pvt. Ltd.
0
11 February 2002
Shree Sharada Sahakari Bank Ltd.
0
30 March 2002
Indusind Bank Ltd.
0
14 June 2002
The Vysya Bank Ltd.
0
29 June 2004
Vrundhvan Technology Management Pvt. Ltd.
0
11 February 2002
Shree Sharada Sahakari Bank Ltd.
0
30 March 2002
Indusind Bank Ltd.
0
14 June 2002
The Vysya Bank Ltd.
0
29 June 2004
Vrundhvan Technology Management Pvt. Ltd.
0
11 February 2002
Shree Sharada Sahakari Bank Ltd.
0
30 March 2002
Indusind Bank Ltd.
0
14 June 2002
The Vysya Bank Ltd.
0
29 June 2004
Vrundhvan Technology Management Pvt. Ltd.
0
11 February 2002
Shree Sharada Sahakari Bank Ltd.
0
30 March 2002
Indusind Bank Ltd.
0
14 June 2002
The Vysya Bank Ltd.
0
29 June 2004
Vrundhvan Technology Management Pvt. Ltd.
0

Documents

Form DPT-3-04012021_signed
Optional Attachment-(1)-28122020
Optional Attachment-(2)-28122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22092020
Form DIR-12-22092020_signed
Evidence of cessation;-22092020
List of share holders, debenture holders;-09112019
Form MGT-7-09112019_signed
Form DPT-3-30102019-signed
Form AOC-4-30102019_signed
Directors report as per section 134(3)-26102019
Optional Attachment-(1)-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Form DIR-12-24072019_signed
Evidence of cessation;-19072019
Notice of resignation;-19072019
Optional Attachment-(2)-01072019
Optional Attachment-(1)-01072019
Optional Attachment-(1)-30062019
Optional Attachment-(2)-30062019
Form MGT-7-19112018_signed
List of share holders, debenture holders;-15112018
Form AOC-4-30102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Directors report as per section 134(3)-28102018
Optional Attachment-(1)-28102018
List of share holders, debenture holders;-14112017
Form MGT-7-14112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10112017
Form AOC-4-10112017_signed