Company Information

CIN
Status
Date of Incorporation
02 December 2010
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Sadanand Laxmanrao Patil
Sadanand Laxmanrao Patil
Director/Designated Partner
over 2 years ago
Ravi Pandurang Bhandekar
Ravi Pandurang Bhandekar
Director
about 15 years ago

Past Directors

Manasi Sadanand Patil
Manasi Sadanand Patil
Director
about 15 years ago

Charges

1 Crore
25 March 2019
Cholamandalam Investment And Finance Company Limited
10 Lak
25 March 2019
Cholamandalam Investment And Finance Company Limited
10 Lak
25 March 2019
Cholamandalam Investment And Finance Company Limited
10 Lak
25 March 2019
Cholamandalam Investment And Finance Company Limited
10 Lak
25 March 2019
Cholamandalam Investment And Finance Company Limited
10 Lak
25 March 2019
Cholamandalam Investment And Finance Company Limited
10 Lak
25 March 2019
Cholamandalam Investment And Finance Company Limited
10 Lak
25 March 2019
Cholamandalam Investment And Finance Company Limited
10 Lak
04 December 2017
Indusind Bank Ltd.
27 Lak
16 September 2017
Indusind Bank Ltd.
27 Lak
22 January 2017
Indostar Capital Finance Limited
84 Lak
21 April 2015
Samarth Sahakari Bank Limited
13 Lak
01 August 2014
Samarth Sahakari Bank Limited
1 Crore
09 March 2015
Samarth Sahakari Bank Limited
1 Crore
28 April 2015
Hinduja Leyland Finance Limited
29 Lak
27 February 2015
Indusind Bank Ltd.
29 Lak
18 July 2020
Indusind Bank Ltd.
9 Lak
22 January 2017
Others
0
16 September 2017
Others
0
01 August 2014
Others
0
18 July 2020
Others
0
25 March 2019
Others
0
04 December 2017
Others
0
25 March 2019
Others
0
25 March 2019
Others
0
25 March 2019
Others
0
25 March 2019
Others
0
25 March 2019
Others
0
25 March 2019
Others
0
25 March 2019
Others
0
21 April 2015
Samarth Sahakari Bank Limited
0
09 March 2015
Samarth Sahakari Bank Limited
0
27 February 2015
Indusind Bank Ltd.
0
28 April 2015
Hinduja Leyland Finance Limited
0
22 January 2017
Others
0
16 September 2017
Others
0
01 August 2014
Others
0
18 July 2020
Others
0
25 March 2019
Others
0
04 December 2017
Others
0
25 March 2019
Others
0
25 March 2019
Others
0
25 March 2019
Others
0
25 March 2019
Others
0
25 March 2019
Others
0
25 March 2019
Others
0
25 March 2019
Others
0
21 April 2015
Samarth Sahakari Bank Limited
0
09 March 2015
Samarth Sahakari Bank Limited
0
27 February 2015
Indusind Bank Ltd.
0
28 April 2015
Hinduja Leyland Finance Limited
0
22 January 2017
Others
0
16 September 2017
Others
0
01 August 2014
Others
0
18 July 2020
Others
0
25 March 2019
Others
0
04 December 2017
Others
0
25 March 2019
Others
0
25 March 2019
Others
0
25 March 2019
Others
0
25 March 2019
Others
0
25 March 2019
Others
0
25 March 2019
Others
0
25 March 2019
Others
0
21 April 2015
Samarth Sahakari Bank Limited
0
09 March 2015
Samarth Sahakari Bank Limited
0
27 February 2015
Indusind Bank Ltd.
0
28 April 2015
Hinduja Leyland Finance Limited
0
22 January 2017
Others
0
16 September 2017
Others
0
01 August 2014
Others
0
18 July 2020
Others
0
25 March 2019
Others
0
04 December 2017
Others
0
25 March 2019
Others
0
25 March 2019
Others
0
25 March 2019
Others
0
25 March 2019
Others
0
25 March 2019
Others
0
25 March 2019
Others
0
25 March 2019
Others
0
21 April 2015
Samarth Sahakari Bank Limited
0
09 March 2015
Samarth Sahakari Bank Limited
0
27 February 2015
Indusind Bank Ltd.
0
28 April 2015
Hinduja Leyland Finance Limited
0
22 January 2017
Others
0
16 September 2017
Others
0
01 August 2014
Others
0
18 July 2020
Others
0
25 March 2019
Others
0
04 December 2017
Others
0
25 March 2019
Others
0
25 March 2019
Others
0
25 March 2019
Others
0
25 March 2019
Others
0
25 March 2019
Others
0
25 March 2019
Others
0
25 March 2019
Others
0
21 April 2015
Samarth Sahakari Bank Limited
0
09 March 2015
Samarth Sahakari Bank Limited
0
27 February 2015
Indusind Bank Ltd.
0
28 April 2015
Hinduja Leyland Finance Limited
0

Documents

Form CHG-4-17122020_signed
Letter of the charge holder stating that the amount has been satisfied-17122020
Form CHG-1-06082020_signed
Optional Attachment-(1)-06082020
Instrument(s) of creation or modification of charge;-06082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200806
Letter of the charge holder stating that the amount has been satisfied-08052020
Form CHG-4-08052020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200508
Form MGT-7-26102019_signed
Form AOC-4-26102019_signed
Directors report as per section 134(3)-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Optional Attachment-(1)-25102019
List of share holders, debenture holders;-25102019
Form CHG-1-02072019_signed
Instrument(s) of creation or modification of charge;-02072019
Optional Attachment-(1)-02072019
CERTIFICATE OF REGISTRATION OF CHARGE-20190702
Form CHG-4-12042019_signed
Letter of the charge holder stating that the amount has been satisfied-12042019
CERTIFICATE OF SATISFACTION OF CHARGE-20190412
Form ADT-1-03122018_signed
Copy of resolution passed by the company-03122018
Copy of the intimation sent by company-03122018
Copy of written consent given by auditor-03122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112018
List of share holders, debenture holders;-30112018
Directors report as per section 134(3)-30112018