Company Information

CIN
Status
Date of Incorporation
04 August 2011
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Suresh Ragothaman Rao
Suresh Ragothaman Rao
Director
over 2 years ago
Dhruv Chandermohan Aggarwal
Dhruv Chandermohan Aggarwal
Director/Designated Partner
over 11 years ago
Chandermohan Dharampal Aggarwal
Chandermohan Dharampal Aggarwal
Director/Designated Partner
over 11 years ago

Past Directors

Nirmal Vijay Vyas
Nirmal Vijay Vyas
Additional Director
almost 14 years ago
Hiral Suresh Rao
Hiral Suresh Rao
Director
over 14 years ago

Charges

1 Crore
14 August 2018
Electronica Finance Limited
16 Lak
08 June 2017
Andhra Bank
75 Lak
12 January 2016
Electronica Finance Limited
39 Lak
09 April 2013
Nkgsb Co-operative Bank Limited
30 Lak
01 July 2015
Nkgsb Co-operative Bank Limited(vadgaon Sheri Branch)
12 Lak
03 March 2021
Electronica Finance Limited
18 Lak
08 June 2017
Others
0
14 August 2018
Others
0
03 March 2021
Others
0
09 April 2013
Others
0
12 January 2016
Electronica Finance Limited
0
01 July 2015
Nkgsb Co-operative Bank Limited(vadgaon Sheri Branch)
0
08 June 2017
Others
0
14 August 2018
Others
0
03 March 2021
Others
0
09 April 2013
Others
0
12 January 2016
Electronica Finance Limited
0
01 July 2015
Nkgsb Co-operative Bank Limited(vadgaon Sheri Branch)
0
08 June 2017
Others
0
14 August 2018
Others
0
03 March 2021
Others
0
09 April 2013
Others
0
12 January 2016
Electronica Finance Limited
0
01 July 2015
Nkgsb Co-operative Bank Limited(vadgaon Sheri Branch)
0

Documents

Form MGT-7-15122019_signed
List of share holders, debenture holders;-28112019
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form AOC-4-29112019_signed
Form MSME FORM I-08062019_signed
Form MSME FORM I-04062019_signed
Optional Attachment-(1)-25012019
Instrument(s) of creation or modification of charge;-25012019
Form CHG-1-25012019
CERTIFICATE OF REGISTRATION OF CHARGE-20190125
Directors report as per section 134(3)-01112018
List of share holders, debenture holders;-01112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01112018
Form AOC-4-01112018_signed
Form MGT-7-01112018_signed
Form ADT-1-10122017_signed
Form MGT-7-07122017_signed
Form AOC-4-03122017_signed
Copy of resolution passed by the company-01122017
Copy of the intimation sent by company-01122017
Copy of written consent given by auditor-01122017
Directors report as per section 134(3)-28112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112017
List of share holders, debenture holders;-28112017
Letter of the charge holder stating that the amount has been satisfied-03112017
Form CHG-4-03112017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20171103
Form CHG-1-31102017_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20171031