Company Information

CIN
Status
Date of Incorporation
05 April 2013
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
20 September 2023
Paid Up Capital
1,100,000
Authorised Capital
1,500,000

Directors

Pushkar Sharad Pathak
Pushkar Sharad Pathak
Director
over 2 years ago
Babasaheb Neelkanth Kalyani
Babasaheb Neelkanth Kalyani
Director/Designated Partner
over 2 years ago
Amit Babasaheb Kalyani
Amit Babasaheb Kalyani
Director/Designated Partner
over 2 years ago
Deeksha Amit Kalyani
Deeksha Amit Kalyani
Director/Designated Partner
almost 3 years ago
Sunita Babasaheb Kalyani
Sunita Babasaheb Kalyani
Director/Designated Partner
almost 5 years ago
Shriniwas Balvant Kanade
Shriniwas Balvant Kanade
Director
over 12 years ago

Past Directors

Aparna Prashant Bhave
Aparna Prashant Bhave
Additional Director
over 4 years ago
Sanjeev Joglekar
Sanjeev Joglekar
Additional Director
over 4 years ago
Rajesh Balkrishna Patil
Rajesh Balkrishna Patil
Director
over 9 years ago
Bharat Vilas Bhor
Bharat Vilas Bhor
Director
over 10 years ago

Charges

240 Crore
11 July 2019
Icici Bank Limited
30 Crore
01 March 2019
Icici Bank Limited
10 Crore
06 June 2022
Rbl Bank Limited
40 Crore
02 December 2021
Icici Bank Limited
25 Crore
24 November 2021
Axis Bank Limited
70 Crore
27 April 2023
Svc Co-operative Bank Limited
65 Crore
27 April 2023
Others
0
06 June 2022
Others
0
02 December 2021
Others
0
24 November 2021
Axis Bank Limited
0
01 March 2019
Others
0
11 July 2019
Others
0
27 April 2023
Others
0
06 June 2022
Others
0
02 December 2021
Others
0
24 November 2021
Axis Bank Limited
0
01 March 2019
Others
0
11 July 2019
Others
0
27 April 2023
Others
0
06 June 2022
Others
0
02 December 2021
Others
0
24 November 2021
Axis Bank Limited
0
01 March 2019
Others
0
11 July 2019
Others
0
27 April 2023
Others
0
06 June 2022
Others
0
02 December 2021
Others
0
24 November 2021
Axis Bank Limited
0
01 March 2019
Others
0
11 July 2019
Others
0

Documents

Form MGT-7-25122020_signed
Form BEN - 2-24122020_signed
Form BEN - 2-23122020_signed
Optional Attachment-(1)-23122020
Declaration under section 90-23122020
Declaration under section 90-22122020
Optional Attachment-(1)-22122020
Copy of MGT-8-21122020
Declaration under section 90-21122020
List of share holders, debenture holders;-21122020
Form BEN - 2-19122020_signed
Optional Attachment-(1)-17122020
Declaration under section 90-17122020
Form AOC-4(XBRL)-04122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112020
Form ADT-1-16102020_signed
Form DPT-3-16102020-signed
Optional Attachment-(1)-15102020
Copy of resolution passed by the company-15102020
Optional Attachment-(2)-15102020
Copy of written consent given by auditor-15102020
Form ADT-3-14102020_signed
Auditor?s certificate-14102020
Resignation letter-09102020
Form BEN - 2-03102020_signed
Optional Attachment-(2)-30092020
Declaration under section 90-30092020
Form SH-7-01092020-signed
Altered memorandum of assciation;-21082020
Copy of the resolution for alteration of capital;-21082020