Company Information

CIN
Status
Date of Incorporation
22 February 2005
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,005,600
Authorised Capital
12,500,000

Directors

Sudhir Govind Mohite
Sudhir Govind Mohite
Director
over 2 years ago
Vikas Tanaji Patil
Vikas Tanaji Patil
Director
over 2 years ago
Vinayak Rajaram Mohite
Vinayak Rajaram Mohite
Director
almost 21 years ago
Laxman Wagh Namdev
Laxman Wagh Namdev
Director
almost 21 years ago

Past Directors

Sanjay Shankarrao Patil
Sanjay Shankarrao Patil
Director
almost 21 years ago
Nasaruddin Abbas Atar
Nasaruddin Abbas Atar
Director
almost 21 years ago
Dinkar Damodar Bile
Dinkar Damodar Bile
Director
almost 21 years ago

Charges

3 Crore
27 February 2019
Karnataka Bank Ltd.
3 Crore
30 May 2006
The Karnataka Bank Limited
71 Lak
07 October 2020
Karnataka Bank Ltd.
75 Lak
16 February 2023
Karnataka Bank Ltd.
0
07 October 2020
Karnataka Bank Ltd.
0
30 May 2006
The Karnataka Bank Limited
0
27 February 2019
Karnataka Bank Ltd.
0
16 February 2023
Karnataka Bank Ltd.
0
07 October 2020
Karnataka Bank Ltd.
0
30 May 2006
The Karnataka Bank Limited
0
27 February 2019
Karnataka Bank Ltd.
0
16 February 2023
Karnataka Bank Ltd.
0
07 October 2020
Karnataka Bank Ltd.
0
30 May 2006
The Karnataka Bank Limited
0
27 February 2019
Karnataka Bank Ltd.
0

Documents

Form CHG-1-14102020_signed
Optional Attachment-(3)-14102020
Instrument(s) of creation or modification of charge;-14102020
Optional Attachment-(2)-14102020
Optional Attachment-(1)-14102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201014
Form DIR-12-31082020_signed
Evidence of cessation;-31082020
Notice of resignation;-31082020
Form ADT-1-28112019_signed
Form MGT-7-27112019_signed
List of share holders, debenture holders;-26112019
Directors report as per section 134(3)-22112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Form AOC-4-22112019_signed
Copy of the intimation sent by company-15112019
Copy of resolution passed by the company-15112019
Copy of written consent given by auditor-15112019
Form DPT-3-03112019-signed
Form MSME FORM I-10062019_signed
Form CHG-1-26032019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190326
Instrument(s) of creation or modification of charge;-23032019
Optional Attachment-(1)-23032019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-21112018
Directors report as per section 134(3)-21112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112018
Form AOC-4-21112018_signed
Form ADT-1-17112018_signed