Company Information

CIN
Status
Date of Incorporation
17 April 2006
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
101,000
Authorised Capital
200,000

Directors

Pradnya Prashant Waghmare
Pradnya Prashant Waghmare
Director/Designated Partner
over 2 years ago
Gaurav Prashant Waghmare
Gaurav Prashant Waghmare
Director/Designated Partner
about 4 years ago

Past Directors

Vilas Laxman Londhe
Vilas Laxman Londhe
Additional Director
almost 7 years ago
Swati Prakash Kulkarni
Swati Prakash Kulkarni
Director
about 7 years ago
Pramod Madhukar Waghmare
Pramod Madhukar Waghmare
Director
over 19 years ago

Charges

6 Crore
27 December 2017
Karnataka Bank Ltd.
2 Crore
10 July 2014
Hdfc Ltd
10 Crore
30 September 2019
Housing Development Finance Corporation Limited
5 Crore
21 July 2021
Housing Development Finance Corporation Limited
1 Crore
26 July 2023
Others
0
14 June 2022
Others
0
21 July 2021
Others
0
27 December 2017
Karnataka Bank Ltd.
0
30 September 2019
Others
0
10 July 2014
Hdfc Ltd
0
26 July 2023
Others
0
14 June 2022
Others
0
21 July 2021
Others
0
27 December 2017
Karnataka Bank Ltd.
0
30 September 2019
Others
0
10 July 2014
Hdfc Ltd
0
26 July 2023
Others
0
14 June 2022
Others
0
21 July 2021
Others
0
27 December 2017
Karnataka Bank Ltd.
0
30 September 2019
Others
0
10 July 2014
Hdfc Ltd
0

Documents

Form AOC-4-23122019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-21122019
Optional Attachment-(1)-21122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122019
Directors report as per section 134(3)-21122019
List of share holders, debenture holders;-21122019
Optional Attachment-(1)-21122019
Optional Attachment-(2)-21122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21122019
Form DIR-12-21122019_signed
Form MGT-7-21122019_signed
Instrument(s) evidencing creation or modification of charge in case of acquisition of property which is already subject to charge together with the instrument evidencing such acquisitions;-26102019
Instrument(s) of creation or modification of charge;-26102019
Form CHG-1-26102019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191026
Form DPT-3-24102019-signed
Form DPT-3-22072019-signed
Evidence of cessation;-18022019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18022019
Form DIR-12-18022019_signed
Optional Attachment-(1)-18022019
Optional Attachment-(2)-18022019
Notice of resignation;-18022019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04022019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-04022019
Directors report as per section 134(3)-04022019
Form AOC-4-04022019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30012019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30012019
List of share holders, debenture holders;-30012019