Company Information

CIN
Status
Date of Incorporation
14 September 1982
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Nitin Ram Menon
Nitin Ram Menon
Director/Designated Partner
almost 2 years ago
Arun Ramchandra Aradhye
Arun Ramchandra Aradhye
Director/Designated Partner
almost 3 years ago

Past Directors

Sucheta Nitin Menon
Sucheta Nitin Menon
Additional Director
about 10 years ago
Ram Krishna Menon
Ram Krishna Menon
Director
about 23 years ago

Charges

14 Crore
26 March 2019
State Bank Of India
2 Crore
03 March 2017
Bajaj Finance Limited
18 Crore
12 July 2016
Hdfc Ltd.
5 Crore
03 June 2015
Hdfc Limited
1 Crore
05 March 2013
Axis Bank Limited
3 Crore
28 April 2015
Axis Bank Limited
1 Crore
18 March 2013
Bank Ofmaharashtra
1 Crore
25 January 1994
Bank Of India
1 Lak
06 February 1998
Bank Of India
1 Lak
03 March 1988
Bank Of India
1 Lak
25 January 1994
Bank Of India
2 Lak
20 January 1994
Bank Of India
3 Lak
29 December 2020
Bajaj Finance Limited
2 Crore
14 August 2020
Bajaj Finance Limited
5 Crore
26 March 2019
State Bank Of India
0
29 December 2020
Others
0
12 July 2016
Others
0
18 March 2013
Bank Ofmaharashtra
0
20 January 1994
Bank Of India
0
03 June 2015
Hdfc Limited
0
25 January 1994
Bank Of India
0
05 March 2013
Axis Bank Limited
0
25 January 1994
Bank Of India
0
28 April 2015
Axis Bank Limited
0
06 February 1998
Bank Of India
0
03 March 1988
Bank Of India
0
03 March 2017
Others
0
14 August 2020
Others
0
26 March 2019
State Bank Of India
0
29 December 2020
Others
0
12 July 2016
Others
0
18 March 2013
Bank Ofmaharashtra
0
20 January 1994
Bank Of India
0
03 June 2015
Hdfc Limited
0
25 January 1994
Bank Of India
0
05 March 2013
Axis Bank Limited
0
25 January 1994
Bank Of India
0
28 April 2015
Axis Bank Limited
0
06 February 1998
Bank Of India
0
03 March 1988
Bank Of India
0
03 March 2017
Others
0
14 August 2020
Others
0

Documents

Form AOC-4-29122020_signed
Optional Attachment-(1)-24122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122020
Directors report as per section 134(3)-24122020
Approval letter of extension of financial year or AGM-24122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-24122020
Form MGT-14-02122020_signed
Form CHG-4-02122020_signed
Form CHG-1-02122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201202
Optional Attachment-(1)-27112020
Optional Attachment-(2)-27112020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27112020
Letter of the charge holder stating that the amount has been satisfied-27112020
Instrument(s) of creation or modification of charge;-27112020
Optional Attachment-(1)-27112020
Optional Attachment-(2)-27112020
Optional Attachment-(3)-27112020
Form CHG-1-13112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201113
Optional Attachment-(1)-12112020
Optional Attachment-(2)-12112020
Optional Attachment-(3)-12112020
Instrument(s) of creation or modification of charge;-12112020
Form CHG-4-30092020_signed
Letter of the charge holder stating that the amount has been satisfied-29092020
CERTIFICATE OF SATISFACTION OF CHARGE-20200929
CERTIFICATE OF SATISFACTION OF CHARGE-20200929
Form DPT-3-25092020-signed
Form MGT-7-27122019_signed