Company Information

CIN
Status
Date of Incorporation
03 April 2013
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,000,000
Authorised Capital
6,000,000

Directors

Ketankumar Wakhare
Ketankumar Wakhare
Director
over 2 years ago
Sunita Shashikant Wakhare
Sunita Shashikant Wakhare
Director
almost 3 years ago

Charges

57 Lak
27 April 2018
Dewan Housing Finance Corporation Limited
47 Lak
14 June 2016
Dena Bank
36 Lak
02 May 2014
Dena Bank
50 Lak
02 May 2014
Dena Bank
10 Lak
25 August 2020
Bank Of Baroda
16 Lak
28 August 2023
Sidbi
0
25 August 2020
Others
0
14 June 2016
Dena Bank
0
02 May 2014
Dena Bank
0
02 May 2014
Dena Bank
0
27 April 2018
Others
0
28 August 2023
Sidbi
0
25 August 2020
Others
0
14 June 2016
Dena Bank
0
02 May 2014
Dena Bank
0
02 May 2014
Dena Bank
0
27 April 2018
Others
0
28 August 2023
Sidbi
0
25 August 2020
Others
0
14 June 2016
Dena Bank
0
02 May 2014
Dena Bank
0
02 May 2014
Dena Bank
0
27 April 2018
Others
0
28 August 2023
Sidbi
0
25 August 2020
Others
0
14 June 2016
Dena Bank
0
02 May 2014
Dena Bank
0
02 May 2014
Dena Bank
0
27 April 2018
Others
0
28 August 2023
Sidbi
0
25 August 2020
Others
0
14 June 2016
Dena Bank
0
02 May 2014
Dena Bank
0
02 May 2014
Dena Bank
0
27 April 2018
Others
0
28 August 2023
Sidbi
0
25 August 2020
Others
0
14 June 2016
Dena Bank
0
02 May 2014
Dena Bank
0
02 May 2014
Dena Bank
0
27 April 2018
Others
0

Documents

Form CHG-1-11122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201211
Instrument(s) of creation or modification of charge;-10122020
Optional Attachment-(1)-10122020
Form MGT-7-19122019_signed
Form AOC-4-14122019_signed
List of share holders, debenture holders;-13122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28112019
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 ADT-1-24112019_signed
Copy of written consent given by auditor-14112019
Copy of resolution passed by the company-14112019
Form DPT-3-05112019-signed
Form DPT-3-31072019-signed
Form ADT-1-05062019_signed
Copy of resolution passed by the company-05062019
Copy of written consent given by auditor-05062019
Form AOC-4-11012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05012019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-05012019
Directors report as per section 134(3)-05012019
List of share holders, debenture holders;-29122018
Form MGT-7-29122018_signed
Instrument(s) of creation or modification of charge;-27072018
Form CHG-1-27072018_signed
Optional Attachment-(1)-27072018
Optional Attachment-(2)-27072018
CERTIFICATE OF REGISTRATION OF CHARGE-20180727
Form MGT-7-10112017_signed