Company Information

CIN
Status
Date of Incorporation
14 May 1992
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
1,583,100
Authorised Capital
2,500,000

Directors

Bhushan Diliprao Jadhav
Bhushan Diliprao Jadhav
Additional Director
over 2 years ago
Rajendra Keshavrao Jadhav
Rajendra Keshavrao Jadhav
Whole Time Director
over 2 years ago
Akshay Rajendra Jadhav
Akshay Rajendra Jadhav
Additional Director
almost 10 years ago

Past Directors

Rakesh Diliprao Jadhav
Rakesh Diliprao Jadhav
Additional Director
almost 10 years ago
Yuvraj Diliprao Jadhav
Yuvraj Diliprao Jadhav
Additional Director
almost 10 years ago
Abhimanyu Ashokrao Jadhav
Abhimanyu Ashokrao Jadhav
Whole Time Director
almost 21 years ago

Registered Trademarks

Keshav Steels Pvt. Ltd. (Label) Keshav Steel

[Class : 12] Agricultural Tailers Included In Class 12.

Charges

55 Lak
25 September 2004
The Commercial Co-op. Bank Ltd
55 Lak
12 September 1994
State Bank Of India
37 Lak
12 September 1994
State Bank Of India
0
25 September 2004
The Commercial Co-op. Bank Ltd
0
12 September 1994
State Bank Of India
0
25 September 2004
The Commercial Co-op. Bank Ltd
0

Documents

Form DIR-12-12042021_signed
Evidence of cessation;-03092020
Form MGT-7-20112019_signed
Form AOC-4-17112019_signed
List of share holders, debenture holders;-15112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Directors report as per section 134(3)-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102018
Directors report as per section 134(3)-25102018
List of share holders, debenture holders;-25102018
Form MGT-7-25102018_signed
Form AOC-4-25102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14032018
List of share holders, debenture holders;-14032018
Directors report as per section 134(3)-14032018
Form MGT-7-14032018_signed
Form AOC-4-14032018_signed
Form DIR-12-24052016_signed
Notice of resignation;-24052016
Evidence of cessation;-24052016
Form DIR-12-241215.OCT
Optional Attachment 2-241215.PDF
Optional Attachment 1-241215.PDF
Optional Attachment 3-241215.PDF
Evidence of cessation-241215.PDF
Declaration of the appointee Director- in Form DIR-2-241215.PDF
Form MGT-7-181215.OCT
Form AOC-4-131215.OCT
Form66-180215 for the FY ending on-310314.OCT
Form23AC-180215 for the FY ending on-310314.OCT