Company Information

CIN
Status
Date of Incorporation
27 January 2014
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

Shilpa Sushant Phadnis
Shilpa Sushant Phadnis
Director/Designated Partner
over 2 years ago
Pranjal Phadnis
Pranjal Phadnis
Director/Designated Partner
almost 3 years ago
Imran Jafar Khan
Imran Jafar Khan
Individual Promoter
about 4 years ago
Jalil Nooruddin Kiranagi
Jalil Nooruddin Kiranagi
Director/Designated Partner
about 4 years ago
Rajendra Arvind Alurkar
Rajendra Arvind Alurkar
Additional Director
almost 12 years ago

Past Directors

Girish Gurunath Anavekar
Girish Gurunath Anavekar
Director
about 4 years ago
Sachin Chandramohan Ghatge
Sachin Chandramohan Ghatge
Additional Director
about 6 years ago
Sachin Ashok Jirge
Sachin Ashok Jirge
Additional Director
over 7 years ago

Charges

0
25 June 2015
Subhadra Local Area Bank Limited
3 Crore
29 January 2015
Subhadra Local Area Bank Limited
3 Crore
29 January 2015
Subhadra Local Area Bank Limited
0
25 June 2015
Subhadra Local Area Bank Limited
0
29 January 2015
Subhadra Local Area Bank Limited
0
25 June 2015
Subhadra Local Area Bank Limited
0

Documents

Form ADT-1-09112020_signed
List of share holders, debenture holders;-09112020
Optional Attachment-(1)-09112020
Directors report as per section 134(3)-09112020
Copy of written consent given by auditor-09112020
Copy of the intimation sent by company-09112020
Copy of resolution passed by the company-09112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09112020
Form DIR-12-09112020_signed
Optional Attachment-(1)-09112020
Form MGT-7-09112020_signed
Form AOC-4-09112020_signed
Form MGT-7-13012020_signed
List of share holders, debenture holders;-10012020
Form CHG-4-08122019_signed
Form CHG-4-07122019_signed
Form AOC-4-07122019_signed
Letter of the charge holder stating that the amount has been satisfied-05122019
CERTIFICATE OF SATISFACTION OF CHARGE-20191205
Directors report as per section 134(3)-30112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28102019
Optional Attachment-(2)-28102019
Optional Attachment-(1)-28102019
Form DIR-12-28102019_signed
Form DIR-12-13062019_signed
Optional Attachment-(1)-11062019
Evidence of cessation;-11062019
Notice of resignation;-11062019