Company Information

CIN
Status
Date of Incorporation
25 July 2014
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
870,000
Authorised Capital
1,000,000

Directors

Mahesh Jaywant Shelke
Mahesh Jaywant Shelke
Whole Time Director
over 2 years ago
Jitendra Kondibhau Date
Jitendra Kondibhau Date
Director
over 11 years ago
Prabhakar Doke
Prabhakar Doke
Director
over 11 years ago
Sagar Bhor
Sagar Bhor
Director
over 11 years ago
Sudarshan Surykant Thorat
Sudarshan Surykant Thorat
Director
over 11 years ago
Siddhesh Sadashiv Pawar
Siddhesh Sadashiv Pawar
Director
over 11 years ago
Gauri Ganesh Gadekar
Gauri Ganesh Gadekar
Director
over 11 years ago

Past Directors

Gokuldas Manik Shelke
Gokuldas Manik Shelke
Director
over 11 years ago
Tushar Shelke
Tushar Shelke
Director
over 11 years ago
Devdatta Dnyaneshwar Dumbre
Devdatta Dnyaneshwar Dumbre
Director
over 11 years ago
Mangesh Vikram Kasbe
Mangesh Vikram Kasbe
Whole Time Director
over 11 years ago

Charges

18 Lak
05 February 2016
Canara Bank
10 Lak
27 October 2020
Rajgurunagar Sahakari Bank Ltd
18 Lak
27 October 2020
Others
0
05 February 2016
Canara Bank
0
27 October 2020
Others
0
05 February 2016
Canara Bank
0
27 October 2020
Others
0
05 February 2016
Canara Bank
0

Documents

Form CHG-4-11012020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200111
Letter of the charge holder stating that the amount has been satisfied-09012020
Optional Attachment-(1)-07012020
Notice of resignation;-07012020
Form DIR-12-07012020_signed
Evidence of cessation;-07012020
Form MGT-7-07012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4-20122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12122019
Directors report as per section 134(3)-12122019
Form MGT-7-04072019_signed
Form AOC-4-04072019_signed
Directors report as per section 134(3)-27062019
List of share holders, debenture holders;-27062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27062019
Notice of resignation filed with the company-26102018
Form DIR-11-27102018_signed
Optional Attachment-(1)-26102018
Proof of dispatch-26102018
Form AOC-4-05052018_signed
Form MGT-7-05052018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03052018
Directors report as per section 134(3)-03052018
List of share holders, debenture holders;-02052018
Form MGT-7-01052018_signed
Form AOC-4-30042018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24042018
Directors report as per section 134(3)-24042018