Company Information

CIN
Status
Date of Incorporation
01 August 2012
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
2,500,000

Directors

Sunil Vasant Sinnarkar
Sunil Vasant Sinnarkar
Director
almost 3 years ago
Navjyot Anil Sinnarkar
Navjyot Anil Sinnarkar
Director/Designated Partner
almost 5 years ago

Past Directors

Vasant Gangadhar Sinnarkar
Vasant Gangadhar Sinnarkar
Additional Director
over 7 years ago
Manisha Sunil Sinnarkar
Manisha Sunil Sinnarkar
Director
over 13 years ago
Kshitija Sunil Sinnarkar
Kshitija Sunil Sinnarkar
Director
over 13 years ago

Registered Trademarks

Ksolare Ksolare Energy

[Class : 9] Solar Batteries, Solar Panels For The Production Of Electricity, Inverters [Electricity], Batteries Electric, For Vehicles / Accumulators, Electric For Vehicles, Battery Chargers, Charging Stations For Electric Vehicles, Automatic Indicators Of Low Pressure In Vehicle Tyres, Parking Sensors For Vehicles, Battery Boxes / Accumulator Boxes, Inverters [Electricity];...

Ksolare Ksolare Energy

[Class : 12] Motors And Engines For Land Vehicles; Vehicles, Parts Of Vehicles, Motors, Electric, For Land Vehicles, Electric Vehicles.

Ksolare Ksolare Energy

[Class : 9] Solar Batteries, Solar Panels For The Production Of Electricity, Inverters [Electricity], Batteries Electric, For Vehicles / Accumulators, Electric For Vehicles, Battery Chargers, Charging Stations For Electric Vehicles, Automatic Indicators Of Low Pressure In Vehicle Tyres, Parking Sensors For Vehicles, Battery Boxes / Accumulator Boxes
View +4 more Brands for Ksolare Energy Private Limited.

Charges

6 Crore
16 March 2018
Axis Bank Limited
50 Lak
09 March 2021
Axis Bank Limited
1 Crore
04 February 2021
Standard Chartered Bank
5 Crore
10 October 2023
Standard Chartered Bank
0
09 March 2021
Axis Bank Limited
0
04 February 2021
Standard Chartered Bank
0
16 March 2018
Others
0
10 October 2023
Standard Chartered Bank
0
09 March 2021
Axis Bank Limited
0
04 February 2021
Standard Chartered Bank
0
16 March 2018
Others
0
10 October 2023
Standard Chartered Bank
0
09 March 2021
Axis Bank Limited
0
04 February 2021
Standard Chartered Bank
0
16 March 2018
Others
0

Documents

Form DIR-12-04112020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03112020
Evidence of cessation;-03112020
Form DIR-12-03112020_signed
Optional Attachment-(1)-03112020
Form AOC-4-26112019_signed
Form MGT-7-26112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112019
Directors report as per section 134(3)-24112019
Optional Attachment-(1)-23112019
List of share holders, debenture holders;-23112019
Form DPT-3-31102019-signed
Letter of the charge holder stating that the amount has been satisfied-04042019
Form CHG-4-04042019_signed
Acknowledgement received from company-07032019
Proof of dispatch-07032019
Notice of resignation filed with the company-07032019
Form DIR-11-07032019_signed
Optional Attachment-(1)-06032019
Notice of resignation;-06032019
Form DIR-12-06032019_signed
Evidence of cessation;-06032019
Form DIR-12-15012019_signed
Form AOC-4-05112018_signed
Form MGT-7-03112018_signed
Directors report as per section 134(3)-30102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30102018
List of share holders, debenture holders;-27102018
Form DIR-12-08092018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08092018