Company Information

CIN
Status
Date of Incorporation
11 March 1993
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
249,400
Authorised Capital
1,000,000

Directors

Neha Akshay Kurkute
Neha Akshay Kurkute
Director/Designated Partner
over 5 years ago

Past Directors

Akshay Prabhakar Kurkute
Akshay Prabhakar Kurkute
Director
over 10 years ago
Apurva Anirudha Mokashi
Apurva Anirudha Mokashi
Managing Director
over 12 years ago
Vaishali Sanjay Kurkute
Vaishali Sanjay Kurkute
Director
about 22 years ago
Sanjay Kurkute Anant
Sanjay Kurkute Anant
Director
almost 33 years ago

Charges

87 Lak
16 February 2016
Bank Of Baroda
35 Lak
16 April 2015
Bank Of Baroda
23 Lak
10 March 2012
Bank Of Baroda
35 Lak
17 April 2010
Bank Of Baroda
40 Lak
30 April 2010
Bank Of Baroda
22 Lak
17 July 2008
3i Infotech Trusteeship Services Limited
30 Lak
28 October 2020
Bank Of Baroda
12 Lak
28 October 2020
Others
0
17 July 2008
3i Infotech Trusteeship Services Limited
0
10 March 2012
Bank Of Baroda
0
16 April 2015
Bank Of Baroda
0
16 February 2016
Bank Of Baroda
0
17 April 2010
Bank Of Baroda
0
30 April 2010
Bank Of Baroda
0
28 October 2020
Others
0
17 July 2008
3i Infotech Trusteeship Services Limited
0
10 March 2012
Bank Of Baroda
0
16 April 2015
Bank Of Baroda
0
16 February 2016
Bank Of Baroda
0
17 April 2010
Bank Of Baroda
0
30 April 2010
Bank Of Baroda
0
28 October 2020
Others
0
17 July 2008
3i Infotech Trusteeship Services Limited
0
10 March 2012
Bank Of Baroda
0
16 April 2015
Bank Of Baroda
0
16 February 2016
Bank Of Baroda
0
17 April 2010
Bank Of Baroda
0
30 April 2010
Bank Of Baroda
0

Documents

Form ADT-1-09112020_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-09112020
Approval letter for extension of AGM;-09112020
Copy of resolution passed by the company-09112020
Approval letter of extension of financial year or AGM-09112020
Directors report as per section 134(3)-09112020
List of share holders, debenture holders;-09112020
Copy of written consent given by auditor-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 AOC-4-09112020_signed
Form MGT-7-09112020_signed
Form CHG-4-17102020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201017
Letter of the charge holder stating that the amount has been satisfied-16102020
Form CHG-4-16102020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201016
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21092020
Form DIR-12-21092020_signed
Optional Attachment-(1)-21092020
Form DPT-3-07092020-signed
Form DIR-12-20052020_signed
Notice of resignation;-20052020
Proof of dispatch-20052020
Form DIR-11-20052020_signed
Acknowledgement received from company-20052020
Evidence of cessation;-20052020
Notice of resignation filed with the company-20052020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102019