Company Information

CIN
Status
Date of Incorporation
08 October 2001
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,135,000
Authorised Capital
2,500,000

Directors

Manjiri Satyajit Badawe
Manjiri Satyajit Badawe
Director
almost 3 years ago
Ramesh Prabhakar Patwardhan
Ramesh Prabhakar Patwardhan
Director/Designated Partner
about 8 years ago
Chandrasekaran Ramkumar
Chandrasekaran Ramkumar
Director
almost 21 years ago

Past Directors

Vrinda Vishwakumar Badawe
Vrinda Vishwakumar Badawe
Director
about 6 years ago
Satyajit Vishwakumar Badawe
Satyajit Vishwakumar Badawe
Director
about 24 years ago
Vishwakumar Vishwanath Badawe
Vishwakumar Vishwanath Badawe
Managing Director
about 24 years ago

Charges

73 Lak
24 November 2015
Kotak Mahindra Bank Limited
73 Lak
02 June 2006
The Cosmos Co-operative Bank Limited ( Deccan Gymkhana Branch)
20 Lak
05 January 2011
The Cosmos Co-operative Bank Limited (deccan Gymkhana Branch)
5 Lak
24 November 2015
Others
0
02 June 2006
The Cosmos Co-operative Bank Limited ( Deccan Gymkhana Branch)
0
05 January 2011
The Cosmos Co-operative Bank Limited (deccan Gymkhana Branch)
0
24 November 2015
Others
0
02 June 2006
The Cosmos Co-operative Bank Limited ( Deccan Gymkhana Branch)
0
05 January 2011
The Cosmos Co-operative Bank Limited (deccan Gymkhana Branch)
0
24 November 2015
Others
0
02 June 2006
The Cosmos Co-operative Bank Limited ( Deccan Gymkhana Branch)
0
05 January 2011
The Cosmos Co-operative Bank Limited (deccan Gymkhana Branch)
0

Documents

Form DPT-3-05012021_signed
List of share holders, debenture holders;-31122020
Directors report as per section 134(3)-31122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-31122020
Form MGT-7-31122020
Form AOC-4-31122020
Form CHG-1-03092020_signed
Instrument(s) of creation or modification of charge;-03092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200903
Form BEN - 2-23122019_signed
Optional Attachment-(1)-23122019
Declaration under section 90-23122019
Form DPT-3-04112019-signed
Form ADT-1-18102019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-18102019
Directors report as per section 134(3)-18102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102019
Form DIR-12-18102019_signed
Form AOC-4-18102019_signed
Form MGT-7-18102019_signed
Copy of the intimation sent by company-17102019
List of share holders, debenture holders;-17102019
Copy of resolution passed by the company-17102019
Copy of written consent given by auditor-17102019
Optional Attachment-(1)-17102019
Form MGT-14-03102019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02102019
Form CHG-4-23092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190923