Company Information

CIN
Status
Date of Incorporation
12 June 1997
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,115,500
Authorised Capital
10,000,000

Directors

Suneha Sanjiv Patil
Suneha Sanjiv Patil
Director/Designated Partner
over 2 years ago
Sanjiv Jaykumar Patil
Sanjiv Jaykumar Patil
Director
over 2 years ago
Laxminarayan Rajiru Sheral
Laxminarayan Rajiru Sheral
Director
over 28 years ago

Past Directors

Ulka Sanjiv Patil
Ulka Sanjiv Patil
Additional Director
almost 12 years ago
Aditya Sharad Thakre
Aditya Sharad Thakre
Director
about 15 years ago
Manali Sharad Thakre
Manali Sharad Thakre
Director
about 16 years ago
Narendra Narayan Shanbhag
Narendra Narayan Shanbhag
Director
over 26 years ago
Sharad Krishna Thakre
Sharad Krishna Thakre
Director
over 28 years ago

Registered Trademarks

Laxmi (Device) Laxmi Drucken Komponents

[Class : 7] Water Pump Sets & Its Accessories Included In Class 7.

Laxmi (Device) Laxmi Drucken Komponents

[Class : 7] Water Pump Sets & Its Accessories Included In Class 07.

Charges

3 Crore
13 October 2015
Bank Of Baroda
1 Crore
25 July 2015
Hdfc Bank Limited
3 Crore
01 October 2011
Bank Of India
2 Crore
25 July 2015
Hdfc Bank Limited
0
13 October 2015
Others
0
01 October 2011
Bank Of India
0
25 July 2015
Hdfc Bank Limited
0
13 October 2015
Others
0
01 October 2011
Bank Of India
0

Documents

Form DPT-3-26122020_signed
Form CHG-1-22122020_signed
Optional Attachment-(1)-22122020
Instrument(s) of creation or modification of charge;-22122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201222
Form CHG-4-05122020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201205
Letter of the charge holder stating that the amount has been satisfied-03122020
Form CHG-1-19082020_signed
Instrument(s) of creation or modification of charge;-18082020
Optional Attachment-(1)-18082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200818
Form BEN - 2-03012020_signed
Declaration under section 90-31122019
Copy of MGT-8-27122019
List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
Form ADT-1-17112019_signed
Form AOC-4-17112019_signed
Form DPT-3-29102019-signed
Copy of resolution passed by the company-24102019
Directors report as per section 134(3)-24102019
Copy of written consent given by auditor-24102019
-24102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Optional Attachment-(1)-24102019
Form SH-9-07092019-signed
Form MGT-14-01082019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29072019
Copy of board resolution-22072019