Company Information

CIN
Status
Date of Incorporation
23 September 1980
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
13,354,700
Authorised Capital
20,000,000

Directors

Sharad Krishna Thakre
Sharad Krishna Thakre
Director/Designated Partner
almost 3 years ago
Supriya Aditya Thakre
Supriya Aditya Thakre
Director/Designated Partner
about 7 years ago
Anil Kalgonda Patil
Anil Kalgonda Patil
Director/Designated Partner
about 45 years ago

Past Directors

Manali Sharad Thakre
Manali Sharad Thakre
Additional Director
about 14 years ago
Aditya Sharad Thakre
Aditya Sharad Thakre
Additional Director
almost 15 years ago
Sanjiv Jaykumar Patil
Sanjiv Jaykumar Patil
Director
almost 19 years ago
Annasaheb Kalgonda Patil
Annasaheb Kalgonda Patil
Director
about 45 years ago

Registered Trademarks

Lpower Label Laxmi Hydraulics

[Class : 7] Electric Motors

Lhp Motors Drives Label Laxmi Hydraulics

[Class : 7] Electric Motors

Lhp Eura Drives Laxmi Hydraulics

[Class : 9] Electrical Soft Starters; Variable Frequency Drives, Namely, Variable Speed Drives, Frequency Inverters To Control The Speed And Torque Of Electric Motors; Starters For Electric Motors; Soft Starters For Motors
View +3 more Brands for Laxmi Hydraulics Pvt Ltd.

Charges

18 Crore
30 April 2019
Hdfc Bank Limited
17 Crore
27 March 2019
Solapur Janata Sahakari Bank Limited
4 Crore
28 November 2014
Ing Vysya Bank Limited
90 Lak
01 January 1991
Solapur Janata Sahakari Bank Ltd.
11 Lak
01 January 2001
Solapur Janata Sahakari Bank Limited
6 Crore
17 September 2018
Bank Of India
4 Crore
04 April 2022
Hdfc Bank Limited
0
30 April 2019
Hdfc Bank Limited
0
01 January 2001
Others
0
27 March 2019
Others
0
17 September 2018
Bank Of India
0
01 January 1991
Solapur Janata Sahakari Bank Ltd.
0
28 November 2014
Ing Vysya Bank Limited
0
04 April 2022
Hdfc Bank Limited
0
30 April 2019
Hdfc Bank Limited
0
01 January 2001
Others
0
27 March 2019
Others
0
17 September 2018
Bank Of India
0
01 January 1991
Solapur Janata Sahakari Bank Ltd.
0
28 November 2014
Ing Vysya Bank Limited
0

Documents

Form AOC-4(XBRL)-04012021-signed
Form DPT-3-29122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25122020
Approval letter of extension of financial year of AGM-25122020
Form CHG-4-14102020_signed
Letter of the charge holder stating that the amount has been satisfied-08102020
Form MGT-7-25122019_signed
List of share holders, debenture holders;-19122019
Copy of MGT-8-19122019
Form AOC-4(XBRL)-26102019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25102019
Form DPT-3-23102019-signed
Form ADT-1-23102019
Copy of written consent given by auditor-23102019
-23102019
Copy of resolution passed by the company-23102019
Form SH-9-30092019-signed
Form MGT-14-03082019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29072019
Optional Attachment-(1)-26072019
Form CHG-1-26072019_signed
Instrument(s) of creation or modification of charge;-26072019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190726
Copy of board resolution-22062019
Statement of assets and liabilities-22062019
Affidavit as per rule 65(3)-22062019
Optional Attachment-(1)-22062019
Auditor's report-22062019
Optional Attachment-(2)-22062019
Form CHG-4-03062019_signed