Company Information

CIN
Status
Date of Incorporation
15 June 1999
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
17,812,500
Authorised Capital
20,000,000

Directors

Manoj Annasaheb Patil
Manoj Annasaheb Patil
Director/Designated Partner
over 2 years ago
Madhuri Manoj Patil
Madhuri Manoj Patil
Director/Designated Partner
about 4 years ago

Past Directors

Annasaheb Kalgonda Patil
Annasaheb Kalgonda Patil
Director
about 20 years ago
Rajiv Jaykumar Patil
Rajiv Jaykumar Patil
Director
over 26 years ago

Registered Trademarks

Loepl Laxmi Oil Engines

[Class : 7] Diesel Engine, Pumpsets & Chaff Cutter

Loepl Laxmi Laxmi Oil Engines

[Class : 7] Water Pump & Pumpsets

Charges

3 Crore
22 January 2015
Axis Bank Limited
4 Lak
29 September 2014
Axis Bank Limited
3 Crore
24 December 2011
Rajarambapu Sahakari Bank Limited
2 Crore
05 April 2010
Rajarambapu Sahakari Bank Ltd. Peth
1 Crore
25 November 2010
Rajarambapu Sahakari Bank Limited. Peth
3 Crore
04 September 2008
Rajarambapu Sahakari Bank Limited Peth
1 Crore
20 May 2010
Rajarambapu Sahakari Bank Ltd. Peth
15 Lak
04 September 2008
Rajarambapu Sahakari Bank Limited Peth
15 Lak
25 November 1999
Bank Of Maharashtra
45 Lak
04 June 2004
Bank Of Maharashtra
60 Lak
18 May 2004
Bank Of Maharashtra
33 Lak
29 September 2014
Axis Bank Limited
0
18 May 2004
Bank Of Maharashtra
0
04 September 2008
Rajarambapu Sahakari Bank Limited Peth
0
22 January 2015
Axis Bank Limited
0
20 May 2010
Rajarambapu Sahakari Bank Ltd. Peth
0
04 September 2008
Rajarambapu Sahakari Bank Limited Peth
0
04 June 2004
Bank Of Maharashtra
0
25 November 1999
Bank Of Maharashtra
0
25 November 2010
Rajarambapu Sahakari Bank Limited. Peth
0
05 April 2010
Rajarambapu Sahakari Bank Ltd. Peth
0
24 December 2011
Rajarambapu Sahakari Bank Limited
0
29 September 2014
Axis Bank Limited
0
18 May 2004
Bank Of Maharashtra
0
04 September 2008
Rajarambapu Sahakari Bank Limited Peth
0
22 January 2015
Axis Bank Limited
0
20 May 2010
Rajarambapu Sahakari Bank Ltd. Peth
0
04 September 2008
Rajarambapu Sahakari Bank Limited Peth
0
04 June 2004
Bank Of Maharashtra
0
25 November 1999
Bank Of Maharashtra
0
25 November 2010
Rajarambapu Sahakari Bank Limited. Peth
0
05 April 2010
Rajarambapu Sahakari Bank Ltd. Peth
0
24 December 2011
Rajarambapu Sahakari Bank Limited
0

Documents

Form ADT-1-30122020_signed
Instrument(s) of creation or modification of charge;-30122020
Form CHG-1-30122020
Copy of the intimation sent by company-23122020
Copy of written consent given by auditor-23122020
Copy of resolution passed by the company-23122020
Form DPT-3-12102020-signed
Optional Attachment-(1)-30092020
Form CHG-4-13032020_signed
Letter of the charge holder stating that the amount has been satisfied-13032020
CERTIFICATE OF SATISFACTION OF CHARGE-20200313
Form MGT-14-13012020_signed
Optional Attachment-(1)-13012020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13012020
Form AOC-4-19112019_signed
Form MGT-7-19112019_signed
Optional Attachment-(1)-07112019
List of share holders, debenture holders;-07112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-07112019
Directors report as per section 134(3)-07112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07112019
Form DPT-3-06082019-signed
Optional Attachment-(1)-29062019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Directors report as per section 134(3)-28102018
List of share holders, debenture holders;-28102018
Form AOC-4-28102018_signed
Form MGT-7-28102018_signed
Form MGT-7-20112017_signed