Company Information

CIN
Status
Date of Incorporation
26 May 1979
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Satish Vasant Ghatge
Satish Vasant Ghatge
Director/Designated Partner
over 2 years ago
Mohan Vasant Ghatge
Mohan Vasant Ghatge
Director/Designated Partner
over 2 years ago
Tushar Satish Ghatge
Tushar Satish Ghatge
Director/Designated Partner
over 2 years ago
Sadhana Satish Ghatge
Sadhana Satish Ghatge
Director/Designated Partner
over 3 years ago
Nandini Mohan Ghatge
Nandini Mohan Ghatge
Director/Designated Partner
about 4 years ago

Past Directors

Gaurav Mohan Ghatge
Gaurav Mohan Ghatge
Director
almost 10 years ago
Shankar Gundu Kulkarani
Shankar Gundu Kulkarani
Director
about 33 years ago

Charges

50 Lak
20 July 2010
Subhadra Local Area Bank Limited
20 Lak
20 July 2010
Subhadra Local Area Bank Limited
30 Lak
25 January 2012
Axis Bank Limited
70 Lak
03 July 2012
Axis Bank Limited
40 Lak
25 January 2012
Axis Bank Limited
0
03 July 2012
Axis Bank Limited
0
20 July 2010
Subhadra Local Area Bank Limited
0
20 July 2010
Subhadra Local Area Bank Limited
0
25 January 2012
Axis Bank Limited
0
03 July 2012
Axis Bank Limited
0
20 July 2010
Subhadra Local Area Bank Limited
0
20 July 2010
Subhadra Local Area Bank Limited
0
25 January 2012
Axis Bank Limited
0
03 July 2012
Axis Bank Limited
0
20 July 2010
Subhadra Local Area Bank Limited
0
20 July 2010
Subhadra Local Area Bank Limited
0

Documents

Form BEN - 2-03012020_signed
Declaration under section 90-31122019
Form DPT-3-24102019-signed
Form DPT-3-17102019-signed
Form ADT-1-25092019_signed
Copy of written consent given by auditor-25092019
Copy of resolution passed by the company-25092019
Directors report as per section 134(3)-25092019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25092019
List of share holders, debenture holders;-25092019
Copy of the intimation sent by company-25092019
Form AOC-4-25092019_signed
Form MGT-7-25092019_signed
Form CHG-4-01102018_signed
Letter of the charge holder stating that the amount has been satisfied-31082018
CERTIFICATE OF SATISFACTION OF CHARGE-20180831
List of share holders, debenture holders;-13082018
Directors report as per section 134(3)-13082018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13082018
Form MGT-7-13082018_signed
Form AOC-4-13082018_signed
Directors report as per section 134(3)-11112017
List of share holders, debenture holders;-11112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112017
Form AOC-4-11112017_signed
Form MGT-7-11112017_signed
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-18042017
Annual return as per schedule V of the Companies Act,1956-18042017
Form 66-18042017_signed
Form 20B-18042017_signed