Company Information

CIN
Status
Date of Incorporation
18 April 2006
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,000,000
Authorised Capital
7,000,000

Directors

Sanjivani Sunil Patil
Sanjivani Sunil Patil
Director/Designated Partner
about 7 years ago
Sunil Ramchandra Patil
Sunil Ramchandra Patil
Director/Designated Partner
over 19 years ago

Past Directors

Anandrao Raghoji Patil
Anandrao Raghoji Patil
Director
over 19 years ago

Registered Trademarks

Pratham Dudh Divasachi God Suruvat... Mahakali Milk Processors

[Class : 29] Milk And Milk Products

Pratham Mahakali Milk Processors

[Class : 30] Ice Cream.

Pratham Milk Mahakali Milk Processors

[Class : 29] Milk And Milk Products
View +1 more Brands for Mahakali Milk Processors Private Limited.

Charges

4 Crore
31 August 2019
Bank Of Maharashtra
2 Crore
20 August 2019
Bank Of Maharashtra
86 Lak
25 September 2017
Bank Of Baroda
2 Crore
02 July 2016
The Karad Urban Co Operative Bank Limited
50 Lak
10 September 2008
The Karad Urban Co-operative Bank Ltd.
15 Lak
20 October 2008
The Karad Urban Co-operative Bank Ltd.
60 Lak
22 December 2015
Karad Urban Co-operative Bank Ltd
50 Lak
26 August 2021
Bank Of Maharashtra
70 Lak
31 August 2019
Others
0
26 August 2021
Others
0
20 August 2019
Others
0
22 December 2015
Others
0
10 September 2008
The Karad Urban Co-operative Bank Ltd.
0
20 October 2008
The Karad Urban Co-operative Bank Ltd.
0
25 September 2017
Others
0
02 July 2016
Others
0
31 August 2019
Others
0
26 August 2021
Others
0
20 August 2019
Others
0
22 December 2015
Others
0
10 September 2008
The Karad Urban Co-operative Bank Ltd.
0
20 October 2008
The Karad Urban Co-operative Bank Ltd.
0
25 September 2017
Others
0
02 July 2016
Others
0
31 August 2019
Others
0
26 August 2021
Others
0
20 August 2019
Others
0
22 December 2015
Others
0
10 September 2008
The Karad Urban Co-operative Bank Ltd.
0
20 October 2008
The Karad Urban Co-operative Bank Ltd.
0
25 September 2017
Others
0
02 July 2016
Others
0

Documents

Form DPT-3-03092020-signed
Optional Attachment-(1)-02092020
Form PAS-3-02072020_signed
Copy of Board or Shareholders? resolution-02072020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-02072020
Evidence of cessation;-17062020
Form DIR-12-17062020_signed
Notice of resignation;-17062020
Form SH-7-23042020-signed
Form MGT-14-13032020-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05032020
Copy of the resolution for alteration of capital;-05032020
Optional Attachment-(1)-05032020
Altered articles of association-05032020
Altered articles of association;-05032020
Altered memorandum of assciation;-05032020
Altered memorandum of association-05032020
Form DPT-3-19112019-signed
Letter of the charge holder stating that the amount has been satisfied-16102019
Form CHG-4-16102019_signed
List of share holders, debenture holders;-08102019
Directors report as per section 134(3)-08102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08102019
Form AOC-4-08102019_signed
Form MGT-7-08102019_signed
Instrument(s) of creation or modification of charge;-30092019
Optional Attachment-(1)-30092019
Form CHG-1-30092019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190930
Optional Attachment-(1)-24092019