Company Information

CIN
Status
Date of Incorporation
23 December 1992
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
522,400
Authorised Capital
1,000,000

Directors

Farrokh Parvez Mahava
Farrokh Parvez Mahava
Director
about 3 years ago
Pervina Farrokh Mahava
Pervina Farrokh Mahava
Director
over 20 years ago

Past Directors

Dinesh Kumar Gupta
Dinesh Kumar Gupta
Director
almost 33 years ago
Ashok Jainarayan Mangal
Ashok Jainarayan Mangal
Director
almost 33 years ago

Registered Trademarks

Mahavas Precision Controls Mahavas Precision Controls

[Class : 7] Control Valves,Pressure Reducing Valve(part Of Machines),Pumps,Compressors,Blowers,Machines And Machine Tools; Motors And Engines (Except For Land Vehicles); Machine Coupling And Transmission

Charges

13 Crore
08 October 2015
Shriram City Union Finance Limited
1 Crore
31 December 2014
Religare Finvest Limited
3 Crore
29 April 2014
Union Bank Of India
4 Lak
22 January 2007
Union Bank Of India
15 Lak
22 January 2007
Union Bank Of India Kasarwadi Branch
55 Lak
30 June 2021
Hdb Financial Services Limited
50 Lak
18 September 2020
Ugro Capital Limited
3 Crore
22 January 2020
Tata Capital Housing Finance Limited
3 Crore
28 December 2019
Hdb Financial Services Limited
4 Crore
04 July 2023
Others
0
13 January 2023
Others
0
27 August 2022
Others
0
08 October 2015
Shriram City Union Finance Limited
0
27 October 2021
Others
0
18 September 2020
Others
0
30 June 2021
Others
0
22 January 2020
Tata Capital Housing Finance Limited
0
28 December 2019
Others
0
31 December 2014
Religare Finvest Limited
0
29 April 2014
Union Bank Of India
0
22 January 2007
Union Bank Of India
0
22 January 2007
Union Bank Of India Kasarwadi Branch
0
04 July 2023
Others
0
13 January 2023
Others
0
27 August 2022
Others
0
08 October 2015
Shriram City Union Finance Limited
0
27 October 2021
Others
0
18 September 2020
Others
0
30 June 2021
Others
0
22 January 2020
Tata Capital Housing Finance Limited
0
28 December 2019
Others
0
31 December 2014
Religare Finvest Limited
0
29 April 2014
Union Bank Of India
0
22 January 2007
Union Bank Of India
0
22 January 2007
Union Bank Of India Kasarwadi Branch
0
04 July 2023
Others
0
13 January 2023
Others
0
27 August 2022
Others
0
08 October 2015
Shriram City Union Finance Limited
0
27 October 2021
Others
0
18 September 2020
Others
0
30 June 2021
Others
0
22 January 2020
Tata Capital Housing Finance Limited
0
28 December 2019
Others
0
31 December 2014
Religare Finvest Limited
0
29 April 2014
Union Bank Of India
0
22 January 2007
Union Bank Of India
0
22 January 2007
Union Bank Of India Kasarwadi Branch
0
30 November 2023
Hdb Financial Services Limited
0
04 July 2023
Others
0
13 January 2023
Others
0
27 August 2022
Others
0
08 October 2015
Shriram City Union Finance Limited
0
27 October 2021
Others
0
28 December 2019
Others
0
22 January 2020
Tata Capital Housing Finance Limited
0
18 September 2020
Others
0
30 June 2021
Others
0
22 January 2007
Union Bank Of India Kasarwadi Branch
0
29 April 2014
Union Bank Of India
0
31 December 2014
Religare Finvest Limited
0
22 January 2007
Union Bank Of India
0

Documents

Form CHG-1-01102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200930
Instrument(s) of creation or modification of charge;-30092020
Optional Attachment-(1)-30092020
Optional Attachment-(3)-30092020
Optional Attachment-(2)-30092020
Form CHG-1-10092020_signed
Instrument(s) of creation or modification of charge;-10092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200910
Instrument(s) of creation or modification of charge;-26022020
Form CHG-1-26022020_signed
Optional Attachment-(1)-26022020
CERTIFICATE OF REGISTRATION OF CHARGE-20200226
Instrument(s) of creation or modification of charge;-31012020
Form CHG-1-31012020_signed
Optional Attachment-(1)-31012020
CERTIFICATE OF REGISTRATION OF CHARGE-20200131
Letter of the charge holder stating that the amount has been satisfied-24012020
Form CHG-4-24012020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200124
Form DPT-3-13112019-signed
Directors report as per section 134(3)-28102019
List of share holders, debenture holders;-28102019
Optional Attachment-(2)-28102019
Optional Attachment-(1)-28102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
Form MGT-7-28102019_signed
Form AOC-4-28102019_signed
Form DPT-3-18102019-signed
Form ADT-1-15102019_signed