Company Information

CIN
Status
Date of Incorporation
17 March 2007
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
402,000
Authorised Capital
2,500,000

Directors

Amit Shreekant Sahasrabudhe
Amit Shreekant Sahasrabudhe
Director
over 18 years ago

Past Directors

Sarika Amit Sahasrabudhe
Sarika Amit Sahasrabudhe
Additional Director
over 7 years ago
Ajay Kumar Shroff
Ajay Kumar Shroff
Additional Director
almost 10 years ago
Milind Madhukar Bibikar
Milind Madhukar Bibikar
Director
over 18 years ago

Charges

9 Crore
09 March 2010
Corporation Bank Limited
4 Crore
09 March 2010
Corporation Bank
1 Crore
07 May 2009
Dombivli Nagri Sahakari Bank Ltd
1 Lak
10 September 2009
Dombivli Nagari Sahakari Bank Ltd.
25 Lak
08 December 2020
Icici Bank Limited
51 Lak
20 December 2019
Icici Bank Limited
3 Crore
18 August 2022
Hdfc Bank Limited
0
20 December 2019
Others
0
08 December 2020
Others
0
07 May 2009
Dombivli Nagri Sahakari Bank Ltd
0
10 September 2009
Dombivli Nagari Sahakari Bank Ltd.
0
09 March 2010
Corporation Bank
0
09 March 2010
Corporation Bank Limited
0
18 August 2022
Hdfc Bank Limited
0
20 December 2019
Others
0
08 December 2020
Others
0
07 May 2009
Dombivli Nagri Sahakari Bank Ltd
0
10 September 2009
Dombivli Nagari Sahakari Bank Ltd.
0
09 March 2010
Corporation Bank
0
09 March 2010
Corporation Bank Limited
0
18 August 2022
Hdfc Bank Limited
0
20 December 2019
Others
0
08 December 2020
Others
0
07 May 2009
Dombivli Nagri Sahakari Bank Ltd
0
10 September 2009
Dombivli Nagari Sahakari Bank Ltd.
0
09 March 2010
Corporation Bank
0
09 March 2010
Corporation Bank Limited
0

Documents

Form CHG-1-29122020_signed
Instrument(s) of creation or modification of charge;-29122020
Optional Attachment-(1)-29122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201229
Instrument(s) of creation or modification of charge;-26122020
Form CHG-1-26122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201226
Instrument(s) of creation or modification of charge;-06012020
Form CHG-1-06012020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200106
Form AOC-4 additional attachment-07122019_signed
Form AOC-4-07122019_signed
Form ADT-1-04122019_signed
Form MGT-7-04122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
List of share holders, debenture holders;-29112019
Copy of written consent given by auditor-29112019
Copy of resolution passed by the company-29112019
Optional Attachment-(1)-29112019
Copy of the intimation sent by company-29112019
Copy of financial statements duly authenticated as per section 134(including Board?s report, auditors? report and other documents)-29112019
Form AOC-4-14012019_signed
Form MGT-7-29122018_signed
Form DIR-12-27122018_signed
Form AOC-4 additional attachment-27122018_signed
Directors report as per section 134(3)-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Directors? report as per section 134(3)-26122018
Optional Attachment-(1)-26122018