Company Information

CIN
Status
Date of Incorporation
18 January 2011
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

Mahaveer Subhash Khot
Mahaveer Subhash Khot
Director
over 2 years ago
Kasiraj Ganapathy
Kasiraj Ganapathy
Director
almost 15 years ago

Past Directors

Kalpana Manoj Karigar
Kalpana Manoj Karigar
Additional Director
over 11 years ago

Charges

1 Crore
21 September 2019
Corporation Bank
6 Lak
30 March 2017
Corporation Bank
13 Lak
08 July 2015
Union Bank Of India (previously Known As Corporation Bank)
81 Lak
07 July 2015
Corporation Bank
14 Lak
20 October 2014
Corporation Bank
5 Lak
06 June 2013
The Cosmos Co-operative Bank Limited (ajmera Branch)
10 Lak
12 February 2014
Corporation Bank
9 Lak
08 December 2022
Union Bank Of India
24 Lak
11 April 2022
Union Bank Of India
28 Lak
29 December 2020
Union Bank Of India (previously Known As Corporation Bank)
23 Lak
08 December 2022
Others
0
11 April 2022
Others
0
08 July 2015
Others
0
29 December 2020
Others
0
07 July 2015
Corporation Bank
0
21 September 2019
Others
0
30 March 2017
Others
0
12 February 2014
Corporation Bank
0
20 October 2014
Corporation Bank
0
06 June 2013
The Cosmos Co-operative Bank Limited (ajmera Branch)
0
08 December 2022
Others
0
11 April 2022
Others
0
08 July 2015
Others
0
29 December 2020
Others
0
07 July 2015
Corporation Bank
0
21 September 2019
Others
0
30 March 2017
Others
0
12 February 2014
Corporation Bank
0
20 October 2014
Corporation Bank
0
06 June 2013
The Cosmos Co-operative Bank Limited (ajmera Branch)
0

Documents

Instrument(s) of creation or modification of charge;-22122020
Form CHG-1-22122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201222
Form DPT-3-04122020_signed
Form MGT-7-07122019_signed
List of share holders, debenture holders;-05122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form AOC-4-29112019_signed
Form CHG-1-17102019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191017
CERTIFICATE OF REGISTRATION OF CHARGE-20191017
Instrument(s) of creation or modification of charge;-16102019
Optional Attachment-(1)-16102019
Form DPT-3-09072019-signed
Form DPT-3-05072019-signed
Auditor?s certificate-24062019
Form MSME FORM I-08062019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27122018
List of share holders, debenture holders;-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Directors report as per section 134(3)-27122018
Form AOC-4-27122018_signed
Form MGT-7-27122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112017
Directors report as per section 134(3)-26112017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26112017
Form AOC-4-26112017_signed
Form ADT-1-25112017_signed