Company Information

CIN
Status
Date of Incorporation
26 November 1983
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 August 2023
Paid Up Capital
14,001,000
Authorised Capital
50,000,000

Directors

Veena Ravi Dolli
Veena Ravi Dolli
Director/Designated Partner
over 2 years ago
Ravi Chandrashekhar Dolli
Ravi Chandrashekhar Dolli
Director/Designated Partner
over 2 years ago

Past Directors

Chandrashekhar Shankar Dolli
Chandrashekhar Shankar Dolli
Director
about 16 years ago
Aravind Ningappa Parushetti
Aravind Ningappa Parushetti
Director
almost 18 years ago

Registered Trademarks

(Device Of M In Squere) Mayura Steel

[Class : 6] Tooth Points, Adapters, Sprockets, Side Cutters End Bits And Cutting Edges, Manganese Steel Castings, Low Alloy & High Alloy Steels Castings For Wear Resistant, Abrasion Resistant & Heat Resistent Application And Steel Castings Graded Cast Iron Casting.

Charges

0
13 January 2005
Hdfc Bank Limited
10 Crore
14 March 2007
Saraswat Co-op Bank Limited
4 Crore
24 March 2008
The Saraswat Co-operative Bank Limited
2 Crore
24 March 2008
The Saraswat Co-operative Bank Limited
0
13 January 2005
Hdfc Bank Limited
0
14 March 2007
Saraswat Co-op Bank Limited
0
24 March 2008
The Saraswat Co-operative Bank Limited
0
13 January 2005
Hdfc Bank Limited
0
14 March 2007
Saraswat Co-op Bank Limited
0
24 March 2008
The Saraswat Co-operative Bank Limited
0
13 January 2005
Hdfc Bank Limited
0
14 March 2007
Saraswat Co-op Bank Limited
0

Documents

List of share holders, debenture holders;-19122019
Copy of MGT-8-19122019
Form MGT-7-19122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21102019
Form AOC-4(XBRL)-21102019_signed
List of share holders, debenture holders;-12122018
Copy of MGT-8-12122018
Form MGT-7-12122018_signed
Optional Attachment-(1)-28112018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112018
Form AOC-4(XBRL)-28112018_signed
Form MGT-14-27022018-signed
Altered articles of association-23022018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23022018
List of share holders, debenture holders;-16112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112017
Directors report as per section 134(3)-16112017
Copy of MGT-8-16112017
Company CSR policy as per section 135(4)-16112017
Form AOC-4-16112017_signed
Form MGT-7-16112017_signed
Form CHG-4-10022017_signed
Letter of the charge holder stating that the amount has been satisfied-10022017
CERTIFICATE OF SATISFACTION OF CHARGE-20170210
List of share holders, debenture holders;-27102016
Copy of MGT-8-27102016
Directors report as per section 134(3)-27102016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102016
Form MGT-7-27102016_signed
Form AOC-4-27102016_signed