Company Information

CIN
Status
Date of Incorporation
14 December 2000
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,600,000
Authorised Capital
7,500,000

Directors

Mahesh Muralidhar Pattar
Mahesh Muralidhar Pattar
Whole Time Director
over 2 years ago
Gopalkrisnan Kelu Kookal
Gopalkrisnan Kelu Kookal
Whole Time Director
over 2 years ago
Haresh Ramchand Sachdev
Haresh Ramchand Sachdev
Whole Time Director
almost 20 years ago
Harichandra Arjun Shirke
Harichandra Arjun Shirke
Whole Time Director
almost 20 years ago
Jalindar Narayan Galande
Jalindar Narayan Galande
Whole Time Director
almost 20 years ago
Balakrishnan Kunhambu Nair
Balakrishnan Kunhambu Nair
Whole Time Director
almost 24 years ago
Bholeshwar Popatrao Thorat
Bholeshwar Popatrao Thorat
Whole Time Director
almost 25 years ago

Past Directors

Shermohamamad Najamudin Shaikh
Shermohamamad Najamudin Shaikh
Whole Time Director
over 18 years ago

Charges

3 Crore
14 January 2013
Axis Bank Limited
8 Lak
02 July 2010
Axis Bank Limited
3 Crore
03 March 2005
Bank Of India
46 Lak
08 July 2006
Bank Of India
4 Lak
02 July 2010
Axis Bank Limited
0
03 March 2005
Bank Of India
0
08 July 2006
Bank Of India
0
14 January 2013
Axis Bank Limited
0
02 July 2010
Axis Bank Limited
0
03 March 2005
Bank Of India
0
08 July 2006
Bank Of India
0
14 January 2013
Axis Bank Limited
0
02 July 2010
Axis Bank Limited
0
03 March 2005
Bank Of India
0
08 July 2006
Bank Of India
0
14 January 2013
Axis Bank Limited
0

Documents

Form DIR-12-31122020_signed
Evidence of cessation;-25122020
Form MGT-7-03012020_signed
Optional Attachment-(1)-28122019
List of share holders, debenture holders;-28122019
Optional Attachment-(2)-28122019
Form AOC-4-07122019_signed
Optional Attachment-(2)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Optional Attachment-(1)-30112019
Form ADT-1-23112019_signed
Copy of resolution passed by the company-13112019
Copy of written consent given by auditor-13112019
Copy of the intimation sent by company-13112019
Form MGT-7-26112018_signed
Optional Attachment-(1)-24112018
List of share holders, debenture holders;-24112018
Form AOC-4-02112018_signed
Directors report as per section 134(3)-28102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Form MGT-7-03122017_signed
Form AOC-4-27112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112017
Directors report as per section 134(3)-24112017
Optional Attachment-(1)-24112017
List of share holders, debenture holders;-24112017
Optional Attachment-(1)-08112016
List of share holders, debenture holders;-08112016
Form MGT-7-08112016_signed