Company Information

CIN
Status
Date of Incorporation
19 July 2000
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,500,000
Authorised Capital
1,500,000

Directors

Ameeta Laxmikant Deshmukh
Ameeta Laxmikant Deshmukh
Director/Designated Partner
about 2 years ago
Miheer Ameeta Shrinivas
Miheer Ameeta Shrinivas
Director/Designated Partner
over 2 years ago
Shriniwas Madhukar Dharmadhikari
Shriniwas Madhukar Dharmadhikari
Director/Designated Partner
over 25 years ago

Past Directors

Anand Govind Karandikar
Anand Govind Karandikar
Whole Time Director
over 25 years ago

Charges

6 Crore
30 July 2009
Bajaj Auto Finance Ltd
4 Crore
07 February 2007
Sarswat Co-operative Bank Ltd
40 Lak
15 July 2005
Icici Bank Limited
3 Lak
29 June 2005
Icici Bank Limited
4 Lak
13 May 2005
Standard Chartered Bank
88 Lak
25 March 2005
Icici Bank Limited
2 Lak
23 November 2004
Icici Bank Limited
3 Lak
23 August 2004
Icici Bank Limited
2 Lak
27 December 2003
Icici Bank Limited
12 Lak
29 August 2003
Standard Chartered Bank
64 Lak
24 December 2020
Bajaj Finance Limited
32 Lak
24 December 2020
Others
0
29 June 2005
Icici Bank Limited
0
25 March 2005
Icici Bank Limited
0
30 July 2009
Bajaj Auto Finance Ltd
0
27 December 2003
Icici Bank Limited
0
29 August 2003
Standard Chartered Bank
0
15 July 2005
Icici Bank Limited
0
23 November 2004
Icici Bank Limited
0
13 May 2005
Standard Chartered Bank
0
07 February 2007
Sarswat Co-operative Bank Ltd
0
23 August 2004
Icici Bank Limited
0
24 December 2020
Others
0
29 June 2005
Icici Bank Limited
0
25 March 2005
Icici Bank Limited
0
30 July 2009
Bajaj Auto Finance Ltd
0
27 December 2003
Icici Bank Limited
0
29 August 2003
Standard Chartered Bank
0
15 July 2005
Icici Bank Limited
0
23 November 2004
Icici Bank Limited
0
13 May 2005
Standard Chartered Bank
0
07 February 2007
Sarswat Co-operative Bank Ltd
0
23 August 2004
Icici Bank Limited
0
24 December 2020
Others
0
29 June 2005
Icici Bank Limited
0
25 March 2005
Icici Bank Limited
0
30 July 2009
Bajaj Auto Finance Ltd
0
27 December 2003
Icici Bank Limited
0
29 August 2003
Standard Chartered Bank
0
15 July 2005
Icici Bank Limited
0
23 November 2004
Icici Bank Limited
0
13 May 2005
Standard Chartered Bank
0
07 February 2007
Sarswat Co-operative Bank Ltd
0
23 August 2004
Icici Bank Limited
0

Documents

Optional Attachment-(1)-28122020
Form CHG-1-28122020_signed
Instrument(s) of creation or modification of charge;-28122020
Instrument(s) evidencing creation or modification of charge in case of acquisition of property which is already subject to charge together with the instrument evidencing such acquisitions;-28122020
Optional Attachment-(2)-28122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201228
Form DPT-3-15092020-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122019
Directors report as per section 134(3)-28122019
List of share holders, debenture holders;-28122019
Form AOC-4-28122019_signed
Form MGT-7-28122019_signed
Form DPT-3-18102019-signed
Form DPT-3-12062019-signed
Form MGT-7-11012019_signed
Form AOC-4-10012019_signed
Directors report as per section 134(3)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
List of share holders, debenture holders;-28122018
Form ADT-3-14112018-signed
Resignation letter-12072018
List of share holders, debenture holders;-16042018
Form MGT-7-16042018_signed
Directors report as per section 134(3)-11042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11042018
Form AOC-4-11042018_signed
Form ADT-1-01112017_signed
Form AOC-4-01112017_signed
Form ADT-1-31102017_signed
Copy of the intimation sent by company-31102017