Company Information

CIN
Status
Date of Incorporation
05 September 2002
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Vijay Mahendrasinh Maurya
Vijay Mahendrasinh Maurya
Director
about 2 years ago
Menakaraje Vijaysinh Maurya
Menakaraje Vijaysinh Maurya
Director
over 23 years ago

Past Directors

Indiraraje Bhairavsinh Ghorpade
Indiraraje Bhairavsinh Ghorpade
Director
over 23 years ago

Registered Trademarks

Logo Mudhol Land Holdings Co

[Class : 37] Land Development Services, Namely, Planning And Laying Out Of Residential And/Or Commercial Communities.

Charges

18 Crore
04 February 2013
Hdfc Bank Limited
9 Crore
06 May 2008
Hdfc Bank Limited
14 Crore
09 May 2006
Bank Of Maharashtra
10 Crore
30 April 2008
Hdfc Bank Limited
14 Crore
15 March 2021
Hdfc Bank Limited
18 Crore
11 December 2019
Axis Finance Limited
32 Crore
15 March 2021
Hdfc Bank Limited
0
11 December 2019
Others
0
06 May 2008
Hdfc Bank Limited
0
04 February 2013
Hdfc Bank Limited
0
30 April 2008
Hdfc Bank Limited
0
09 May 2006
Bank Of Maharashtra
0
15 March 2021
Hdfc Bank Limited
0
11 December 2019
Others
0
06 May 2008
Hdfc Bank Limited
0
04 February 2013
Hdfc Bank Limited
0
30 April 2008
Hdfc Bank Limited
0
09 May 2006
Bank Of Maharashtra
0
15 March 2021
Hdfc Bank Limited
0
11 December 2019
Others
0
06 May 2008
Hdfc Bank Limited
0
04 February 2013
Hdfc Bank Limited
0
30 April 2008
Hdfc Bank Limited
0
09 May 2006
Bank Of Maharashtra
0

Documents

Form DPT-3-07012021_signed
Optional Attachment-(1)-31122020
Form DIR-11-13072020_signed
Proof of dispatch-13072020
Acknowledgement received from company-13072020
Notice of resignation filed with the company-13072020
Form DIR-12-22062020_signed
Notice of resignation;-22062020
Evidence of cessation;-22062020
Optional Attachment-(1)-22062020
Form CHG-1-09042020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200409
Instrument(s) of creation or modification of charge;-19032020
Optional Attachment-(2)-19032020
Optional Attachment-(1)-19032020
Form MGT-14-14022020_signed
Form AOC-4-10022020_signed
Directors report as per section 134(3)-07022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07022020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07022020
Form ADT-1-13012020_signed
Form MGT-7-03012020_signed
Copy of resolution passed by the company-31122019
Copy of written consent given by auditor-31122019
List of share holders, debenture holders;-31122019
Form CHG-4-20112019_signed
Letter of the charge holder stating that the amount has been satisfied-20112019
CERTIFICATE OF SATISFACTION OF CHARGE-20191120
Letter of the charge holder stating that the amount has been satisfied-14112019
CERTIFICATE OF SATISFACTION OF CHARGE-20191114