Company Information

CIN
Status
Date of Incorporation
01 February 1995
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 August 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Aditya Dhariwal
Aditya Dhariwal
Director/Designated Partner
about 2 years ago
Prakash Dhariwal
Prakash Dhariwal
Director/Designated Partner
almost 3 years ago
Aneel Dhariwal
Aneel Dhariwal
Director/Designated Partner
about 7 years ago

Past Directors

Rasiklal Manikchand Dhariwal
Rasiklal Manikchand Dhariwal
Director
over 18 years ago

Charges

0
14 June 2012
Karur Vysya Bank
12 Crore
13 June 2011
State Bank Of India Industrial Finance Branch
50 Crore
09 January 2004
Hdfc Bank Ltd.
10 Crore
26 September 2006
The Karur Vysya Bank Ltd
16 Crore
13 June 2011
State Bank Of India Industrial Finance Branch
0
09 January 2004
Hdfc Bank Ltd.
0
14 June 2012
Karur Vysya Bank
0
26 September 2006
The Karur Vysya Bank Ltd
0
13 June 2011
State Bank Of India Industrial Finance Branch
0
09 January 2004
Hdfc Bank Ltd.
0
14 June 2012
Karur Vysya Bank
0
26 September 2006
The Karur Vysya Bank Ltd
0

Documents

Form BEN - 2-09012021_signed
Declaration under section 90-30122020
Form AOC-4-21112019_signed
Form MGT-7-21112019_signed
Form ADT-1-17112019_signed
List of share holders, debenture holders;-16112019
Directors report as per section 134(3)-16112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112019
Copy of written consent given by auditor-24102019
Copy of the intimation sent by company-24102019
Copy of resolution passed by the company-24102019
List of share holders, debenture holders;-22102018
Directors report as per section 134(3)-22102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102018
Form DIR-12-22102018_signed
Form AOC-4-22102018_signed
Form MGT-7-22102018_signed
Letter of the charge holder stating that the amount has been satisfied-09072018
Form CHG-4-09072018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180709
List of share holders, debenture holders;-03012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03012018
Directors report as per section 134(3)-03012018
Form AOC-4-03012018_signed
Form MGT-7-03012018_signed
Evidence of cessation;-02122017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02122017
Form DIR-12-02122017_signed
Letter of appointment;-02122017
Form INC-22-14052017_signed