Company Information

CIN
Status
Date of Incorporation
23 March 2005
State / ROC
Pune /
Last Balance Sheet
31 March 2020
Last Annual Meeting
30 December 2020
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Rohit Shivaji Sakegaonkar
Rohit Shivaji Sakegaonkar
Director
over 5 years ago
Janhavi Aniket Patil
Janhavi Aniket Patil
Director
about 8 years ago
Neeta Shivaji Sakegaonkar
Neeta Shivaji Sakegaonkar
Director
over 20 years ago
Shiwaji Pandharinath Sakegaonkar
Shiwaji Pandharinath Sakegaonkar
Director
over 20 years ago

Registered Trademarks

Schiv Neeta Engineers Precision Tools

[Class : 8] Knives, Mincing Knives; Dessert Knives; Kitchen Knives; Multifunction Knives; Cookware And Tableware, Except Forks, Knives And Spoons; Knives Made Of Precious Metal; Table Cutlery; Cutlery; Cutlery Of Precious Metals; Table Cutlery [Knives, Forks And Spoons]; Bread Knives; Choppers [Knives]; Razor Knives; Vegetable Knives; Butcher Knives; Chef Knives; Household K...

Schiv Neeta Engineers Precision Tools

[Class : 8] Knives, Mincing Knives; Dessert Knives; Kitchen Knives; Multifunction Knives; Cookware And Tableware, Except Forks, Knives And Spoons; Knives Made Of Precious Metal; Table Cutlery; Cutlery; Cutlery Of Precious Metals; Table Cutlery [Knives, Forks And Spoons]; Bread Knives; Choppers [Knives]; Razor Knives; Vegetable Knives; Butcher Knives; Chef Knives; Household K...

Charges

2 Crore
29 October 2018
Kotak Mahindra Bank Limited
30 Lak
18 October 2011
Cosmos Bank Co-operative Bank Ltd.
5 Lak
14 November 2005
The Cosmos Co-operative Bank Limited (ajmera Branch)
1 Crore
30 June 2011
The Cosmos Co-operative Bank Limited (ajmera Brach)
13 Crore
29 December 2009
The Cosmos Co-operative Bank Limited (ajmera Branch)
3 Crore
15 January 2009
The Cosmos Co-op. Bank Limited (ajmera Branch)
1 Crore
28 February 2008
The Cosmos Co-operative Bank Limited Ajmera Branch
2 Crore
20 September 2013
The Cosmos Co-operative Bank Limited
1 Crore

Documents

Form DPT-3-14102020-signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14092020
Form DIR-12-14092020_signed
List of share holders, debenture holders;-12122019
Form MGT-7-12122019_signed
Form ADT-1-25112019_signed
Optional Attachment-(1)-25112019
Copy of written consent given by auditor-25112019
Copy of resolution passed by the company-25112019
Copy of the intimation sent by company-25112019
Directors report as per section 134(3)-23112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-23112019
Form AOC-4-23112019_signed
Form MSME FORM I-09062019_signed
Form CHG-1-20032019_signed
Instrument(s) of creation or modification of charge;-20032019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190320
Directors report as per section 134(3)-01122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-01122018
List of share holders, debenture holders;-01122018
Form MGT-7-01122018_signed
Form AOC-4-01122018_signed
Form CHG-1-26112018_signed
Instrument(s) of creation or modification of charge;-26112018
CERTIFICATE OF REGISTRATION OF CHARGE-20181126
Directors report as per section 134(3)-26012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26012018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26012018