Company Information

CIN
Status
Date of Incorporation
18 June 2004
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
09 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Suresh Vyankatesh Kulkarni
Suresh Vyankatesh Kulkarni
Director/Designated Partner
about 2 years ago
Nilesh Suresh Kulkarni
Nilesh Suresh Kulkarni
Director/Designated Partner
over 2 years ago
Feroze Dhunjishaw Neterwala
Feroze Dhunjishaw Neterwala
Director
over 21 years ago

Past Directors

Tushar Suresh Kulkarni
Tushar Suresh Kulkarni
Director
over 21 years ago
Mohan Krishna Fondekar
Mohan Krishna Fondekar
Director
over 21 years ago

Charges

1 Crore
05 January 2010
Bank Of Baroda
1 Crore
18 March 2014
Bank Of Baroda
2 Crore
05 January 2010
Bank Of Baroda
2 Crore
15 December 2004
Uti Bank Ltd.
74 Lak
15 December 2004
U T I Bank Ltd.
40 Lak
27 December 2004
Uti Bank Lt.d
45 Lak
27 December 2004
Uti Bank Lt.d
0
15 December 2004
U T I Bank Ltd.
0
15 December 2004
Uti Bank Ltd.
0
05 January 2010
Bank Of Baroda
0
05 January 2010
Bank Of Baroda
0
18 March 2014
Bank Of Baroda
0
27 December 2004
Uti Bank Lt.d
0
15 December 2004
U T I Bank Ltd.
0
15 December 2004
Uti Bank Ltd.
0
05 January 2010
Bank Of Baroda
0
05 January 2010
Bank Of Baroda
0
18 March 2014
Bank Of Baroda
0
27 December 2004
Uti Bank Lt.d
0
15 December 2004
U T I Bank Ltd.
0
15 December 2004
Uti Bank Ltd.
0
05 January 2010
Bank Of Baroda
0
05 January 2010
Bank Of Baroda
0
18 March 2014
Bank Of Baroda
0

Documents

List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Directors report as per section 134(3)-19102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-19102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102019
Form AOC-4-19102019_signed
Form DPT-3-19072019-signed
Auditor?s certificate-28062019
Directors report as per section 134(3)-20102018
List of share holders, debenture holders;-20102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20102018
Optional Attachment-(1)-20102018
Form AOC-4-20102018_signed
Form MGT-7-20102018_signed
Form CHG-4-01102018_signed
Letter of the charge holder stating that the amount has been satisfied-24082018
CERTIFICATE OF SATISFACTION OF CHARGE-20180824
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17112017
Optional Attachment-(1)-17112017
List of share holders, debenture holders;-17112017
Directors report as per section 134(3)-17112017
Form MGT-7-17112017_signed
Form AOC-4-17112017_signed
Form CHG-4-12032017_signed
Letter of the charge holder stating that the amount has been satisfied-11032017
CERTIFICATE OF SATISFACTION OF CHARGE-20170311
Form AOC-4-27102016_signed
Form MGT-7-22102016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102016
List of share holders, debenture holders;-21102016