Company Information

CIN
Status
Date of Incorporation
01 June 2005
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
990,000
Authorised Capital
2,000,000

Directors

Niranjan Eknath Sadavarte
Niranjan Eknath Sadavarte
Director
over 2 years ago
Sangita Eknath Sadawarte
Sangita Eknath Sadawarte
Director
over 20 years ago
Ekanath Appa Sadawarte
Ekanath Appa Sadawarte
Managing Director
over 20 years ago

Past Directors

Tejashree Eknath Sadavarte
Tejashree Eknath Sadavarte
Director
over 13 years ago

Charges

9 Crore
29 December 2018
Punjab National Bank
3 Crore
29 December 2018
Punjab National Bank
2 Crore
30 November 2018
Idfc Bank Limited
3 Crore
27 June 2012
Indrayani Co-op Bank Ltd
80 Lak
12 November 2012
Indrayani Cooperative Bank Ltd
65 Lak
05 March 2013
Pavana Sahakari Bank Ltd.
1 Crore
24 August 2019
Hero Fincorp Limited
1 Crore
30 November 2018
Others
0
29 December 2018
Others
0
29 December 2018
Others
0
24 August 2019
Others
0
27 June 2012
Indrayani Co-op Bank Ltd
0
12 November 2012
Indrayani Cooperative Bank Ltd
0
05 March 2013
Pavana Sahakari Bank Ltd.
0
30 November 2018
Others
0
29 December 2018
Others
0
29 December 2018
Others
0
24 August 2019
Others
0
27 June 2012
Indrayani Co-op Bank Ltd
0
12 November 2012
Indrayani Cooperative Bank Ltd
0
05 March 2013
Pavana Sahakari Bank Ltd.
0
30 November 2018
Others
0
29 December 2018
Others
0
29 December 2018
Others
0
24 August 2019
Others
0
27 June 2012
Indrayani Co-op Bank Ltd
0
12 November 2012
Indrayani Cooperative Bank Ltd
0
05 March 2013
Pavana Sahakari Bank Ltd.
0

Documents

Form CHG-1-08102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201008
Optional Attachment-(2)-05102020
Optional Attachment-(1)-05102020
Instrument(s) of creation or modification of charge;-05102020
Optional Attachment-(3)-05102020
Form MGT-7-30122019_signed
Optional Attachment-(1)-27122019
List of share holders, debenture holders;-27122019
Optional Attachment-(2)-27122019
Form AOC-4-23112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112019
Directors report as per section 134(3)-16112019
Form DPT-3-31102019-signed
Form ADT-1-17102019_signed
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Optional Attachment-(2)-20092019
Instrument(s) of creation or modification of charge;-20092019
Form CHG-1-20092019_signed
Optional Attachment-(1)-20092019
CERTIFICATE OF REGISTRATION OF CHARGE-20190920
Form ADT-1-04062019_signed
-04062019
Copy of resolution passed by the company-04062019
Copy of written consent given by auditor-04062019
Letter of the charge holder stating that the amount has been satisfied-15052019
Form CHG-4-15052019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190515