Company Information

CIN
Status
Date of Incorporation
23 June 2000
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,535,000
Authorised Capital
2,000,000

Directors

Anita Shankar Joshi
Anita Shankar Joshi
Director
over 2 years ago
Shardul Yashwant Kulkarni
Shardul Yashwant Kulkarni
Director
over 2 years ago
Romesh Kumar Duggal
Romesh Kumar Duggal
Director/Designated Partner
over 2 years ago
Yogini Yashwant Kulkarni
Yogini Yashwant Kulkarni
Director
over 17 years ago
Rahul Anant Deshpande
Rahul Anant Deshpande
Director
over 17 years ago
Vinay Kumar Goyal
Vinay Kumar Goyal
Director
over 25 years ago
Arati Anant Deshpande
Arati Anant Deshpande
Director
over 25 years ago
Kedar Shankar Joshi
Kedar Shankar Joshi
Director
over 25 years ago

Past Directors

Kishor Sadashiv Mirashi
Kishor Sadashiv Mirashi
Director
over 25 years ago

Charges

2 Crore
24 June 2019
Axis Bank Limited
2 Crore
11 December 2006
Bank Of Baroda
4 Lak
24 May 2002
Bank Of Baroda
5 Lak
28 November 2001
Bank Of Baroda
2 Lak
12 October 2017
Bank Of Baroda
98 Lak
24 May 2002
Bank Of Baroda
19 Lak
12 October 2022
Hdfc Bank Limited
0
12 October 2017
Others
0
24 June 2019
Axis Bank Limited
0
11 December 2006
Bank Of Baroda
0
28 November 2001
Bank Of Baroda
0
24 May 2002
Bank Of Baroda
0
24 May 2002
Bank Of Baroda
0
12 October 2022
Hdfc Bank Limited
0
12 October 2017
Others
0
24 June 2019
Axis Bank Limited
0
11 December 2006
Bank Of Baroda
0
28 November 2001
Bank Of Baroda
0
24 May 2002
Bank Of Baroda
0
24 May 2002
Bank Of Baroda
0
12 October 2022
Hdfc Bank Limited
0
12 October 2017
Others
0
24 June 2019
Axis Bank Limited
0
11 December 2006
Bank Of Baroda
0
28 November 2001
Bank Of Baroda
0
24 May 2002
Bank Of Baroda
0
24 May 2002
Bank Of Baroda
0

Documents

Letter of the charge holder stating that the amount has been satisfied-28122019
Form CHG-4-28122019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191228
Form AOC-4-21112019_signed
Form MGT-7-21112019_signed
List of share holders, debenture holders;-20112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
Directors report as per section 134(3)-20112019
Letter of the charge holder stating that the amount has been satisfied-04112019
Form CHG-4-04112019_signed
Optional Attachment-(2)-15102019
Instrument(s) of creation or modification of charge;-15102019
Optional Attachment-(1)-15102019
Form CHG-1-15102019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191015
Form DPT-3-30072019-signed
Form DPT-3-22072019-signed
Optional Attachment-(2)-19072019
Instrument(s) of creation or modification of charge;-19072019
Form CHG-1-19072019_signed
Optional Attachment-(3)-19072019
Optional Attachment-(1)-19072019
CERTIFICATE OF REGISTRATION OF CHARGE-20190719
Form INC-22-21062019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-21062019
Copies of the utility bills as mentioned above (not older than two months)-21062019
Form MSME FORM I-29052019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122018
List of share holders, debenture holders;-19122018
Form AOC-4-19122018_signed