Company Information

CIN
Status
Date of Incorporation
28 April 1997
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
8,380,130
Authorised Capital
30,000,000

Directors

Swati Ramesh Mengawade
Swati Ramesh Mengawade
Director/Designated Partner
over 3 years ago
Anand Ramanlal Karwa
Anand Ramanlal Karwa
Director
almost 11 years ago
Ramesh Laxman Mengawade
Ramesh Laxman Mengawade
Individual Promoter
over 28 years ago
Madhusudan Gopinath Gopinath
Madhusudan Gopinath Gopinath
Director
over 28 years ago

Past Directors

Prashant Laxman Mengawade
Prashant Laxman Mengawade
Whole Time Director
about 19 years ago
Ramchandra Vijay Chandar
Ramchandra Vijay Chandar
Whole Time Director
almost 27 years ago

Registered Trademarks

Opus Opus Software Solutions

[Class : 16] Office Stationery Including Letterheads, Visiting Cards, Pamphlets, Leaflets, Brochure, Catalogues, Inlay Cards, Outer Jackets For Inlay Cards, Paper & Paper Articles, Printed Matter, Photographs, Book Periodicals, Instructional And Teaching Materials ( Other Than Apparatuses ), Other Printed Matter.

Charges

0
30 December 2014
Bmw India Financial Services Private Limited
70 Lak
07 March 2008
Axis Bank Limited
15 Crore
26 February 2010
Corporation Bank
5 Crore
25 October 2012
Corporation Bank
6 Crore
19 July 2010
Corporation Bank
8 Crore
27 February 2010
Reliance Capital Ltd
50 Lak
08 August 2007
Standard Chartered Bank
2 Crore
06 May 2005
Sicom Limited
8 Crore
16 November 2022
Others
0
25 October 2012
Corporation Bank
0
27 February 2010
Reliance Capital Ltd
0
26 February 2010
Corporation Bank
0
08 August 2007
Standard Chartered Bank
0
30 December 2014
Bmw India Financial Services Private Limited
0
06 May 2005
Sicom Limited
0
07 March 2008
Axis Bank Limited
0
19 July 2010
Corporation Bank
0
16 November 2022
Others
0
25 October 2012
Corporation Bank
0
27 February 2010
Reliance Capital Ltd
0
26 February 2010
Corporation Bank
0
08 August 2007
Standard Chartered Bank
0
30 December 2014
Bmw India Financial Services Private Limited
0
06 May 2005
Sicom Limited
0
07 March 2008
Axis Bank Limited
0
19 July 2010
Corporation Bank
0
16 November 2022
Others
0
25 October 2012
Corporation Bank
0
27 February 2010
Reliance Capital Ltd
0
26 February 2010
Corporation Bank
0
08 August 2007
Standard Chartered Bank
0
30 December 2014
Bmw India Financial Services Private Limited
0
06 May 2005
Sicom Limited
0
07 March 2008
Axis Bank Limited
0
19 July 2010
Corporation Bank
0
16 November 2022
Others
0
25 October 2012
Corporation Bank
0
27 February 2010
Reliance Capital Ltd
0
26 February 2010
Corporation Bank
0
08 August 2007
Standard Chartered Bank
0
30 December 2014
Bmw India Financial Services Private Limited
0
06 May 2005
Sicom Limited
0
07 March 2008
Axis Bank Limited
0
19 July 2010
Corporation Bank
0
02 November 2023
Others
0
16 November 2022
Others
0
08 August 2007
Standard Chartered Bank
0
26 February 2010
Corporation Bank
0
25 October 2012
Corporation Bank
0
27 February 2010
Reliance Capital Ltd
0
30 December 2014
Bmw India Financial Services Private Limited
0
19 July 2010
Corporation Bank
0
06 May 2005
Sicom Limited
0
07 March 2008
Axis Bank Limited
0

Documents

Form DPT-3-13102020-signed
Form MGT-14-04092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-31082020
Form DIR-12-12032020_signed
Notice of resignation;-04032020
Evidence of cessation;-04032020
Form MGT-7-06012020_signed
Optional Attachment-(1)-30122019
List of share holders, debenture holders;-30122019
Form AOC-4(XBRL)-17112019_signed
Form DPT-3-29102019-signed
Form MGT-14-25102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25102019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25102019
XBRL document in respect Consolidated financial statement-25102019
CERTIFICATE OF SATISFACTION OF CHARGE-20190108
Form MGT-7-24122018_signed
List of share holders, debenture holders;-18122018
Optional Attachment-(2)-18122018
Optional Attachment-(1)-18122018
Form CHG-4-15112018-signed
Form AOC-4(XBRL)-01112018_signed
Letter of the charge holder stating that the amount has been satisfied-30102018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26102018
XBRL document in respect Consolidated financial statement-26102018
Form ADT-1-12102018_signed
Copy of resolution passed by the company-11102018
Copy of written consent given by auditor-11102018
Copy of the intimation sent by company-11102018
Form ADT-3-10082018-signed