Company Information

CIN
Status
Date of Incorporation
04 April 1985
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Amrita Prabhakar Deodhar
Amrita Prabhakar Deodhar
Director/Designated Partner
over 2 years ago
Rajesh Kesrinath Deherkar
Rajesh Kesrinath Deherkar
Director/Designated Partner
almost 5 years ago
Prabhakar Shankar Deodhar
Prabhakar Shankar Deodhar
Director
over 40 years ago

Past Directors

Nishith Prabhakar Deodhar
Nishith Prabhakar Deodhar
Director
about 24 years ago

Charges

0
30 March 2002
Bank Of India
30 Lak
24 January 2008
Corporation Bank
6 Crore
28 December 2006
I D B I Bank Ltd. (uwb)
3 Crore
15 June 2001
Bank Of India
30 Lak
24 January 2008
Corporation Bank
0
30 March 2002
Bank Of India
0
15 June 2001
Bank Of India
0
28 December 2006
I D B I Bank Ltd. (uwb)
0
24 January 2008
Corporation Bank
0
30 March 2002
Bank Of India
0
15 June 2001
Bank Of India
0
28 December 2006
I D B I Bank Ltd. (uwb)
0
24 January 2008
Corporation Bank
0
30 March 2002
Bank Of India
0
15 June 2001
Bank Of India
0
28 December 2006
I D B I Bank Ltd. (uwb)
0
24 January 2008
Corporation Bank
0
30 March 2002
Bank Of India
0
15 June 2001
Bank Of India
0
28 December 2006
I D B I Bank Ltd. (uwb)
0

Documents

Form MGT-7-25122019_signed
Form ADT-3-18122019_signed
Resignation letter-18122019
List of share holders, debenture holders;-18122019
Letter of the charge holder stating that the amount has been satisfied-13122019
Form CHG-4-13122019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191213
Form AOC-4-05122019_signed
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form DIR-12-08112019_signed
Declaration by first director-07112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07112019
Form DPT-3-06112019-signed
Form AOC-4-22102018_signed
Form MGT-7-22102018_signed
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
Directors report as per section 134(3)-20102018
Form CHG-4-07062018_signed
Letter of the charge holder stating that the amount has been satisfied-07062018
CERTIFICATE OF SATISFACTION OF CHARGE-20180607
Form AOC-4-12032018_signed
Form MGT-7-12032018_signed
Directors report as per section 134(3)-06032018
List of share holders, debenture holders;-06032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06032018
Proof of dispatch-10072017
Evidence of cessation;-10072017
Notice of resignation filed with the company-10072017