Company Information

CIN
Status
Date of Incorporation
28 November 2014
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
70,000,000
Authorised Capital
70,000,000

Directors

Meghraj Shaligram Kadam
Meghraj Shaligram Kadam
Director/Designated Partner
over 2 years ago
Prakash Mohanlal Bafna
Prakash Mohanlal Bafna
Director/Designated Partner
over 2 years ago
Yogesh Prakash Bafna
Yogesh Prakash Bafna
Director/Designated Partner
about 11 years ago
Praful Prakash Bafna
Praful Prakash Bafna
Director
about 11 years ago

Past Directors

Satish Raghunath Chavan
Satish Raghunath Chavan
Director
over 3 years ago

Charges

56 Crore
24 May 2019
Axis Bank Limited
17 Crore
13 June 2018
Janata Sahakari Bank Limited. Pune
19 Crore
12 June 2015
Kotak Mahindra Bank Limited
3 Crore
31 December 2014
Kotak Mahindra Bank Limited
10 Crore
31 December 2014
Kotak Mahindra Bank Limited
46 Lak
31 December 2014
Kotak Mahindra Bank Limited
84 Lak
31 December 2014
Kotak Mahindra Bank Limited
2 Crore
31 December 2014
Kotak Mahindra Bank Limited
63 Lak
08 January 2021
Janata Sahakari Bank Ltd Pune
1 Lak
13 August 2020
Janata Sahakari Bank Ltd Pune
17 Crore
18 June 2020
Janata Sahakari Bank Ltd Pune
99 Thousand
30 April 2020
Janata Sahakari Bank Ltd Pune
4 Lak
12 July 2021
Janata Sahakari Bank Ltd Pune
10 Lak
12 April 2021
Janata Sahakari Bank Ltd Pune
1 Lak
21 January 2021
Axis Bank Limited
1 Crore
28 September 2023
Others
0
28 September 2023
Others
0
29 March 2023
Others
0
17 March 2023
Others
0
07 November 2022
Others
0
17 March 2022
Others
0
24 May 2019
Axis Bank Limited
0
21 January 2021
Axis Bank Limited
0
24 December 2021
Others
0
12 July 2021
Others
0
18 June 2020
Others
0
13 August 2020
Others
0
30 April 2020
Others
0
13 June 2018
Others
0
08 January 2021
Others
0
12 June 2015
Kotak Mahindra Bank Limited
0
31 December 2014
Others
0
31 December 2014
Kotak Mahindra Bank Limited
0
31 December 2014
Kotak Mahindra Bank Limited
0
31 December 2014
Kotak Mahindra Bank Limited
0
31 December 2014
Kotak Mahindra Bank Limited
0
12 April 2021
Others
0
28 September 2023
Others
0
28 September 2023
Others
0
29 March 2023
Others
0
17 March 2023
Others
0
07 November 2022
Others
0
17 March 2022
Others
0
24 May 2019
Axis Bank Limited
0
21 January 2021
Axis Bank Limited
0
24 December 2021
Others
0
12 July 2021
Others
0
18 June 2020
Others
0
13 August 2020
Others
0
30 April 2020
Others
0
13 June 2018
Others
0
08 January 2021
Others
0
12 June 2015
Kotak Mahindra Bank Limited
0
31 December 2014
Others
0
31 December 2014
Kotak Mahindra Bank Limited
0
31 December 2014
Kotak Mahindra Bank Limited
0
31 December 2014
Kotak Mahindra Bank Limited
0
31 December 2014
Kotak Mahindra Bank Limited
0
12 April 2021
Others
0
28 September 2023
Others
0
28 September 2023
Others
0
29 March 2023
Others
0
17 March 2023
Others
0
07 November 2022
Others
0
17 March 2022
Others
0
24 May 2019
Axis Bank Limited
0
21 January 2021
Axis Bank Limited
0
24 December 2021
Others
0
12 July 2021
Others
0
18 June 2020
Others
0
13 August 2020
Others
0
30 April 2020
Others
0
13 June 2018
Others
0
08 January 2021
Others
0
12 June 2015
Kotak Mahindra Bank Limited
0
31 December 2014
Others
0
31 December 2014
Kotak Mahindra Bank Limited
0
31 December 2014
Kotak Mahindra Bank Limited
0
31 December 2014
Kotak Mahindra Bank Limited
0
31 December 2014
Kotak Mahindra Bank Limited
0
12 April 2021
Others
0

Documents

Form DIR-12-02122020_signed
Evidence of cessation;-27112020
Optional Attachment-(1)-27112020
Instrument(s) of creation or modification of charge;-28102020
Form CHG-1-28102020_signed
Optional Attachment-(2)-28102020
Optional Attachment-(3)-28102020
Optional Attachment-(1)-28102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201028
Form CHG-1-14092020_signed
Instrument(s) of creation or modification of charge;-14092020
Form CHG-1-14092020
Optional Attachment-(1)-14092020
Optional Attachment-(2)-14092020
Optional Attachment-(3)-14092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200914
Copy of MGT-8-21122019
List of share holders, debenture holders;-21122019
Optional Attachment-(1)-21122019
Form MGT-7-21122019_signed
Form AOC-4(XBRL)-15122019_signed
Form ADT-1-14122019_signed
Optional Attachment-(2)-14122019
Optional Attachment-(1)-14122019
Instrument(s) of creation or modification of charge;-14122019
Form CHG-1-14122019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191214
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Optional Attachment-(1)-29112019
Copy of written consent given by auditor-27112019