Company Information

CIN
Status
Date of Incorporation
09 July 1993
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,742,000
Authorised Capital
15,000,000

Directors

Santosh Kunjeer
Santosh Kunjeer
Director/Designated Partner
over 2 years ago
Amar Namdeorao Desai
Amar Namdeorao Desai
Director/Designated Partner
about 13 years ago
Hemantkumar Namdeorao Desai
Hemantkumar Namdeorao Desai
Director/Designated Partner
over 28 years ago

Past Directors

Kishore Vasant Kunjeer
Kishore Vasant Kunjeer
Director
over 28 years ago
Pandurang Maruti Killedar
Pandurang Maruti Killedar
Director
over 32 years ago

Charges

18 Crore
28 August 2019
The Karad Urban Co-operative Bank Limited. Karad
9 Crore
30 June 2017
The Karad Urban Co-operative Bank Limited. Karad
7 Crore
28 October 2016
The Karad Urban Co-operative Bank Limited. Karad
2 Crore
28 April 2006
Canbank Factors Limited
75 Lak
12 November 2011
Canbank Factors Limited
5 Crore
25 January 2002
Bank Of India
2 Crore
15 October 2010
Sicom Limited
1 Crore
27 November 2007
Sicom Limited
1 Crore
29 November 2005
Sicom Ltd
3 Crore
21 June 2023
Others
0
21 June 2023
Others
0
20 November 2021
Others
0
20 November 2021
Others
0
20 November 2021
Others
0
28 October 2016
Others
0
30 June 2017
Others
0
28 August 2019
Others
0
12 November 2011
Canbank Factors Limited
0
29 November 2005
Sicom Ltd
0
15 October 2010
Sicom Limited
0
28 April 2006
Canbank Factors Limited
0
25 January 2002
Bank Of India
0
27 November 2007
Sicom Limited
0
21 June 2023
Others
0
21 June 2023
Others
0
20 November 2021
Others
0
20 November 2021
Others
0
20 November 2021
Others
0
28 October 2016
Others
0
30 June 2017
Others
0
28 August 2019
Others
0
12 November 2011
Canbank Factors Limited
0
29 November 2005
Sicom Ltd
0
15 October 2010
Sicom Limited
0
28 April 2006
Canbank Factors Limited
0
25 January 2002
Bank Of India
0
27 November 2007
Sicom Limited
0

Documents

Form DPT-3-03042021_signed
Form MGT-14-18062020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18062020
Form AOC-4-24122019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-23122019
Directors report as per section 134(3)-23122019
List of share holders, debenture holders;-23122019
Optional Attachment-(1)-23122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23122019
Form MGT-7-23122019_signed
Form CHG-1-26092019_signed
Instrument(s) of creation or modification of charge;-26092019
Optional Attachment-(1)-26092019
CERTIFICATE OF REGISTRATION OF CHARGE-20190926
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190926
Form DPT-3-22072019-signed
List of share holders, debenture holders;-30112018
Directors report as per section 134(3)-30112018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112018
Form AOC-4-30112018_signed
Form MGT-7-30112018_signed
Form ADT-1-29112018_signed
Copy of resolution passed by the company-29112018
Copy of written consent given by auditor-29112018
Copy of the intimation sent by company-29112018
Form ADT-1-22112017_signed
List of share holders, debenture holders;-22112017
Copy of written consent given by auditor-22112017
Copy of resolution passed by the company-22112017