Company Information

CIN
Status
Date of Incorporation
11 May 1988
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
3,657,600
Authorised Capital
4,900,000

Directors

Nirmala Rajesh Somani
Nirmala Rajesh Somani
Director/Designated Partner
almost 2 years ago
Rajesh Muralidhar Somani
Rajesh Muralidhar Somani
Director/Designated Partner
over 2 years ago
Ketan Bhattad
Ketan Bhattad
Director/Designated Partner
over 2 years ago

Past Directors

Ashok Murlidhar Somani
Ashok Murlidhar Somani
Director
over 13 years ago
Muralidhar Shankarlal Somani
Muralidhar Shankarlal Somani
Director
almost 21 years ago

Charges

7 Crore
10 August 2016
Rajarambapu Sahakari Bank Ltd. Peth
1 Crore
17 March 2015
Rajarambapu Sahakari Bank Ltd. Peth
2 Crore
16 October 2012
Rajarambapu Sahakari Bank Ltd.
54 Lak
06 August 2021
Icici Bank Limited
86 Lak
06 August 2021
Icici Bank Limited
1 Crore
09 June 2022
Others
0
06 August 2021
Others
0
26 February 2022
Others
0
17 March 2015
Others
0
10 August 2016
Others
0
06 August 2021
Others
0
16 October 2012
Rajarambapu Sahakari Bank Ltd.
0
09 June 2022
Others
0
06 August 2021
Others
0
26 February 2022
Others
0
17 March 2015
Others
0
10 August 2016
Others
0
06 August 2021
Others
0
16 October 2012
Rajarambapu Sahakari Bank Ltd.
0

Documents

Form MGT-7-15122019_signed
Form AOC-4-15122019_signed
Form CHG-1-13122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28112019
List of share holders, debenture holders;-28112019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191128
Instrument(s) of creation or modification of charge;-27112019
Form ADT-1-24112019_signed
Evidence of cessation;-23112019
Form DIR-12-23112019_signed
Notice of resignation;-23112019
Optional Attachment-(1)-23112019
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form CHG-1-25092019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190925
Form CHG-1-23092019_signed
Optional Attachment-(1)-23092019
Instrument(s) of creation or modification of charge;-23092019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190923
Instrument(s) of creation or modification of charge;-20092019
Optional Attachment-(1)-20092019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28122018
List of share holders, debenture holders;-28122018
Directors report as per section 134(3)-28122018
Form AOC-4-28122018_signed