Company Information

CIN
Status
Date of Incorporation
07 June 2013
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
24 December 2022
Paid Up Capital
50,000,000
Authorised Capital
50,000,000

Directors

Pralhad Hariram Panhale
Pralhad Hariram Panhale
Director
over 2 years ago
Piyush Panhale Pralhad
Piyush Panhale Pralhad
Director
over 12 years ago
Mandakini Pralhad Panhale
Mandakini Pralhad Panhale
Director
over 12 years ago

Past Directors

Arvind Venkatrao Isthalkar
Arvind Venkatrao Isthalkar
Additional Director
over 12 years ago

Registered Trademarks

Piyush Infratech Pvt. Ltd. Piyush Infratech

[Class : 37] Civil Construction And Repairs Affairs

Charges

87 Crore
20 May 2019
Icici Bank Limited
20 Lak
30 September 2016
Icici Bank Limited
2 Crore
30 March 2016
Deogiri Nagari Sahakari Bank Limited
7 Crore
21 February 2014
Icici Bank Limited
18 Lak
25 September 2013
Oriental Bank Of Commerce
59 Crore
09 March 2023
The Cosmos Co-op Bank Ltd.
25 Crore
09 March 2023
Others
0
30 March 2016
Others
0
30 September 2016
Others
0
20 May 2019
Others
0
21 February 2014
Icici Bank Limited
0
25 September 2013
Oriental Bank Of Commerce
0
09 March 2023
Others
0
30 March 2016
Others
0
30 September 2016
Others
0
20 May 2019
Others
0
21 February 2014
Icici Bank Limited
0
25 September 2013
Oriental Bank Of Commerce
0
09 March 2023
Others
0
30 March 2016
Others
0
30 September 2016
Others
0
20 May 2019
Others
0
21 February 2014
Icici Bank Limited
0
25 September 2013
Oriental Bank Of Commerce
0

Documents

Statement of the fact and reasons for not adopting financial statements in the annual general meeting (AGM)-30122020
Approval letter of extension of financial year of AGM-30122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122020
Form AOC-4(XBRL)-30122020_signed
Form DPT-3-29122020_signed
Auditor?s certificate-29122020
Optional Attachment-(1)-29122020
Form DIR-12-03102020_signed
Interest in other entities;-26092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26092020
Statement of the fact and reasons for not adopting financial statements in the annual general meeting (AGM)-09092019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09092019
Form AOC-4(XBRL)-09092019_signed
Copy of MGT-8-16072019
List of share holders, debenture holders;-16072019
Form MGT-7-16072019_signed
Instrument(s) of creation or modification of charge;-05072019
Form CHG-1-05072019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190705
Form DPT-3-30062019
Form AOC-4(XBRL)-30092018_signed
Optional Attachment-(1)-06092018
Copy of MGT-8-06092018
List of share holders, debenture holders;-06092018
Form MGT-7-06092018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29082018
Instrument(s) of creation or modification of charge;-06022017
Form CHG-1-06022017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170206
List of share holders, debenture holders;-04022017