Company Information

CIN
Status
Date of Incorporation
07 March 1981
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,534,000
Authorised Capital
5,500,000

Directors

Govind Vinayak Dongare
Govind Vinayak Dongare
Director/Designated Partner
over 2 years ago
Anuradha Sachin Gupte
Anuradha Sachin Gupte
Director/Designated Partner
over 2 years ago
Harshada Sachin Gupte
Harshada Sachin Gupte
Director/Designated Partner
almost 3 years ago
Sachin Anil Gupte
Sachin Anil Gupte
Director/Designated Partner
almost 9 years ago

Past Directors

Aamod Sachin Gupte
Aamod Sachin Gupte
Additional Director
over 6 years ago
Shubha Anil Gupte
Shubha Anil Gupte
Director
about 9 years ago
Uday Shamrao Bakshi
Uday Shamrao Bakshi
Director
over 16 years ago
Sanjeev Madhusudan Gadkari
Sanjeev Madhusudan Gadkari
Director
almost 21 years ago
Mahesh Anant Athavale
Mahesh Anant Athavale
Director
almost 21 years ago
Anil Shankar Gupte
Anil Shankar Gupte
Director
almost 45 years ago

Patents

A Cooling System

The present disclosure relates to a system for cooling a process fluid. The system comprises a shell, a plurality of tubes, a plurality of baffles, and a plurality of perforated plates. The process fluid to be cooled is passed through the shell and a cooling fluid which extracts heat from the process fluid is passed...

Registered Trademarks

Posh Poona Shims

[Class : 7] Heat Exchanger.

Charges

0
21 January 2000
State Bank Of India Deccan Gymkhana Branch
3 Crore
07 May 1997
State Bank Of India
95 Lak
07 May 1990
State Bank Of India
13 Lak
07 May 1997
State Bank Of India
0
07 May 1990
State Bank Of India
0
21 January 2000
State Bank Of India Deccan Gymkhana Branch
0
07 May 1997
State Bank Of India
0
07 May 1990
State Bank Of India
0
21 January 2000
State Bank Of India Deccan Gymkhana Branch
0
07 May 1997
State Bank Of India
0
07 May 1990
State Bank Of India
0
21 January 2000
State Bank Of India Deccan Gymkhana Branch
0

Documents

Optional Attachment-(1)-22122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22122020
Approval letter of extension of financial year of AGM-22122020
Form AOC-4(XBRL)-22122020_signed
Form MSME FORM I-29102020_signed
Form DPT-3-07072020-signed
Form MGT-14-30062020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30062020
Form MSME FORM I-29062020_signed
Auditor?s certificate-29062020
Form CHG-4-25122019_signed
Form CHG-4-24122019_signed
Letter of the charge holder stating that the amount has been satisfied-24122019
CERTIFICATE OF SATISFACTION OF CHARGE-20191224
Form DIR-12-13122019_signed
Form MGT-7-20112019_signed
List of share holders, debenture holders;-19112019
Copy of MGT-8-19112019
Form MSME FORM I-26102019_signed
Form AOC-4(XBRL)-19102019_signed
Optional Attachment-(1)-18102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18102019
Optional Attachment-(2)-18102019
Form MSME FORM I-19092019_signed
Form MSME FORM I-13082019_signed
Form DPT-3-06082019-signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29062019
Form DIR-12-29062019_signed
Optional Attachment-(1)-29062019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20062019