Company Information

CIN
Status
Date of Incorporation
10 September 2004
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2013
Last Annual Meeting
25 September 2013
Paid Up Capital
359,320,000
Authorised Capital
432,200,000

Directors

Mohan Yeshwant Patil
Mohan Yeshwant Patil
Director/Designated Partner
almost 9 years ago
Yogesh Babanrao Khairnar
Yogesh Babanrao Khairnar
Director
about 21 years ago
Mahesh Babanrao Khairnar
Mahesh Babanrao Khairnar
Managing Director
about 21 years ago

Past Directors

Shubhada Mahesh Khairnar
Shubhada Mahesh Khairnar
Director
about 21 years ago

Registered Trademarks

Power Block Powerdeal Energy Systems India

[Class : 19] Concrete And Cement

Charges

337 Crore
30 March 2015
Idbi Bank Limited
139 Crore
06 September 2013
Bank Of Baroda
25 Crore
22 December 2012
Cfm Asset Reconstruction Private Limited
10 Crore
19 December 2012
Cfm Asset Reconstruction Private Limited
10 Crore
17 September 2012
Axis Bank Limited
25 Crore
16 August 2012
Cfm Asset Reconstruction Private Limited
23 Crore
22 April 2009
Idbi Bank Limited
80 Crore
15 January 2009
Idbi Bank Limited
24 Crore
30 August 2012
Ing Vysya Bank Limited
25 Crore
19 May 2006
The Shamrao Vithal Co-op. Bank Ltd.
20 Lak
19 July 2006
The Shamrao Vithal Co-op. Bank Ltd.
20 Lak
18 March 2006
The Shamrao Vithal Co-op. Bank Ltd.
2 Crore
26 March 2007
Punjab National Bank
1 Crore
18 March 2006
The Shamrao Vithal Co-op. Bank Ltd.
11 Crore
26 July 2006
The Shamrao Vithal Co-op. Bank Ltd.
40 Lak
28 November 2007
The Shamrao Vithal Co-op. Bank Ltd.
9 Crore
19 August 2006
The Shamrao Vithal Co-op. Bank Ltd.
27 Lak
19 August 2006
The Shamrao Vithal Co-op. Bank Ltd.
50 Lak
19 December 2012
Others
0
19 August 2006
The Shamrao Vithal Co-op. Bank Ltd.
0
16 August 2012
Others
0
22 December 2012
Others
0
26 March 2007
Punjab National Bank
0
19 August 2006
The Shamrao Vithal Co-op. Bank Ltd.
0
22 April 2009
Idbi Bank Limited
0
18 March 2006
The Shamrao Vithal Co-op. Bank Ltd.
0
06 September 2013
Bank Of Baroda
0
17 September 2012
Axis Bank Limited
0
30 August 2012
Ing Vysya Bank Limited
0
30 March 2015
Idbi Bank Limited
0
19 July 2006
The Shamrao Vithal Co-op. Bank Ltd.
0
19 May 2006
The Shamrao Vithal Co-op. Bank Ltd.
0
26 July 2006
The Shamrao Vithal Co-op. Bank Ltd.
0
18 March 2006
The Shamrao Vithal Co-op. Bank Ltd.
0
15 January 2009
Idbi Bank Limited
0
28 November 2007
The Shamrao Vithal Co-op. Bank Ltd.
0
19 December 2012
Others
0
19 August 2006
The Shamrao Vithal Co-op. Bank Ltd.
0
16 August 2012
Others
0
22 December 2012
Others
0
26 March 2007
Punjab National Bank
0
19 August 2006
The Shamrao Vithal Co-op. Bank Ltd.
0
22 April 2009
Idbi Bank Limited
0
18 March 2006
The Shamrao Vithal Co-op. Bank Ltd.
0
06 September 2013
Bank Of Baroda
0
17 September 2012
Axis Bank Limited
0
30 August 2012
Ing Vysya Bank Limited
0
30 March 2015
Idbi Bank Limited
0
19 July 2006
The Shamrao Vithal Co-op. Bank Ltd.
0
19 May 2006
The Shamrao Vithal Co-op. Bank Ltd.
0
26 July 2006
The Shamrao Vithal Co-op. Bank Ltd.
0
18 March 2006
The Shamrao Vithal Co-op. Bank Ltd.
0
15 January 2009
Idbi Bank Limited
0
28 November 2007
The Shamrao Vithal Co-op. Bank Ltd.
0
19 December 2012
Others
0
19 August 2006
The Shamrao Vithal Co-op. Bank Ltd.
0
16 August 2012
Others
0
22 December 2012
Others
0
26 March 2007
Punjab National Bank
0
19 August 2006
The Shamrao Vithal Co-op. Bank Ltd.
0
22 April 2009
Idbi Bank Limited
0
18 March 2006
The Shamrao Vithal Co-op. Bank Ltd.
0
06 September 2013
Bank Of Baroda
0
17 September 2012
Axis Bank Limited
0
30 August 2012
Ing Vysya Bank Limited
0
30 March 2015
Idbi Bank Limited
0
19 July 2006
The Shamrao Vithal Co-op. Bank Ltd.
0
19 May 2006
The Shamrao Vithal Co-op. Bank Ltd.
0
26 July 2006
The Shamrao Vithal Co-op. Bank Ltd.
0
18 March 2006
The Shamrao Vithal Co-op. Bank Ltd.
0
15 January 2009
Idbi Bank Limited
0
28 November 2007
The Shamrao Vithal Co-op. Bank Ltd.
0

Documents

Form CHG-1-05042019-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190405
Instrument(s) of creation or modification of charge;-11032019
Particulars of all joint charge holders;-11032019
Optional Attachment-(1)-11032019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20022017
Form DIR-12-20022017_signed
Letter of appointment;-20022017
Form DIR-12-210316.OCT
Evidence of cessation-210316.PDF
Form CHG-1-140515.OCT
Certificate of Registration of Mortgage-080515.PDF
Instrument of creation or modification of charge-080515.PDF
Certificate of Registration of Mortgage-080515.PDF
Certificate of Registration of Mortgage-080515.PDF
List of past and present members-080515.PDF
Certificate of Registration for Modification of Mortgage-010515.PDF
Certificate of Registration for Modification of Mortgage-010515.PDF
Instrument of creation or modification of charge-010515.PDF
Form CHG-1-010515.OCT
Certificate of Registration for Modification of Mortgage-010515.PDF
Certificate of Registration for Modification of Mortgage-150315.PDF
Instrument of creation or modification of charge-150315.PDF
Certificate of Registration for Modification of Mortgage-150315.PDF
Optional Attachment 1-150315.PDF
Form CHG-1-150315-ChargeId-10383769.OCT
Certificate of Registration for Modification of Mortgage-150315.PDF
XBRL document in respect of balance sheet 01-08-2014 for the financial year ending on 31-03-2013.pdf.PDF
Form 23AC XBRL-190814-010814 for the FY ending on-310313-Revised-1.OCT
Optional Attachment 1-030214.PDF