Company Information

CIN
Status
Date of Incorporation
31 August 2006
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
26 August 2023
Paid Up Capital
3,000,000
Authorised Capital
3,000,000

Directors

Rekhaben Patel Mansukhlal
Rekhaben Patel Mansukhlal
Director/Designated Partner
about 7 years ago
Denish Bhagwanji Patel
Denish Bhagwanji Patel
Director
over 19 years ago

Past Directors

Chandani Sumit Salagare
Chandani Sumit Salagare
Additional Director
over 6 years ago
Kalidas Muljibhai Patel
Kalidas Muljibhai Patel
Whole Time Director
over 13 years ago
Maganlal Savaji Mandapara
Maganlal Savaji Mandapara
Whole Time Director
over 13 years ago
Sawan Mansukhlal Patel
Sawan Mansukhlal Patel
Director
about 15 years ago
Mansukhlal Savaji Patel
Mansukhlal Savaji Patel
Director
over 19 years ago
Jasmat Savaji Mendpara
Jasmat Savaji Mendpara
Director
over 19 years ago

Registered Trademarks

Prasad's Diamond Prasad Diamond Sugar

[Class : 30] Sugar

Charges

9 Crore
31 December 2009
Kotak Mahindra Bank Limited
4 Crore
07 November 2009
Kotak Mahindra Bank Limited
4 Crore
14 November 2007
Subhadra Local Area Bank Ltd.
1 Crore
07 November 2009
Others
0
31 December 2009
Others
0
14 November 2007
Subhadra Local Area Bank Ltd.
0
07 November 2009
Others
0
31 December 2009
Others
0
14 November 2007
Subhadra Local Area Bank Ltd.
0
07 November 2009
Others
0
31 December 2009
Others
0
14 November 2007
Subhadra Local Area Bank Ltd.
0

Documents

Directors report as per section 134(3)-27122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122020
List of share holders, debenture holders;-27122020
Form AOC-4-27122020_signed
Form MGT-7-27122020_signed
Instrument(s) of creation or modification of charge;-10012020
Form CHG-1-10012020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200110
List of share holders, debenture holders;-29122019
Form MGT-7-29122019_signed
Form DPT-3-15112019-signed
Form DIR-12-17102019_signed
Form AOC-4-17102019_signed
Optional Attachment-(1)-16102019
Directors report as per section 134(3)-15102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102019
Optional Attachment-(1)-03062019
Optional Attachment-(2)-03062019
Form DIR-12-03062019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03062019
Directors report as per section 134(3)-17102018
List of share holders, debenture holders;-17102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102018
Declaration by first director-17102018
Form DIR-12-17102018_signed
Form AOC-4-17102018_signed
Form MGT-7-17102018_signed
Optional Attachment-(2)-12032018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12032018
Optional Attachment-(1)-12032018