Company Information

CIN
Status
Date of Incorporation
10 March 2010
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
3,000,000
Authorised Capital
3,500,000

Directors

Panchshila Pradeep Jadhav
Panchshila Pradeep Jadhav
Director/Designated Partner
over 7 years ago
Pradeep Madhukar Jadhav
Pradeep Madhukar Jadhav
Director/Designated Partner
almost 16 years ago

Past Directors

Shweta Yashwant Shinde
Shweta Yashwant Shinde
Director
almost 16 years ago
Anuradha Sachin Shinde
Anuradha Sachin Shinde
Director
almost 16 years ago

Charges

4 Crore
06 June 2015
Hdfc Bank Limited
2 Crore
08 October 2010
Idbi Bank Limited
4 Crore
03 December 2021
Icici Bank Limited
1 Crore
03 December 2021
Icici Bank Limited
22 Lak
03 December 2021
Others
0
03 December 2021
Others
0
06 June 2015
Hdfc Bank Limited
0
08 October 2010
Idbi Bank Limited
0
03 December 2021
Others
0
03 December 2021
Others
0
06 June 2015
Hdfc Bank Limited
0
08 October 2010
Idbi Bank Limited
0

Documents

Instrument(s) of creation or modification of charge;-11092020
Optional Attachment-(1)-11092020
Form CHG-1-11092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200911
Optional Attachment-(1)-02092020
Instrument(s) of creation or modification of charge;-02092020
Form CHG-1-02092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200902
Form CHG-1-13042020_signed
Instrument(s) of creation or modification of charge;-13042020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200413
Form CHG-1-17032020_signed
Optional Attachment-(1)-17032020
Instrument(s) of creation or modification of charge;-17032020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200317
Form AOC-4-15122019_signed
Form MGT-7-10122019_signed
Form ADT-1-09122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Optional Attachment-(1)-29112019
-29112019
Optional Attachment-(2)-29112019
List of share holders, debenture holders;-29112019
Optional Attachment-(1)-29112019
Copy of written consent given by auditor-29112019
Copy of resolution passed by the company-29112019
Form DPT-3-25102019-signed
Form DIR-12-07092019_signed
Evidence of cessation;-31082019