Company Information

CIN
Status
Date of Incorporation
25 November 2013
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
500,000
Authorised Capital
1,000,000

Directors

Ashwinee Santosh Mane
Ashwinee Santosh Mane
Director
about 12 years ago
Santosh Sudhakar Mane
Santosh Sudhakar Mane
Director/Designated Partner
about 12 years ago

Charges

13 Crore
12 June 2018
Piramal Capital & Housing Finance Limited
1 Crore
23 December 2016
Kotak Mahindra Bank Limited
6 Crore
23 December 2014
Hdfc Bank Limited
1 Crore
29 July 2022
Axis Bank Limited
2 Crore
13 April 2022
Hdfc Bank Limited
10 Crore
29 July 2022
Axis Bank Limited
0
13 April 2022
Hdfc Bank Limited
0
12 June 2018
Others
0
23 December 2016
Others
0
23 December 2014
Hdfc Bank Limited
0
29 July 2022
Axis Bank Limited
0
13 April 2022
Hdfc Bank Limited
0
12 June 2018
Others
0
23 December 2016
Others
0
23 December 2014
Hdfc Bank Limited
0
29 July 2022
Axis Bank Limited
0
13 April 2022
Hdfc Bank Limited
0
12 June 2018
Others
0
23 December 2016
Others
0
23 December 2014
Hdfc Bank Limited
0

Documents

Instrument(s) of creation or modification of charge;-30092020
Form CHG-1-30092020
Form AOC-4-26112019_signed
Form MGT-7-24112019_signed
Directors report as per section 134(3)-21112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-21112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
List of share holders, debenture holders;-21112019
Form DPT-3-18112019-signed
Form CHG-1-17112019_signed
Instrument(s) of creation or modification of charge;-24102019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191024
Form CHG-1-28032019_signed
Instrument(s) of creation or modification of charge;-28032019
Optional Attachment-(1)-28032019
CERTIFICATE OF REGISTRATION OF CHARGE-20190328
Form AOC-4-13112018_signed
Form MGT-7-13112018_signed
Directors report as per section 134(3)-12112018
List of share holders, debenture holders;-12112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12112018
Letter of the charge holder stating that the amount has been satisfied-14122017
Form CHG-4-14122017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20171214
Form AOC-4-06122017_signed
Form MGT-7-03122017_signed
Directors report as per section 134(3)-29112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
List of share holders, debenture holders;-27112017
Instrument(s) of creation or modification of charge;-27122016