Company Information

CIN
Status
Date of Incorporation
14 July 2011
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
5,000,000
Authorised Capital
20,000,000

Directors

Dattatray Narayan Shinde
Dattatray Narayan Shinde
Director/Designated Partner
about 8 years ago
Jayashri Tambile Rajendra
Jayashri Tambile Rajendra
Director/Designated Partner
over 14 years ago
Abhijit Rajendra Tambile
Abhijit Rajendra Tambile
Director/Designated Partner
over 14 years ago

Past Directors

Rajendra Maruti Tambile
Rajendra Maruti Tambile
Director
about 9 years ago
Sudhir Maruti Tambile
Sudhir Maruti Tambile
Director
over 14 years ago
Shailaja Sudhir Tambile
Shailaja Sudhir Tambile
Director
over 14 years ago
Sanjay Maruti Tambile
Sanjay Maruti Tambile
Director
over 14 years ago
Vijay Bandopant Bodake
Vijay Bandopant Bodake
Additional Director
over 14 years ago

Charges

14 Crore
07 November 2017
Bank Of India
7 Crore
26 July 2017
Icici Bank Limited
4 Crore
29 May 2017
Hero Fincorp Limited
2 Crore
21 July 2016
Punjab National Bank
66 Lak
02 September 2016
The Bramati Sahakari Bank Limited
50 Lak
02 September 2016
The Bramati Sahakari Bank Limited
2 Crore
05 July 2017
The Baramati Sahakari Bank Limited
1 Crore
10 December 2012
Dena Bank
1 Crore
19 March 2016
Indapur Urban Co-op Bank Limited Indapur
50 Lak
05 July 2017
Others
0
29 May 2017
Others
0
02 September 2016
Others
0
02 September 2016
Others
0
21 July 2016
Others
0
26 July 2017
Others
0
07 November 2017
Bank Of India
0
10 December 2012
Dena Bank
0
19 March 2016
Others
0
05 July 2017
Others
0
29 May 2017
Others
0
02 September 2016
Others
0
02 September 2016
Others
0
21 July 2016
Others
0
26 July 2017
Others
0
07 November 2017
Bank Of India
0
10 December 2012
Dena Bank
0
19 March 2016
Others
0

Documents

List of share holders, debenture holders;-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Optional Attachment-(2)-27122018
Optional Attachment-(1)-27122018
Form AOC-4-27122018_signed
Form MGT-7-27122018_signed
Form DIR-12-20062018_signed
Notice of resignation;-20062018
Evidence of cessation;-20062018
Optional Attachment-(1)-20062018
Form CHG-4-05032018_signed
Form CHG-1-05032018-signed
Letter of the charge holder stating that the amount has been satisfied-05032018
CERTIFICATE OF REGISTRATION OF CHARGE-20180305
Optional Attachment-(1)-28022018
Instrument(s) of creation or modification of charge;-28022018
Form CHG-1-22122017_signed
Instrument(s) of creation or modification of charge;-22122017
CERTIFICATE OF REGISTRATION OF CHARGE-20171222
Letter of the charge holder stating that the amount has been satisfied-07122017
Form CHG-4-07122017_signed
Letter of the charge holder stating that the amount has been satisfied-01122017
Form CHG-4-02122017_signed
List of share holders, debenture holders;-14112017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14112017
Form DIR-12-14112017_signed
Interest in other entities;-14112017
Letter of appointment;-14112017
Form MGT-7-14112017_signed
Form AOC-4-14112017_signed