Company Information

CIN
Status
Date of Incorporation
27 March 2006
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
10,000,000

Directors

Nidhi Pralhad Rathi
Nidhi Pralhad Rathi
Director/Designated Partner
over 2 years ago
Kavita Pralhad Rathi
Kavita Pralhad Rathi
Director/Designated Partner
about 15 years ago
Pralhad Narayandas Rathi
Pralhad Narayandas Rathi
Director/Designated Partner
over 15 years ago

Past Directors

Indarmal Sunderlalji Gandhi
Indarmal Sunderlalji Gandhi
Director
almost 17 years ago
Kruti Jain Lalitkumar
Kruti Jain Lalitkumar
Director
over 19 years ago
Lalitkumar Kesarimal Jain
Lalitkumar Kesarimal Jain
Director
over 19 years ago

Charges

26 Crore
16 May 2017
Kotak Mahindra Bank Limited
6 Crore
31 October 2015
Icici Bank Limited
3 Crore
24 August 2015
Kotak Mahindra Bank Limited
8 Crore
29 July 2015
Kotak Mahindra Bank Limited
6 Crore
31 December 2014
Bank Of India
1 Crore
27 August 2008
Anchor Leasing Private Limited
15 Crore
31 October 2015
Icici Bank Limited
0
24 August 2015
Others
0
16 May 2017
Others
0
29 July 2015
Others
0
27 August 2008
Anchor Leasing Private Limited
0
31 December 2014
Bank Of India
0
31 October 2015
Icici Bank Limited
0
24 August 2015
Others
0
16 May 2017
Others
0
29 July 2015
Others
0
27 August 2008
Anchor Leasing Private Limited
0
31 December 2014
Bank Of India
0
31 October 2015
Icici Bank Limited
0
24 August 2015
Others
0
16 May 2017
Others
0
29 July 2015
Others
0
27 August 2008
Anchor Leasing Private Limited
0
31 December 2014
Bank Of India
0

Documents

Form CHG-1-15092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200915
Instrument(s) of creation or modification of charge;-14092020
Form AOC-4-16112019_signed
List of share holders, debenture holders;-12112019
Form MGT-7-12112019_signed
Directors report as per section 134(3)-24102019
Optional Attachment-(1)-24102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Form DPT-3-02072019-signed
Optional Attachment-(1)-24062019
Form INC-22-30112018_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-30112018
Copies of the utility bills as mentioned above (not older than two months)-30112018
Copy of board resolution authorizing giving of notice-30112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102018
Optional Attachment-(1)-25102018
Directors report as per section 134(3)-25102018
List of share holders, debenture holders;-25102018
Form DIR-12-25102018_signed
Optional Attachment-(1)-25102018
Form AOC-4-25102018_signed
Form MGT-7-25102018_signed
Form MGT-7-07122017_signed
Form AOC-4-06122017_signed
Directors report as per section 134(3)-29112017
Optional Attachment-(1)-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;-29112017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16112017