Company Information

CIN
Status
Date of Incorporation
16 November 1984
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
35,819,000
Authorised Capital
40,000,000

Directors

Ravi Baburao Mulik
Ravi Baburao Mulik
Director/Designated Partner
about 2 years ago
Dhanuk Sabareesan Sankaran
Dhanuk Sabareesan Sankaran
Director/Designated Partner
over 2 years ago
Amit Suresh Madaan
Amit Suresh Madaan
Director
about 10 years ago
Sagar Ravi Mulik
Sagar Ravi Mulik
Director/Designated Partner
over 18 years ago

Past Directors

Deeplaxmi Abhijit Manolkar
Deeplaxmi Abhijit Manolkar
Additional Director
about 5 years ago

Registered Trademarks

Ravi Cam Ravi Cam Manufacturing

[Class : 7] Camshaft

Charges

15 Crore
26 March 2019
Vijaya Bank
57 Lak
08 December 2017
Vijaya Bank
3 Crore
15 December 2016
Vijaya Bank
1 Crore
20 November 2014
Vijaya Bank
4 Crore
26 March 2014
Vijaya Bank
1 Crore
13 July 2012
Vijaya Bank
1 Crore
16 March 2011
The Kolhapur Urban Co-operative Bank Limited
1 Crore
25 January 2021
Bank Of Baroda (kolhapur)
3 Crore
07 July 2023
Others
0
25 January 2022
Others
0
22 December 2021
Others
0
26 March 2019
Others
0
25 January 2021
Others
0
15 December 2016
Others
0
08 December 2017
Others
0
20 November 2014
Others
0
16 March 2011
The Kolhapur Urban Co-operative Bank Limited
0
13 July 2012
Vijaya Bank
0
26 March 2014
Vijaya Bank
0
07 July 2023
Others
0
25 January 2022
Others
0
22 December 2021
Others
0
26 March 2019
Others
0
25 January 2021
Others
0
15 December 2016
Others
0
08 December 2017
Others
0
20 November 2014
Others
0
16 March 2011
The Kolhapur Urban Co-operative Bank Limited
0
13 July 2012
Vijaya Bank
0
26 March 2014
Vijaya Bank
0
07 July 2023
Others
0
25 January 2022
Others
0
22 December 2021
Others
0
26 March 2019
Others
0
25 January 2021
Others
0
15 December 2016
Others
0
08 December 2017
Others
0
20 November 2014
Others
0
16 March 2011
The Kolhapur Urban Co-operative Bank Limited
0
13 July 2012
Vijaya Bank
0
26 March 2014
Vijaya Bank
0

Documents

Form DIR-12-27112020_signed
Notice of resignation;-26112020
Evidence of cessation;-26112020
Form MSME FORM I-23112020_signed
Form DPT-3-01102020-signed
Auditor?s certificate-21092020
Form DIR-12-15092020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14092020
Optional Attachment-(1)-14092020
List of share holders, debenture holders;-22112019
Directors report as per section 134(3)-22112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Form MGT-7-22112019_signed
Form AOC-4-22112019_signed
Form MSME FORM I-08112019_signed
Form DPT-3-30102019-signed
Optional Attachment-(1)-23072019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23072019
Form DIR-12-23072019_signed
Optional Attachment-(1)-05072019
Optional Attachment-(1)-30062019
Form MSME FORM I-08062019_signed
Form MSME FORM I-29052019_signed
Form CHG-1-17052019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190517
Optional Attachment-(1)-16052019
Optional Attachment-(2)-16052019
Instrument(s) of creation or modification of charge;-16052019
Directors report as per section 134(3)-24122018
List of share holders, debenture holders;-24122018