Company Information

CIN
Status
Date of Incorporation
03 May 2010
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Dhanno Devi
Dhanno Devi
Director
over 15 years ago
Naveenkumar Jagidi Shrai Jangra
Naveenkumar Jagidi Shrai Jangra
Director
over 15 years ago

Past Directors

Jagdish Rai
Jagdish Rai
Director
over 8 years ago

Charges

8 Crore
29 March 2017
Hdfc Bank Limited
1 Crore
01 February 2017
Hdfc Bank Limited
6 Crore
29 September 2015
Axis Bank Limited
2 Crore
12 June 2013
Icici Bank Limited
60 Lak
01 February 2017
Hdfc Bank Limited
0
12 June 2013
Icici Bank Limited
0
29 September 2015
Axis Bank Limited
0
29 March 2017
Hdfc Bank Limited
0
01 February 2017
Hdfc Bank Limited
0
12 June 2013
Icici Bank Limited
0
29 September 2015
Axis Bank Limited
0
29 March 2017
Hdfc Bank Limited
0
01 February 2017
Hdfc Bank Limited
0
12 June 2013
Icici Bank Limited
0
29 September 2015
Axis Bank Limited
0
29 March 2017
Hdfc Bank Limited
0
01 February 2017
Hdfc Bank Limited
0
12 June 2013
Icici Bank Limited
0
29 September 2015
Axis Bank Limited
0
29 March 2017
Hdfc Bank Limited
0
01 February 2017
Hdfc Bank Limited
0
12 June 2013
Icici Bank Limited
0
29 September 2015
Axis Bank Limited
0
29 March 2017
Hdfc Bank Limited
0

Documents

Form DPT-3-19112019-signed
Auditor?s certificate-09102019
Form ADT-1-04102019_signed
Optional Attachment-(1)-04102019
List of share holders, debenture holders;-04102019
Directors report as per section 134(3)-04102019
Copy of the intimation sent by company-04102019
Copy of written consent given by auditor-04102019
Copy of resolution passed by the company-04102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04102019
Form MGT-7-04102019_signed
Form AOC-4-04102019_signed
List of share holders, debenture holders;-04102018
Optional Attachment-(1)-04102018
Form MGT-7-04102018_signed
Form ADT-1-02102018_signed
Copy of resolution passed by the company-02102018
Directors report as per section 134(3)-02102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02102018
Copy of the intimation sent by company-02102018
Copy of written consent given by auditor-02102018
Form AOC-4-02102018_signed
Form CHG-1-27072018-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180727
Instrument(s) of creation or modification of charge;-09072018
Instrument(s) of creation or modification of charge;-18052018
Form CHG-1-18052018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180518
Form CHG-4-01112017-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20171101