Company Information

CIN
Status
Date of Incorporation
13 December 1993
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
4,000,000
Authorised Capital
4,000,000

Directors

Ramesh Parsram Bhatia
Ramesh Parsram Bhatia
Director
almost 2 years ago
Dharmesh Kishor Gathani
Dharmesh Kishor Gathani
Director/Designated Partner
over 18 years ago

Past Directors

Sangita Ramesh Bhatia
Sangita Ramesh Bhatia
Additional Director
over 4 years ago
Madhu Bharat Chadha
Madhu Bharat Chadha
Director Appointed In Casual Vacancy
over 4 years ago
Ashok Chellaram Bijlani
Ashok Chellaram Bijlani
Director
almost 31 years ago

Charges

92 Crore
29 August 2018
Piramal Trusteeship Services Private Limited
85 Crore
16 May 2018
State Bank Of India
7 Crore
20 March 2013
Kotak Mahindra Prime Limited
7 Crore
09 August 2011
Kotak Mahindra Prime Limited
25 Crore
31 March 2009
The Bank Of Maharashtra Limited
7 Crore
16 May 2018
State Bank Of India
0
29 August 2018
Others
0
20 March 2013
Kotak Mahindra Prime Limited
0
09 August 2011
Kotak Mahindra Prime Limited
0
31 March 2009
The Bank Of Maharashtra Limited
0
16 May 2018
State Bank Of India
0
29 August 2018
Others
0
20 March 2013
Kotak Mahindra Prime Limited
0
09 August 2011
Kotak Mahindra Prime Limited
0
31 March 2009
The Bank Of Maharashtra Limited
0
16 May 2018
State Bank Of India
0
29 August 2018
Others
0
20 March 2013
Kotak Mahindra Prime Limited
0
09 August 2011
Kotak Mahindra Prime Limited
0
31 March 2009
The Bank Of Maharashtra Limited
0
16 May 2018
State Bank Of India
0
29 August 2018
Others
0
20 March 2013
Kotak Mahindra Prime Limited
0
09 August 2011
Kotak Mahindra Prime Limited
0
31 March 2009
The Bank Of Maharashtra Limited
0

Documents

Form DPT-3-24092020-signed
Form AOC-4-17112019_signed
Form MGT-7-17112019_signed
Form DPT-3-05112019-signed
Form DPT-3-04112019-signed
Form ADT-1-23102019_signed
List of share holders, debenture holders;-23102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Directors report as per section 134(3)-23102019
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form ADT-1-03062019_signed
Copy of written consent given by auditor-03062019
Form AOC-5-31052019-signed
Copy of board resolution-25052019
Form AOC-4-15012019_signed
Form MGT-7-10012019_signed
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Form MGT-14-17112018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17112018
Optional Attachment-(1)-17112018
Optional Attachment-(3)-13112018
Optional Attachment-(2)-13112018
Form CHG-1-13112018_signed
Optional Attachment-(1)-13112018
Instrument(s) of creation or modification of charge;-13112018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181113
Form CHG-1-26102018_signed