Company Information

CIN
Status
Date of Incorporation
29 May 2006
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,500,000
Authorised Capital
10,000,000

Directors

Manish Nagraj Jain
Manish Nagraj Jain
Director
over 2 years ago
Abhaykumar Nagraj Jain
Abhaykumar Nagraj Jain
Director
almost 3 years ago

Past Directors

Suman Jayes Jain
Suman Jayes Jain
Additional Director
almost 16 years ago
Zamkudevi Nagraj Chhajed
Zamkudevi Nagraj Chhajed
Additional Director
almost 16 years ago

Charges

5 Crore
14 October 2016
Rajarambapu Sahakari Banl Ltd
70 Lak
15 March 2010
Rajarambapu Sahakari Bank Ltd.
5 Crore
17 March 2010
Rajarambapu Sahakari Bank Ltd. Peth
80 Lak
29 September 2010
Rajarambapu Sahakari Bank Ltd. Peth
70 Lak
04 July 2007
Ratnakar Bank Ltd
3 Crore
25 June 2021
Kotak Mahindra Bank Limited
5 Crore
25 June 2021
Others
0
29 September 2010
Rajarambapu Sahakari Bank Ltd. Peth
0
17 March 2010
Rajarambapu Sahakari Bank Ltd. Peth
0
15 March 2010
Others
0
14 October 2016
Others
0
04 July 2007
Ratnakar Bank Ltd
0
25 June 2021
Others
0
29 September 2010
Rajarambapu Sahakari Bank Ltd. Peth
0
17 March 2010
Rajarambapu Sahakari Bank Ltd. Peth
0
15 March 2010
Others
0
14 October 2016
Others
0
04 July 2007
Ratnakar Bank Ltd
0
25 June 2021
Others
0
29 September 2010
Rajarambapu Sahakari Bank Ltd. Peth
0
17 March 2010
Rajarambapu Sahakari Bank Ltd. Peth
0
15 March 2010
Others
0
14 October 2016
Others
0
04 July 2007
Ratnakar Bank Ltd
0

Documents

Form CHG-4-10102020_signed
Letter of the charge holder stating that the amount has been satisfied-09102020
Form DPT-3-28082020-signed
Form MGT-7-17112019_signed
Form AOC-4-17112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-24102019
Directors report as per section 134(3)-24102019
List of share holders, debenture holders;-24102019
Optional Attachment-(1)-24102019
Form DPT-3-12072019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102018
List of share holders, debenture holders;-18102018
Directors report as per section 134(3)-18102018
Form AOC-4-18102018_signed
Form MGT-7-18102018_signed
Directors report as per section 134(3)-11102017
List of share holders, debenture holders;-11102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11102017
Form AOC-4-11102017_signed
Form MGT-7-11102017_signed
Form CHG-1-11082017_signed
Instrument(s) of creation or modification of charge;-11082017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170811
Form CHG-1-24102016_signed
Instrument(s) of creation or modification of charge;-24102016
CERTIFICATE OF REGISTRATION OF CHARGE-20161024
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01102016
List of share holders, debenture holders;-01102016
Form MGT-7-01102016_signed