Company Information

CIN
Status
Date of Incorporation
14 September 2012
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
22,000,000
Authorised Capital
23,000,000

Directors

Nandini Mohan Ghatge
Nandini Mohan Ghatge
Director/Designated Partner
over 3 years ago

Past Directors

Tej Satish Ghatge
Tej Satish Ghatge
Director
about 13 years ago
Gaurav Mohan Ghatge
Gaurav Mohan Ghatge
Director
about 13 years ago

Charges

4 Crore
25 September 2018
Indiabulls Housing Finance Limited
1 Crore
31 October 2012
Kotak Mahindra Prime Limited
3 Crore
30 March 2015
State Bank Of India
20 Crore
25 July 2016
Nissan Renault Financial Services India Private Limited
3 Crore
12 March 2014
Subhadra Local Area Bank Ltd.
1 Crore
08 January 2014
Reliance Capital Ltd
3 Crore
25 September 2018
Others
0
25 July 2016
Others
0
08 January 2014
Reliance Capital Ltd
0
30 March 2015
State Bank Of India
0
31 October 2012
Kotak Mahindra Prime Limited
0
12 March 2014
Subhadra Local Area Bank Ltd.
0
25 September 2018
Others
0
25 July 2016
Others
0
08 January 2014
Reliance Capital Ltd
0
30 March 2015
State Bank Of India
0
31 October 2012
Kotak Mahindra Prime Limited
0
12 March 2014
Subhadra Local Area Bank Ltd.
0
25 September 2018
Others
0
25 July 2016
Others
0
08 January 2014
Reliance Capital Ltd
0
30 March 2015
State Bank Of India
0
31 October 2012
Kotak Mahindra Prime Limited
0
12 March 2014
Subhadra Local Area Bank Ltd.
0

Documents

Form DPT-3-13102020-signed
Form MGT-7-03012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4(XBRL)-15122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form DPT-3-08112019-signed
Form ADT-1-17012019_signed
Copy of the intimation sent by company-17012019
Copy of written consent given by auditor-17012019
Copy of resolution passed by the company-17012019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
Form AOC-4(XBRL)-31122018_signed
List of share holders, debenture holders;-30122018
Form MGT-7-30122018_signed
Optional Attachment-(1)-24102018
Instrument(s) of creation or modification of charge;-24102018
Form CHG-1-24102018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181024
Letter of the charge holder stating that the amount has been satisfied-16102018
Form CHG-4-16102018_signed
Form CHG-4-12102018_signed
Letter of the charge holder stating that the amount has been satisfied-12102018
CERTIFICATE OF SATISFACTION OF CHARGE-20181012
Form CHG-4-24092018_signed
Letter of the charge holder stating that the amount has been satisfied-24092018
CERTIFICATE OF SATISFACTION OF CHARGE-20180924
Letter of the charge holder stating that the amount has been satisfied-06062018
Form CHG-4-06062018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180606
Form MGT-7-13012018_signed