Company Information

CIN
Status
Date of Incorporation
23 March 2007
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
47,100,000
Authorised Capital
221,880,000

Directors

Sanjay Amrutlal Runwal
Sanjay Amrutlal Runwal
Director
over 2 years ago
Pratibha Sanjay Runwal
Pratibha Sanjay Runwal
Director
over 18 years ago

Past Directors

Peter Alan Vorbrich
Peter Alan Vorbrich
Director
over 18 years ago

Charges

0
21 April 2008
Hdfc Bank Limited
15 Crore
10 October 2013
Housing Development Finance Corporation Limited
10 Crore
29 June 2010
Housing Development Finance Corporation Limited
2 Crore
18 June 2010
The Vishweshwar Sahakari Bank Ltd. Pune
70 Lak
29 June 2010
The Vishweshwar Sahakari Bank Ltd. Pune
2 Crore
22 July 2008
The Vishweshwar Co-operative Bank Ltd.
1 Crore
29 June 2010
Housing Development Finance Corporation Limited
0
21 April 2008
Hdfc Bank Limited
0
10 October 2013
Housing Development Finance Corporation Limited
0
29 June 2010
The Vishweshwar Sahakari Bank Ltd. Pune
0
22 July 2008
The Vishweshwar Co-operative Bank Ltd.
0
18 June 2010
The Vishweshwar Sahakari Bank Ltd. Pune
0
29 June 2010
Housing Development Finance Corporation Limited
0
21 April 2008
Hdfc Bank Limited
0
10 October 2013
Housing Development Finance Corporation Limited
0
29 June 2010
The Vishweshwar Sahakari Bank Ltd. Pune
0
22 July 2008
The Vishweshwar Co-operative Bank Ltd.
0
18 June 2010
The Vishweshwar Sahakari Bank Ltd. Pune
0
29 June 2010
Housing Development Finance Corporation Limited
0
21 April 2008
Hdfc Bank Limited
0
10 October 2013
Housing Development Finance Corporation Limited
0
29 June 2010
The Vishweshwar Sahakari Bank Ltd. Pune
0
22 July 2008
The Vishweshwar Co-operative Bank Ltd.
0
18 June 2010
The Vishweshwar Sahakari Bank Ltd. Pune
0

Documents

Form MGT-7-04012020_signed
List of share holders, debenture holders;-26122019
Optional Attachment-(1)-26122019
Form AOC-4(XBRL)-07122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form DPT-3-30102019-signed
Form MSME FORM I-27062019_signed
Form ADT-1-11062019_signed
Copy of written consent given by auditor-10062019
Copy of resolution passed by the company-10062019
Form MSME FORM I-08062019_signed
Form AOC-4(XBRL)-19012019_signed
Form MGT-7-04012019_signed
List of share holders, debenture holders;-29122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122018
Form MGT-7-04122017_signed
Form AOC-4(XBRL)-04122017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112017
List of share holders, debenture holders;-27112017
Form MGT-7-03122016_signed
List of share holders, debenture holders;-29112016
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112016
Form_AOC4-XBRL_(1)_(1)_CORPLEGALCS_20161129214736.pdf-29112016
Form INC-22-020316.OCT
Optional Attachment 1-270216.PDF
Form CHG-4-140116.OCT
Memorandum of satisfaction of Charge-090116.PDF
Letter of the charge holder-090116.PDF
Form MGT-7-060116.OCT
XBRL document in respect of financial statement 21-12-2015 for the financial year ending on 31-03-2015.pdf.PDF