Company Information

CIN
Status
Date of Incorporation
21 September 1998
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,000,000
Authorised Capital
2,000,000

Directors

Rajiv Pandurang Gore
Rajiv Pandurang Gore
Director
over 2 years ago
Vandana Rajiv Gore
Vandana Rajiv Gore
Director
about 15 years ago

Charges

20 Lak
03 April 2017
Kotak Mahindra Bank Limited
45 Lak
24 May 2010
State Bank Of India
15 Lak
08 January 2010
Small Industries Development Bank Of India
22 Lak
29 September 2020
Sidbi
20 Lak
30 November 2021
Yes Bank Limited
0
29 September 2020
Sidbi
0
24 May 2010
State Bank Of India
0
08 January 2010
Small Industries Development Bank Of India
0
03 April 2017
Others
0
30 November 2021
Yes Bank Limited
0
29 September 2020
Sidbi
0
24 May 2010
State Bank Of India
0
08 January 2010
Small Industries Development Bank Of India
0
03 April 2017
Others
0
30 November 2021
Yes Bank Limited
0
29 September 2020
Sidbi
0
24 May 2010
State Bank Of India
0
08 January 2010
Small Industries Development Bank Of India
0
03 April 2017
Others
0
30 November 2021
Yes Bank Limited
0
29 September 2020
Sidbi
0
24 May 2010
State Bank Of India
0
08 January 2010
Small Industries Development Bank Of India
0
03 April 2017
Others
0
30 November 2021
Yes Bank Limited
0
29 September 2020
Sidbi
0
24 May 2010
State Bank Of India
0
08 January 2010
Small Industries Development Bank Of India
0
03 April 2017
Others
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17122020
Optional Attachment-(1)-17122020
Directors report as per section 134(3)-17122020
List of share holders, debenture holders;-17122020
Form MGT-7-17122020_signed
Form AOC-4-17122020_signed
Form DPT-3-09112020_signed
Optional Attachment-(2)-06102020
Optional Attachment-(1)-06102020
Instrument(s) of creation or modification of charge;-06102020
Form CHG-1-06102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201006
Form CHG-4-26082020_signed
Letter of the charge holder stating that the amount has been satisfied-26082020
List of share holders, debenture holders;-29112019
Optional Attachment-(1)-29112019
Optional Attachment-(2)-29112019
Optional Attachment-(1)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form AOC-4-29112019
Form MGT-7-29112019
Form ADT-1-20112019_signed
Copy of written consent given by auditor-14112019
Copy of resolution passed by the company-14112019
Form DPT-3-23102019-signed
List of share holders, debenture holders;-13062019
Directors report as per section 134(3)-13062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13062019
Form MGT-7-13062019_signed