Company Information

CIN
Status
Date of Incorporation
20 July 2004
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Lina Pradhan
Lina Pradhan
Director/Designated Partner
over 2 years ago
Pratibha Anil Pradhan
Pratibha Anil Pradhan
Director
over 21 years ago

Past Directors

Vasant Digambar Kher
Vasant Digambar Kher
Director
over 19 years ago
Samir Anil Pradhan
Samir Anil Pradhan
Director
over 21 years ago
Anil Vasant Pradhan
Anil Vasant Pradhan
Whole Time Director
over 21 years ago

Charges

59 Lak
24 August 2017
Icici Bank Limited
8 Lak
07 October 2004
Bank Of Maharashtra
50 Lak
09 September 2016
Icici Bank Limited
2 Lak
07 November 2015
Icici Bank Limited
9 Lak
04 March 2013
Citibank N. A.
1 Crore
28 December 2014
Icici Bank Limited
3 Lak
23 December 2014
Icici Bank Limited
4 Lak
27 July 2009
Kotak Mahindra Prime Limited
9 Lak
23 April 2008
Bank Of Maharashtra
4 Lak
23 April 2008
Bank Of Maharashtra
4 Lak
13 August 2007
Bank Of Maharashtra
4 Lak
26 July 2007
Bank Of Maharashtra
4 Lak
22 April 2008
Citibank N. A.
50 Lak
23 July 2005
Icici Bank Limited
3 Lak
27 December 2004
Icici Bank Limited
2 Lak
04 January 2005
Icici Bank Limited
2 Lak
04 January 2005
Icici Bank Limited
2 Lak
13 August 2020
Bank Of Maharashtra
9 Lak
07 October 2004
Others
0
30 November 2021
Others
0
13 August 2020
Others
0
09 September 2016
Others
0
24 August 2017
Others
0
27 July 2009
Kotak Mahindra Prime Limited
0
13 August 2007
Bank Of Maharashtra
0
23 July 2005
Icici Bank Limited
0
23 December 2014
Icici Bank Limited
0
22 April 2008
Citibank N. A.
0
04 January 2005
Icici Bank Limited
0
26 July 2007
Bank Of Maharashtra
0
27 December 2004
Icici Bank Limited
0
04 January 2005
Icici Bank Limited
0
07 November 2015
Icici Bank Limited
0
04 March 2013
Citibank N. A.
0
23 April 2008
Bank Of Maharashtra
0
23 April 2008
Bank Of Maharashtra
0
28 December 2014
Icici Bank Limited
0
07 October 2004
Others
0
30 November 2021
Others
0
13 August 2020
Others
0
09 September 2016
Others
0
24 August 2017
Others
0
27 July 2009
Kotak Mahindra Prime Limited
0
13 August 2007
Bank Of Maharashtra
0
23 July 2005
Icici Bank Limited
0
23 December 2014
Icici Bank Limited
0
22 April 2008
Citibank N. A.
0
04 January 2005
Icici Bank Limited
0
26 July 2007
Bank Of Maharashtra
0
27 December 2004
Icici Bank Limited
0
04 January 2005
Icici Bank Limited
0
07 November 2015
Icici Bank Limited
0
04 March 2013
Citibank N. A.
0
23 April 2008
Bank Of Maharashtra
0
23 April 2008
Bank Of Maharashtra
0
28 December 2014
Icici Bank Limited
0

Documents

List of share holders, debenture holders;-22122020
Optional Attachment-(1)-22122020
Optional Attachment-(2)-22122020
Form MGT-7-22122020_signed
Form CHG-1-07122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201207
Instrument(s) of creation or modification of charge;-04122020
Form ADT-1-03122020_signed
Copy of written consent given by auditor-03122020
Copy of the intimation sent by company-03122020
Copy of resolution passed by the company-03122020
Optional Attachment-(1)-03122020
Form CHG-4-03122020_signed
Letter of the charge holder stating that the amount has been satisfied-27112020
Form AOC-4-25112020_signed
Directors report as per section 134(3)-23112020
Optional Attachment-(2)-23112020
Optional Attachment-(1)-23112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112020
Form ADT-3-06112020_signed
Resignation letter-04112020
Form DPT-3-12102020-signed
Optional Attachment-(2)-01102020
Optional Attachment-(1)-01102020
Form MSME FORM I-28092020_signed
List of share holders, debenture holders;-28112019
Form MGT-7-29112019_signed
Form CHG-4-23112019_signed
Form MSME FORM I-31102019_signed
Form MGT-14-26102019_signed