Company Information

CIN
Status
Date of Incorporation
22 December 1975
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
101,000
Authorised Capital
1,000,000

Past Directors

Meghana Kapil Shah
Meghana Kapil Shah
Additional Director
over 11 years ago
Kapil Shashikant Shah
Kapil Shashikant Shah
Additional Director
over 11 years ago
Shashikant Hirachand Shah
Shashikant Hirachand Shah
Managing Director
over 17 years ago

Charges

0
30 December 1977
The Maharashtra State Financial Corporation
1 Lak
13 June 1978
The Sangli Bank Ltd
1 Lak
02 June 1979
The Sangli Bank Ltd
50 Thousand
30 December 1977
The Maharashtra State Financial Corporation
0
02 June 1979
The Sangli Bank Ltd
0
13 June 1978
The Sangli Bank Ltd
0
30 December 1977
The Maharashtra State Financial Corporation
0
02 June 1979
The Sangli Bank Ltd
0
13 June 1978
The Sangli Bank Ltd
0
30 December 1977
The Maharashtra State Financial Corporation
0
02 June 1979
The Sangli Bank Ltd
0
13 June 1978
The Sangli Bank Ltd
0

Documents

Form MGT-7-08012021_signed
List of share holders, debenture holders;-30122020
Form AOC-4-08122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122019
Directors report as per section 134(3)-01122019
Form ADT-1-30112019_signed
Copy of resolution passed by the company-30112019
Copy of written consent given by auditor-30112019
Letter of the charge holder stating that the amount has been satisfied-01112019
Form CHG-4-01112019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191101
Optional Attachment-(1)-28122018
Directors report as per section 134(3)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
List of share holders, debenture holders;-28122018
Form MGT-7-28122018_signed
Form AOC-4-28122018_signed
Directors report as per section 134(3)-16112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112017
List of share holders, debenture holders;-16112017
Optional Attachment-(1)-16112017
Form AOC-4-16112017_signed
Form MGT-7-16112017_signed
Form CHG-4-04012017_signed
Letter of the charge holder stating that the amount has been satisfied-04012017
CERTIFICATE OF SATISFACTION OF CHARGE-20170104
Directors report as per section 134(3)-04112016
List of share holders, debenture holders;-04112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04112016
Form MGT-7-04112016_signed