Company Information

CIN
Status
Date of Incorporation
02 March 2006
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,251,000
Authorised Capital
20,000,000

Directors

Bhagwan Sheshrao Kulkarni
Bhagwan Sheshrao Kulkarni
Director
over 2 years ago
Shubhangi Bhagwan Kulkarni
Shubhangi Bhagwan Kulkarni
Director/Designated Partner
about 8 years ago

Past Directors

Rohan Vivek Joshi
Rohan Vivek Joshi
Director
almost 20 years ago
Vivek Shripad Joshi
Vivek Shripad Joshi
Director
almost 20 years ago

Charges

4 Crore
21 August 2019
Icici Bank Limited
26 Lak
08 October 2009
State Bank Of India
4 Crore
28 February 2007
Bank Of Baroda
20 Lak
08 November 2006
Bank Of Baroda
50 Lak
23 October 2020
Induslnd Bank
6 Lak
12 July 2021
Axis Bank Limited
32 Lak
09 June 2022
Others
0
08 October 2009
State Bank Of India
0
23 October 2020
Others
0
12 July 2021
Axis Bank Limited
0
21 August 2019
Others
0
28 February 2007
Bank Of Baroda
0
08 November 2006
Bank Of Baroda
0
09 June 2022
Others
0
08 October 2009
State Bank Of India
0
23 October 2020
Others
0
12 July 2021
Axis Bank Limited
0
21 August 2019
Others
0
28 February 2007
Bank Of Baroda
0
08 November 2006
Bank Of Baroda
0
09 June 2022
Others
0
08 October 2009
State Bank Of India
0
23 October 2020
Others
0
12 July 2021
Axis Bank Limited
0
21 August 2019
Others
0
28 February 2007
Bank Of Baroda
0
08 November 2006
Bank Of Baroda
0

Documents

Form CHG-1-18112020_signed
Optional Attachment-(1)-18112020
Instrument(s) of creation or modification of charge;-18112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201118
Optional Attachment-(1)-31102020
Evidence of cessation;-31102020
Form DIR-12-31102020_signed
Instrument(s) of creation or modification of charge;-30092020
Form CHG-1-30092020_signed
Optional Attachment-(1)-30092020
Optional Attachment-(3)-30092020
Optional Attachment-(2)-30092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200930
Optional Attachment-(1)-27112019
List of share holders, debenture holders;-27112019
Form AOC-4-27112019_signed
Form MGT-7-27112019_signed
Directors report as per section 134(3)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26112019
Form DPT-3-28102019-signed
Form CHG-1-12102019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191012
Instrument(s) of creation or modification of charge;-07102019
Optional Attachment-(3)-05032019
Optional Attachment-(5)-05032019
Form CHG-1-05032019_signed
Instrument(s) of creation or modification of charge;-05032019
Optional Attachment-(4)-05032019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190305