Company Information

CIN
Status
Date of Incorporation
09 December 2004
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Kamal Kishore Gurnani
Kamal Kishore Gurnani
Director/Designated Partner
over 2 years ago
Sanjay Vishnu More
Sanjay Vishnu More
Director
over 19 years ago
Santoshi More Sanjay
Santoshi More Sanjay
Director
almost 21 years ago

Charges

9 Crore
20 May 2014
Bank Of India
3 Crore
24 December 2012
Bank Of India
64 Lak
24 December 2012
Bank Of India
5 Crore
03 April 2007
State Bank Of India
2 Crore
05 October 2010
State Bank Of India
50 Lak
03 April 2007
State Bank Of India
2 Crore
20 May 2014
Bank Of India
0
24 December 2012
Bank Of India
0
05 October 2010
State Bank Of India
0
24 December 2012
Bank Of India
0
03 April 2007
State Bank Of India
0
03 April 2007
State Bank Of India
0
20 May 2014
Bank Of India
0
24 December 2012
Bank Of India
0
05 October 2010
State Bank Of India
0
24 December 2012
Bank Of India
0
03 April 2007
State Bank Of India
0
03 April 2007
State Bank Of India
0
20 May 2014
Bank Of India
0
24 December 2012
Bank Of India
0
05 October 2010
State Bank Of India
0
24 December 2012
Bank Of India
0
03 April 2007
State Bank Of India
0
03 April 2007
State Bank Of India
0

Documents

List of share holders, debenture holders;-23112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Directors report as per section 134(3)-23112019
Form AOC-4-23112019_signed
Form MGT-7-23112019_signed
Form ADT-1-10062019_signed
Copy of resolution passed by the company-10062019
Copy of the intimation sent by company-10062019
Copy of written consent given by auditor-10062019
List of share holders, debenture holders;-27122018
Directors report as per section 134(3)-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Form AOC-4-27122018_signed
Form MGT-7-27122018_signed
Directors report as per section 134(3)-26122017
List of share holders, debenture holders;-26122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122017
Form MGT-7-26122017_signed
Form AOC-4-26122017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170531
Form INC-28-28042017-signed
Form CHG-1-28042017-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-22042017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29032017
List of share holders, debenture holders;-29032017
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-29032017
Optional Attachment-(1)-29032017
Annual return as per schedule V of the Companies Act,1956-29032017
Form 20B-29032017_signed
Form 66-29032017_signed