Company Information

CIN
Status
Date of Incorporation
09 April 1997
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
16 September 2023
Paid Up Capital
13,008,000
Authorised Capital
15,000,000

Directors

Satish Pandurang Joshi
Satish Pandurang Joshi
Director/Designated Partner
almost 28 years ago
Prakash Vishanu Sapre
Prakash Vishanu Sapre
Director/Designated Partner
almost 28 years ago
Ashok Ganesh Chitale
Ashok Ganesh Chitale
Director/Designated Partner
almost 28 years ago
Sanjay Shripad Kshirsagar
Sanjay Shripad Kshirsagar
Director/Designated Partner
almost 28 years ago
Ajay Madhukar Brahmnalkar
Ajay Madhukar Brahmnalkar
Director/Designated Partner
almost 28 years ago
Pramod Ganesh Phatak
Pramod Ganesh Phatak
Director/Designated Partner
over 28 years ago
Avinash Govind Gargate
Avinash Govind Gargate
Director/Designated Partner
over 28 years ago

Past Directors

Kiran Dadaso Salunkhe
Kiran Dadaso Salunkhe
Additional Director
over 10 years ago

Charges

0
17 May 2007
Jankalyan Nagari Sahakari Patsanstha Maryadit Karad
1 Crore
17 May 2007
Jankalyan Nagari Sahakari Patsanstha Maryadit Karad
1 Crore
17 May 2007
Jankalyan Nagari Sahakari Patsanstha Maryadit Karad
0
17 May 2007
Jankalyan Nagari Sahakari Patsanstha Maryadit Karad
0
17 May 2007
Jankalyan Nagari Sahakari Patsanstha Maryadit Karad
0
17 May 2007
Jankalyan Nagari Sahakari Patsanstha Maryadit Karad
0

Documents

Form MGT-7-05032021_signed
Form ADT-1-03122020_signed
Copy of written consent given by auditor-03122020
-03122020
Copy of resolution passed by the company-03122020
List of share holders, debenture holders;-01122020
Optional Attachment-(1)-01122020
Form MGT-7-01122020_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-23112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112020
List of share holders, debenture holders;-23112020
Directors report as per section 134(3)-23112020
Form AOC-4-23112020_signed
Form ADT-1-21122019_signed
Copy of resolution passed by the company-21122019
Copy of written consent given by auditor-21122019
Optional Attachment-(1)-21122019
Copy of the intimation sent by company-21122019
Letter of the charge holder stating that the amount has been satisfied-10122019
Form CHG-4-10122019
CERTIFICATE OF SATISFACTION OF CHARGE-20191210
Form ADT-3-28112019_signed
Resignation letter-27112019
Form MGT-7-22102019_signed
List of share holders, debenture holders;-14102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-09102019
Directors report as per section 134(3)-09102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09102019
Form AOC-4-09102019_signed
Form AOC-4-24092018_signed