Company Information

CIN
Status
Date of Incorporation
09 July 2004
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
12,500,000
Authorised Capital
25,000,000

Directors

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

Past Directors

Sanjay Vishnu More
Sanjay Vishnu More
Director
over 21 years ago

Charges

14 Crore
06 June 2014
Bank Of India
2 Crore
10 April 2014
State Bank Of India
2 Crore
15 January 2013
State Bank Of India
1 Crore
15 January 2013
State Bank Of India
60 Lak
30 December 2011
Bank Of India
11 Crore
30 March 2010
State Bank Of India
50 Lak
20 March 2006
State Bank Of India
2 Crore
21 May 2012
Bank Of India
2 Crore
12 October 2010
State Bank Of India
50 Lak
06 June 2014
Bank Of India
0
15 January 2013
State Bank Of India
0
20 March 2006
State Bank Of India
0
12 October 2010
State Bank Of India
0
30 March 2010
State Bank Of India
0
21 May 2012
Bank Of India
0
10 April 2014
State Bank Of India
0
30 December 2011
Bank Of India
0
15 January 2013
State Bank Of India
0
06 June 2014
Bank Of India
0
15 January 2013
State Bank Of India
0
20 March 2006
State Bank Of India
0
12 October 2010
State Bank Of India
0
30 March 2010
State Bank Of India
0
21 May 2012
Bank Of India
0
10 April 2014
State Bank Of India
0
30 December 2011
Bank Of India
0
15 January 2013
State Bank Of India
0
06 June 2014
Bank Of India
0
15 January 2013
State Bank Of India
0
20 March 2006
State Bank Of India
0
12 October 2010
State Bank Of India
0
30 March 2010
State Bank Of India
0
21 May 2012
Bank Of India
0
10 April 2014
State Bank Of India
0
30 December 2011
Bank Of India
0
15 January 2013
State Bank Of India
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
List of share holders, debenture holders;-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 written consent given by auditor-10062019
Copy of the intimation sent by company-10062019
Copy of resolution passed by the company-10062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Directors report as per section 134(3)-27122018
List of share holders, debenture holders;-27122018
Form AOC-4-27122018_signed
Form MGT-7-27122018_signed
List of share holders, debenture holders;-26122017
Directors report as per section 134(3)-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
Annual return as per schedule V of the Companies Act,1956-29032017
Optional Attachment-(1)-29032017
Directors report as per section 134(3)-29032017
List of share holders, debenture holders;-29032017
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-29032017
Form 66-29032017_signed
Form AOC-4-29032017_signed