Company Information

CIN
Status
Date of Incorporation
16 January 2012
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
40,000,000
Authorised Capital
40,000,000

Directors

Yashwant Vishvanath Avalaskar
Yashwant Vishvanath Avalaskar
Director
over 2 years ago
Vivek Bhuvneshwar Jain
Vivek Bhuvneshwar Jain
Director
over 2 years ago

Past Directors

Kunal Jayprakash Vyas
Kunal Jayprakash Vyas
Director
almost 12 years ago
Jayprakash Mafatlal Vyas
Jayprakash Mafatlal Vyas
Director
almost 14 years ago
Ajay Agarwal
Ajay Agarwal
Director
almost 14 years ago

Charges

7 Crore
31 October 2013
Bank Of India
7 Crore
01 January 2013
Bank Of India
20 Lak
11 November 2013
Bank Of India
2 Crore
13 October 2020
Bank Of India
36 Lak
08 June 2020
Bank Of India
1 Crore
05 April 2023
Icici Bank Limited
1 Crore
27 July 2022
Icici Bank Limited
6 Crore
04 March 2022
Bank Of India
56 Lak
04 March 2022
Bank Of India
50 Lak
05 April 2023
Others
0
27 July 2022
Others
0
04 March 2022
Bank Of India
0
04 March 2022
Bank Of India
0
31 October 2013
Bank Of India
0
13 October 2020
Bank Of India
0
08 June 2020
Bank Of India
0
11 November 2013
Bank Of India
0
01 January 2013
Others
0
05 April 2023
Others
0
27 July 2022
Others
0
04 March 2022
Bank Of India
0
04 March 2022
Bank Of India
0
31 October 2013
Bank Of India
0
13 October 2020
Bank Of India
0
08 June 2020
Bank Of India
0
11 November 2013
Bank Of India
0
01 January 2013
Others
0
05 April 2023
Others
0
27 July 2022
Others
0
04 March 2022
Bank Of India
0
04 March 2022
Bank Of India
0
31 October 2013
Bank Of India
0
13 October 2020
Bank Of India
0
08 June 2020
Bank Of India
0
11 November 2013
Bank Of India
0
01 January 2013
Others
0
05 April 2023
Others
0
27 July 2022
Others
0
04 March 2022
Bank Of India
0
04 March 2022
Bank Of India
0
31 October 2013
Bank Of India
0
13 October 2020
Bank Of India
0
08 June 2020
Bank Of India
0
11 November 2013
Bank Of India
0
01 January 2013
Others
0

Documents

Form DPT-3-23122020-signed
Form DPT-3-22122020_signed
Optional Attachment-(2)-22122020
Optional Attachment-(1)-22122020
Optional Attachment-(1)-04072020
Instrument(s) of creation or modification of charge;-04072020
Form CHG-1-04072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200704
Form CHG-1-10022020_signed
Optional Attachment-(1)-10022020
Instrument(s) of creation or modification of charge;-10022020
Optional Attachment-(2)-10022020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200210
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112019
Directors report as per section 134(3)-24112019
Optional Attachment-(1)-24112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-24112019
List of share holders, debenture holders;-24112019
Form MGT-7-24112019_signed
Form AOC-4-24112019_signed
Form ADT-1-13112019_signed
Copy of written consent given by auditor-07112019
Copy of resolution passed by the company-07112019
Optional Attachment-(1)-07112019
Optional Attachment-(2)-07112019
Form ADT-1-12062019_signed
Copy of resolution passed by the company-12062019
Optional Attachment-(2)-12062019
Optional Attachment-(1)-12062019
Copy of written consent given by auditor-12062019