Company Information

CIN
Status
Date of Incorporation
16 December 1998
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
1,109,398,500
Authorised Capital
1,120,000,000

Directors

Rajkumar Sudamrao Dhamdhere
Rajkumar Sudamrao Dhamdhere
Director/Designated Partner
over 17 years ago
Sadashiv Bhikaji Pachpute
Sadashiv Bhikaji Pachpute
Director/Designated Partner
over 22 years ago
Sahadu Dagadu Satav
Sahadu Dagadu Satav
Director/Designated Partner
almost 27 years ago

Past Directors

Babanrao Bhikaji Pachpute
Babanrao Bhikaji Pachpute
Additional Director
over 10 years ago
Pratapsingh Babanrao Pachpute
Pratapsingh Babanrao Pachpute
Additional Director
over 11 years ago
Vikram Babanrao Pachpute
Vikram Babanrao Pachpute
Additional Director
about 17 years ago
Shivaji Marutirao Anbhule
Shivaji Marutirao Anbhule
Additional Director
about 17 years ago
Kranti Rajkumar Dhamdhere
Kranti Rajkumar Dhamdhere
Additional Director
about 17 years ago

Charges

402 Crore
30 September 2014
Andhra Bank
24 Crore
26 March 2012
Indian Renewable Energy Development Agency Limited
121 Crore
29 August 2011
Union Bank Of India
10 Crore
30 June 2011
Punjab National Bank
18 Crore
27 June 2011
Government Of India
40 Crore
17 March 2011
Axis Bank Limited
1 Crore
20 January 2010
Punjab National Bank Mid Corporate Branch Kalyaninagar
112 Crore
01 November 2007
Bank Of Baroda (mandavagan Pharata Branch)
6 Crore
24 September 2001
Pune District Co-operative Bank Ltd.
68 Crore
24 June 2010
Pune District Central Co-operative Bank Ltd
40 Crore
09 March 2001
The Sanjli Bank Ltd.
5 Crore
24 September 2001
Pune District Co-operative Bank Ltd.
0
01 November 2007
Bank Of Baroda (mandavagan Pharata Branch)
0
20 January 2010
Punjab National Bank Mid Corporate Branch Kalyaninagar
0
24 June 2010
Pune District Central Co-operative Bank Ltd
0
27 June 2011
Government Of India
0
30 September 2014
Andhra Bank
0
29 August 2011
Union Bank Of India
0
30 June 2011
Punjab National Bank
0
26 March 2012
Indian Renewable Energy Development Agency Limited
0
09 March 2001
The Sanjli Bank Ltd.
0
17 March 2011
Axis Bank Limited
0
24 September 2001
Pune District Co-operative Bank Ltd.
0
01 November 2007
Bank Of Baroda (mandavagan Pharata Branch)
0
20 January 2010
Punjab National Bank Mid Corporate Branch Kalyaninagar
0
24 June 2010
Pune District Central Co-operative Bank Ltd
0
27 June 2011
Government Of India
0
30 September 2014
Andhra Bank
0
29 August 2011
Union Bank Of India
0
30 June 2011
Punjab National Bank
0
26 March 2012
Indian Renewable Energy Development Agency Limited
0
09 March 2001
The Sanjli Bank Ltd.
0
17 March 2011
Axis Bank Limited
0
24 September 2001
Pune District Co-operative Bank Ltd.
0
01 November 2007
Bank Of Baroda (mandavagan Pharata Branch)
0
20 January 2010
Punjab National Bank Mid Corporate Branch Kalyaninagar
0
24 June 2010
Pune District Central Co-operative Bank Ltd
0
27 June 2011
Government Of India
0
30 September 2014
Andhra Bank
0
29 August 2011
Union Bank Of India
0
30 June 2011
Punjab National Bank
0
26 March 2012
Indian Renewable Energy Development Agency Limited
0
09 March 2001
The Sanjli Bank Ltd.
0
17 March 2011
Axis Bank Limited
0

Documents

Form AOC-4(XBRL)-07012021_signed
Optional Attachment-(1)-31122020
Copy of MGT-8-31122020
List of share holders, debenture holders;-31122020
Form AOC-4(XBRL)-01012021_signed
Form MGT-7-01012021_signed
List of share holders, debenture holders;-31122020
Optional Attachment-(1)-31122020
Copy of MGT-8-31122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122020
Form MGT-7-31122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122020
Proof of dispatch-01102019
Notice of resignation filed with the company-01102019
Form DIR-11-01102019_signed
Optional Attachment-(2)-30042018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30042018
Optional Attachment-(3)-30042018
List of share holders, debenture holders;-30042018
Copy of MGT-8-30042018
Optional Attachment-(1)-30042018
Form DIR-12-30042018_signed
Optional Attachment-(1)-30042018
Form MGT-7-30042018_signed
Form AOC-4(XBRL)-30042018_signed
Copy of the resolution for alteration of capital;-24052016
Altered articles of association-24052016
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24052016
Optional Attachment-(3)-24052016
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-24052016