Company Information

CIN
Status
Date of Incorporation
26 February 2007
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,300,000
Authorised Capital
10,000,000

Directors

Abasaheb Narsingrao Deshmukh
Abasaheb Narsingrao Deshmukh
Director/Designated Partner
almost 3 years ago
Digvijay Abasaheb Deshmukh
Digvijay Abasaheb Deshmukh
Director/Designated Partner
over 6 years ago
Dadasaheb Bhimarav Patil
Dadasaheb Bhimarav Patil
Director/Designated Partner
almost 19 years ago
Prasanna Abasaheb Deshmukh
Prasanna Abasaheb Deshmukh
Director/Designated Partner
almost 19 years ago
Ramchandra Krishnarao Deshmukh
Ramchandra Krishnarao Deshmukh
Individual Promoter
almost 19 years ago
Prakash Gangadhar Namdas
Prakash Gangadhar Namdas
Director
almost 19 years ago
Madhukar Janardhan Dhole
Madhukar Janardhan Dhole
Director
almost 19 years ago

Past Directors

Hanmant Yashwant Padalkar
Hanmant Yashwant Padalkar
Director
almost 19 years ago
Rupeshkumar Macchindra Deshmukh
Rupeshkumar Macchindra Deshmukh
Director
almost 19 years ago
Laxman Dnyanu Shinde
Laxman Dnyanu Shinde
Director
almost 19 years ago
Mukund Baburao Nikam
Mukund Baburao Nikam
Director
almost 19 years ago
Madhukar Pandurang Deshmukh
Madhukar Pandurang Deshmukh
Director
almost 19 years ago

Registered Trademarks

Family Shrimant Babasaheb Deshmukh Milk Producer Company

[Class : 43] Services Of Providing Food And Drink

Charges

8 Crore
23 November 2015
Rbl Bank Limited
1 Crore
23 September 2019
Sangli District Central Co-op Bank Ltd.
7 Crore
02 January 2023
Others
0
23 November 2015
Rbl Bank Limited
0
13 January 2022
Axis Bank Limited
0
23 September 2019
Others
0
02 January 2023
Others
0
23 November 2015
Rbl Bank Limited
0
13 January 2022
Axis Bank Limited
0
23 September 2019
Others
0
02 January 2023
Others
0
23 November 2015
Rbl Bank Limited
0
13 January 2022
Axis Bank Limited
0
23 September 2019
Others
0

Documents

Form CHG-1-03012020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200103
Form MGT-7-02012020_signed
Optional Attachment-(1)-31122019
List of share holders, debenture holders;-31122019
Copy of MGT-8-31122019
Instrument(s) of creation or modification of charge;-26122019
Directors report as per section 134(3)-22102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
Form AOC-4-22102019_signed
Form ADT-1-13102019_signed
Copy of written consent given by auditor-10102019
Copy of resolution passed by the company-10102019
Optional Attachment-(2)-15072019
Notice of resignation;-15072019
Optional Attachment-(1)-15072019
Evidence of cessation;-15072019
Form DIR-12-15072019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15072019
Form DIR-12-20042019_signed
Notice of resignation;-20042019
Evidence of cessation;-20042019
Directors report as per section 134(3)-26102018
Copy of MGT-8-26102018
List of share holders, debenture holders;-26102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Form MGT-7-26102018_signed
Form AOC-4-26102018_signed
Copy of MGT-8-08122017
Form MGT-7-08122017_signed