Company Information

CIN
Status
Date of Incorporation
22 October 2003
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
93,500,000
Authorised Capital
115,000,000

Directors

Sneha Vilas Rewale
Sneha Vilas Rewale
Director/Designated Partner
about 2 years ago
Reshma Vilas Rewale
Reshma Vilas Rewale
Director/Designated Partner
about 22 years ago

Past Directors

Vilas Bandoba Rewale
Vilas Bandoba Rewale
Director
almost 19 years ago
Sushma Vilas Rewale
Sushma Vilas Rewale
Director
about 22 years ago

Charges

14 Crore
11 May 2018
Ivl Finance Limited
2 Crore
18 December 2007
State Bank Of India Industrial Finance Branch Pimpri
8 Crore
27 April 2007
State Bank Of India
2 Crore
01 June 2020
State Bank Of India
1 Crore
29 May 2020
State Bank Of India
51 Lak
26 July 2021
Others
0
29 May 2020
State Bank Of India
0
11 May 2018
Others
0
01 June 2020
State Bank Of India
0
27 April 2007
State Bank Of India
0
18 December 2007
State Bank Of India Industrial Finance Branch Pimpri
0
26 July 2021
Others
0
29 May 2020
State Bank Of India
0
11 May 2018
Others
0
01 June 2020
State Bank Of India
0
27 April 2007
State Bank Of India
0
18 December 2007
State Bank Of India Industrial Finance Branch Pimpri
0
26 July 2021
Others
0
29 May 2020
State Bank Of India
0
11 May 2018
Others
0
01 June 2020
State Bank Of India
0
27 April 2007
State Bank Of India
0
18 December 2007
State Bank Of India Industrial Finance Branch Pimpri
0

Documents

Declaration of the appointee director, Managing director, in Form No. DIR-2;-12102020
Form DIR-12-12102020_signed
Optional Attachment-(1)-12102020
Interest in other entities;-12102020
Optional Attachment-(1)-30062020
Instrument(s) of creation or modification of charge;-30062020
Form CHG-1-30062020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200630
Form CHG-1-26062020_signed
Instrument(s) of creation or modification of charge;-26062020
Optional Attachment-(1)-26062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200626
Form DIR-12-14012020_signed
Optional Attachment-(1)-13012020
Evidence of cessation;-13012020
List of share holders, debenture holders;-19102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19102019
Form AOC-4(XBRL)-19102019_signed
Form MGT-7-19102019_signed
Form MGT-14-05072019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190705
Optional Attachment-(1)-19062019
Altered memorandum of association-19062019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19062019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01112018
Form AOC-4(XBRL)-01112018_signed
Form ADT-1-25102018_signed
Copy of the intimation sent by company-25102018
Copy of written consent given by auditor-25102018
Copy of resolution passed by the company-25102018