Company Information

CIN
Status
Date of Incorporation
01 July 2010
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
9,919,000
Authorised Capital
10,000,000

Directors

Aruna Hanmantrao Gaikwad
Aruna Hanmantrao Gaikwad
Director/Designated Partner
about 8 years ago
Ashwini Mohan Chavan
Ashwini Mohan Chavan
Director/Designated Partner
about 8 years ago
Balaji Shivaji Patil
Balaji Shivaji Patil
Director/Designated Partner
about 14 years ago
Prashant Shivaji Patil
Prashant Shivaji Patil
Director
over 14 years ago
Dnyandev Rajaram Desai
Dnyandev Rajaram Desai
Director
over 15 years ago
Sunil Haibatarao Chavan
Sunil Haibatarao Chavan
Director
over 15 years ago
Bhusan Sunil Shah
Bhusan Sunil Shah
Director
over 15 years ago
Sujit Tanaji Patil
Sujit Tanaji Patil
Director
over 15 years ago

Past Directors

Dilip Sadashiv Sawant
Dilip Sadashiv Sawant
Additional Director
almost 15 years ago
Uday Lahu Gaikwad
Uday Lahu Gaikwad
Additional Director
almost 15 years ago
Sanjay Sadashiv Patil
Sanjay Sadashiv Patil
Additional Director
almost 15 years ago
Balkrishna Ramchandra Patil
Balkrishna Ramchandra Patil
Additional Director
almost 15 years ago
Satish Krishnaji Patil
Satish Krishnaji Patil
Additional Director
almost 15 years ago
Mohan Vijaysinh Chavan
Mohan Vijaysinh Chavan
Additional Director
almost 15 years ago
Sudhir Dyandev Patil
Sudhir Dyandev Patil
Director
over 15 years ago

Charges

7 Crore
10 May 2013
Bank Of India
32 Lak
10 January 2012
Bank Of India
2 Crore
07 April 2011
Bank Of India
2 Crore
07 April 2011
Bank Of India
1 Crore
07 April 2011
Bank Of India
1 Crore
07 April 2011
Bank Of India
7 Lak
07 April 2011
Bank Of India
0
07 April 2011
Bank Of India
0
07 April 2011
Bank Of India
0
07 April 2011
Bank Of India
0
10 January 2012
Bank Of India
0
10 May 2013
Bank Of India
0
07 April 2011
Bank Of India
0
07 April 2011
Bank Of India
0
07 April 2011
Bank Of India
0
07 April 2011
Bank Of India
0
10 January 2012
Bank Of India
0
10 May 2013
Bank Of India
0

Documents

Form e-CODS-01052018_signed
Form 20B-01052018_signed
Form MGT-7-01052018_signed
Form 66-01052018_signed
Form 23AC-01052018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30042018
List of share holders, debenture holders;-30042018
Directors report as per section 134(3)-30042018
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-30042018
Annual return as per schedule V of the Companies Act,1956-30042018
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-30042018
Form 20B-30042018_signed
Form 66-30042018_signed
Form 23AC-30042018_signed
Form AOC-4-30042018_signed
Letter of appointment;-25122017
Form DIR-12-25122017_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25122017
Certificate of Registration for Modification of Mortgage-020713.PDF
Certificate of Registration of Mortgage-020713.PDF
Instrument of creation or modification of charge-020713.PDF
Certificate of Registration for Modification of Mortgage-020713.PDF
Certificate of Registration of Mortgage-020713.PDF
Form 8-020713-ChargeId-10288489.OCT
Form 8-020713-ChargeId-10288490.OCT
Form 8-020713-ChargeId-10434159.OCT
Certificate of Registration for Modification of Mortgage-020713.PDF
Certificate of Registration of Mortgage-020713.PDF
Form 32-191112.OCT
Form 23B for period 010412 to 310313-011012.OCT