Company Information

CIN
Status
Date of Incorporation
16 June 2010
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Anju Ajay Deshpande
Anju Ajay Deshpande
Director/Designated Partner
about 2 years ago
Ajay Vinayakrao Deshpande
Ajay Vinayakrao Deshpande
Director/Designated Partner
over 2 years ago
Vijendra Shankerrao Bhosale
Vijendra Shankerrao Bhosale
Director
over 2 years ago
Laxman Shankarrao Bhosale
Laxman Shankarrao Bhosale
Director
over 2 years ago

Charges

53 Crore
22 November 2016
Icici Bank Limited
2 Crore
24 March 2011
Canara Bank
19 Crore
10 March 2021
Canara Bank
3 Crore
27 February 2023
Icici Bank Limited
11 Crore
27 February 2023
Icici Bank Limited
6 Crore
27 February 2023
Icici Bank Limited
2 Crore
28 February 2022
Hdfc Bank Limited
7 Crore
27 December 2021
Canara Bank
1 Crore
27 February 2023
Others
0
27 February 2023
Others
0
27 February 2023
Others
0
28 February 2022
Hdfc Bank Limited
0
27 December 2021
Canara Bank
0
10 March 2021
Canara Bank
0
24 March 2011
Canara Bank
0
22 November 2016
Others
0
27 February 2023
Others
0
27 February 2023
Others
0
27 February 2023
Others
0
28 February 2022
Hdfc Bank Limited
0
27 December 2021
Canara Bank
0
10 March 2021
Canara Bank
0
24 March 2011
Canara Bank
0
22 November 2016
Others
0
27 February 2023
Others
0
27 February 2023
Others
0
27 February 2023
Others
0
28 February 2022
Hdfc Bank Limited
0
27 December 2021
Canara Bank
0
10 March 2021
Canara Bank
0
24 March 2011
Canara Bank
0
22 November 2016
Others
0
27 February 2023
Others
0
27 February 2023
Others
0
27 February 2023
Others
0
28 February 2022
Hdfc Bank Limited
0
27 December 2021
Canara Bank
0
10 March 2021
Canara Bank
0
24 March 2011
Canara Bank
0
22 November 2016
Others
0
27 February 2023
Others
0
27 February 2023
Others
0
27 February 2023
Others
0
28 February 2022
Hdfc Bank Limited
0
27 December 2021
Canara Bank
0
10 March 2021
Canara Bank
0
24 March 2011
Canara Bank
0
22 November 2016
Others
0

Documents

Form AOC-4(XBRL)-23032021_signed
Form CHG-1-04012021-signed
Optional Attachment-(1)-31122020
Optional Attachment-(2)-31122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122020
List of share holders, debenture holders;-09122020
Copy of MGT-8-09122020
Form MGT-7-09122020_signed
Instrument(s) of creation or modification of charge;-20102020
Optional Attachment-(2)-20102020
Optional Attachment-(1)-20102020
Optional Attachment-(1)-11092020
Instrument(s) of creation or modification of charge;-11092020
Form CHG-1-11092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200911
Form DIR-12-13122019_signed
Evidence of cessation;-21112019
Notice of resignation;-21112019
Optional Attachment-(1)-21112019
Form AOC-4(XBRL)-31012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29012019
Copy of MGT-8-31122018
List of share holders, debenture holders;-31122018
Optional Attachment-(1)-31122018
Form MGT-7-02012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07032018
Form AOC-4(XBRL)-07032018_signed
Form DIR-12-05122017_signed
Form MGT-7-03122017_signed
List of share holders, debenture holders;-28112017