Company Information

CIN
Status
Date of Incorporation
22 December 2010
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
150,000,000
Authorised Capital
150,000,000

Directors

Amit Nandkishor Dhulekar
Amit Nandkishor Dhulekar
Director/Designated Partner
over 2 years ago
Deepak Eknath Shirude
Deepak Eknath Shirude
Director/Designated Partner
over 3 years ago
Kishor Govind Pate
Kishor Govind Pate
Director
almost 15 years ago

Past Directors

Sanket Kishor Pate
Sanket Kishor Pate
Director
almost 15 years ago

Registered Trademarks

Skp Corp Skp Corp

[Class : 9] Scientific,Nautical,Surveying,Electric,Photographic, Cinematographic,Optical, Signaling, Checking (Supervision), Life Saving Andteaching Apparatus And Instruments; Apparatus And Instruments For Managing Electricity, Apparatus For Recording, Transmission Or Reproduction Of Sound Or Images; Magnetic Data Carriers, Recording Discs; Compact Discs, Dvds And Other...

Skp Corp Skp Corp

[Class : 12] Vehicles; Apparatus For Locomotion By Land, Air Or Water

Skp Corp Skp Corp

[Class : 45] Legal Services; Security Services For The Protection Of Property And Individuals; Personal And Social Services Rendered By Others To Meet The Needs Of Individuals
View +36 more Brands for Skp Corp Private Limited.

Charges

95 Crore
07 January 2019
State Bank Of India
54 Crore
09 September 2016
State Bank Of India
22 Crore
19 March 2016
The Saraswat Co-operative Bank Limited
2 Crore
18 September 2014
Bank Of Maharashtra
5 Crore
08 April 2021
State Bank Of India
9 Crore
28 August 2019
Tata Capital Housing Finance Limited
32 Crore
06 February 2020
The South Indian Bank Limited
11 Crore
19 March 2016
Others
0
07 January 2019
State Bank Of India
0
09 September 2016
State Bank Of India
0
28 August 2019
Tata Capital Housing Finance Limited
0
08 April 2021
State Bank Of India
0
06 February 2020
The South Indian Bank Limited
0
18 September 2014
Bank Of Maharashtra
0
19 March 2016
Others
0
07 January 2019
State Bank Of India
0
09 September 2016
State Bank Of India
0
28 August 2019
Tata Capital Housing Finance Limited
0
08 April 2021
State Bank Of India
0
06 February 2020
The South Indian Bank Limited
0
18 September 2014
Bank Of Maharashtra
0
19 March 2016
Others
0
07 January 2019
State Bank Of India
0
09 September 2016
State Bank Of India
0
28 August 2019
Tata Capital Housing Finance Limited
0
08 April 2021
State Bank Of India
0
06 February 2020
The South Indian Bank Limited
0
18 September 2014
Bank Of Maharashtra
0

Documents

Form DPT-3-01122020_signed
Form MGT-14-13062020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13062020
Form DIR-12-13062020_signed
Notice of resignation;-13062020
Optional Attachment-(1)-13062020
Optional Attachment-(2)-13062020
Form ADT-1-11032020_signed
Optional Attachment-(1)-11032020
Copy of the intimation sent by company-11032020
Copy of resolution passed by the company-11032020
Copy of written consent given by auditor-11032020
Form ADT-3-07032020_signed
Resignation letter-07032020
Optional Attachment-(1)-24022020
Form CHG-1-24022020_signed
Instrument(s) of creation or modification of charge;-24022020
CERTIFICATE OF REGISTRATION OF CHARGE-20200224
Form INC-22-21022020_signed
Copies of the utility bills as mentioned above (not older than two months)-21022020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-21022020
Optional Attachment-(1)-21022020
Form AOC-4-20022020_signed
List of share holders, debenture holders;-19022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19022020
Directors report as per section 134(3)-19022020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-19022020
Form AOC-4-19022020_signed
Form MGT-7-19022020_signed
Form DIR-12-22012020_signed