Company Information

CIN
Status
Date of Incorporation
03 March 2000
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,259,000
Authorised Capital
10,000,000

Directors

Anand Sunil Somani
Anand Sunil Somani
Director/Designated Partner
over 2 years ago
Sangita Lalit Bafna
Sangita Lalit Bafna
Director/Designated Partner
about 14 years ago
Tanmay Lalit Bafna
Tanmay Lalit Bafna
Director/Designated Partner
about 14 years ago
Lalit Motilal Bafna
Lalit Motilal Bafna
Director/Designated Partner
almost 26 years ago
Sunil Champalal Somani
Sunil Champalal Somani
Director/Designated Partner
almost 26 years ago

Past Directors

Gaurav Sunil Somani
Gaurav Sunil Somani
Director
about 14 years ago

Charges

0
15 December 2008
Mahesh Sahakari Bank Ltd Pune
2 Crore
30 March 2005
Mahesh Shahkari Bank Ltd.
1 Crore
26 October 2016
State Bank Of India
7 Crore
08 May 2022
State Bank Of India
0
26 October 2016
State Bank Of India
0
30 March 2005
Mahesh Shahkari Bank Ltd.
0
15 December 2008
Mahesh Sahakari Bank Ltd Pune
0
08 May 2022
State Bank Of India
0
26 October 2016
State Bank Of India
0
30 March 2005
Mahesh Shahkari Bank Ltd.
0
15 December 2008
Mahesh Sahakari Bank Ltd Pune
0

Documents

Form ADT-1-23062020_signed
Form AOC-4-23062020_signed
Form MGT-7-23062020_signed
Copy of written consent given by auditor-17062020
Copy of resolution passed by the company-17062020
Directors report as per section 134(3)-17062020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17062020
Optional Attachment-(1)-17062020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-17062020
Copy of the intimation sent by company-17062020
List of share holders, debenture holders;-17062020
Form ADT-1-20062019_signed
Copy of resolution passed by the company-13062019
Copy of written consent given by auditor-13062019
Copy of the intimation sent by company-13062019
Optional Attachment-(1)-13062019
Form CHG-4-24052019_signed
Letter of the charge holder stating that the amount has been satisfied-24052019
CERTIFICATE OF SATISFACTION OF CHARGE-20190524
Form CHG-4-16052019_signed
Letter of the charge holder stating that the amount has been satisfied-16052019
Form INC-22-25042019_signed
Copies of the utility bills as mentioned above (not older than two months)-25042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-25042019
Copy of board resolution authorizing giving of notice-25042019
Form MGT-7-28022019_signed
Form AOC-4-28022019_signed
List of share holders, debenture holders;-21022019
Optional Attachment-(1)-21022019