Company Information

CIN
Status
Date of Incorporation
13 October 2010
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,500,000
Authorised Capital
10,000,000

Directors

Ketan Sushilkumar Somani
Ketan Sushilkumar Somani
Director/Designated Partner
about 2 years ago
Pranav Mahesh Somani
Pranav Mahesh Somani
Director/Designated Partner
about 2 years ago
Omkar Subhash Somani
Omkar Subhash Somani
Director/Designated Partner
about 2 years ago
Sushilkumar Champalal Somani
Sushilkumar Champalal Somani
Director/Designated Partner
over 2 years ago
Mahesh Champalal Somani
Mahesh Champalal Somani
Director/Designated Partner
over 2 years ago
Subhash Champalal Somani
Subhash Champalal Somani
Director/Designated Partner
over 2 years ago
Radhika Subhash Somani
Radhika Subhash Somani
Director/Designated Partner
almost 4 years ago
Shilpa Mahesh Somani
Shilpa Mahesh Somani
Director/Designated Partner
almost 4 years ago
Prachi Mahesh Somani
Prachi Mahesh Somani
Director/Designated Partner
about 7 years ago
Shradha Subhash Somani
Shradha Subhash Somani
Director/Designated Partner
about 7 years ago
Padma Sushilkumar Somani
Padma Sushilkumar Somani
Director/Designated Partner
about 7 years ago

Charges

22 Crore
22 February 2018
Hdfc Bank Limited
22 Crore
23 August 2013
State Bank Of India
8 Crore
08 September 2011
The Cosmos Co-operative Bank Limited (baramati Branch)
1 Crore
30 March 2011
Cosmos Co-operative Bank Limited
3 Crore
22 February 2018
Hdfc Bank Limited
0
30 March 2011
Cosmos Co-operative Bank Limited
0
08 September 2011
The Cosmos Co-operative Bank Limited (baramati Branch)
0
23 August 2013
State Bank Of India
0
22 February 2018
Hdfc Bank Limited
0
30 March 2011
Cosmos Co-operative Bank Limited
0
08 September 2011
The Cosmos Co-operative Bank Limited (baramati Branch)
0
23 August 2013
State Bank Of India
0
22 February 2018
Hdfc Bank Limited
0
30 March 2011
Cosmos Co-operative Bank Limited
0
08 September 2011
The Cosmos Co-operative Bank Limited (baramati Branch)
0
23 August 2013
State Bank Of India
0

Documents

Form DPT-3-03042021_signed
Form MGT-7-05112019_signed
List of share holders, debenture holders;-04112019
Copy of MGT-8-04112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
Directors report as per section 134(3)-28102019
Form AOC-4-28102019_signed
Letter of the charge holder stating that the amount has been satisfied-05092019
Form CHG-4-05092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190905
Form DPT-3-05082019-signed
Form INC-22-22042019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-22042019
Copies of the utility bills as mentioned above (not older than two months)-22042019
Copy of board resolution authorizing giving of notice-22042019
Form CHG-1-22042019_signed
Instrument(s) of creation or modification of charge;-22042019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190422
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122018
Copy of MGT-8-24122018
Directors report as per section 134(3)-24122018
List of share holders, debenture holders;-24122018
Optional Attachment-(1)-24122018
Form DIR-12-24122018_signed
Optional Attachment-(1)-24122018
Form AOC-4-24122018_signed
Form MGT-7-24122018_signed
Optional Attachment-(1)-27062018
Form DIR-12-27062018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27062018