Company Information

CIN
Status
Date of Incorporation
08 October 1982
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
16 September 2023
Paid Up Capital
2,950,000
Authorised Capital
3,000,000

Directors

Sateesh Vinayak Rajhans
Sateesh Vinayak Rajhans
Director
over 2 years ago
Anil Narayan Desai
Anil Narayan Desai
Director
over 2 years ago

Registered Trademarks

Spectron Spectron Sales Service

[Class : 9] Regulated Dc Power Supplier, Sign Valve Inverter, Dc To Dc Power Converter, Frequency Power Converter.

Charges

0
27 December 2012
Pune Peoples Co-op Bank Ltd
30 Lak
31 October 2008
Pune People's Co-operative Bank Limited
60 Lak
26 March 2010
Pune People's Co-operative Bank Ltd
60 Lak
15 May 2004
Pune Peoples' Co-op. Bank Ltd
50 Lak
11 June 2009
Pune People's Co-operative Bank Limited
40 Lak
03 February 2005
Pune Peoples' Co-op. Bank Ltd
50 Lak
15 December 2001
Pune Peoples' Co-op. Bank Ltd
20 Lak
03 February 2005
Pune Peoples' Co-op. Bank Ltd
0
11 June 2009
Pune People's Co-operative Bank Limited
0
26 March 2010
Pune People's Co-operative Bank Ltd
0
15 May 2004
Pune Peoples' Co-op. Bank Ltd
0
15 December 2001
Pune Peoples' Co-op. Bank Ltd
0
31 October 2008
Pune People's Co-operative Bank Limited
0
27 December 2012
Pune Peoples Co-op Bank Ltd
0
03 February 2005
Pune Peoples' Co-op. Bank Ltd
0
11 June 2009
Pune People's Co-operative Bank Limited
0
26 March 2010
Pune People's Co-operative Bank Ltd
0
15 May 2004
Pune Peoples' Co-op. Bank Ltd
0
15 December 2001
Pune Peoples' Co-op. Bank Ltd
0
31 October 2008
Pune People's Co-operative Bank Limited
0
27 December 2012
Pune Peoples Co-op Bank Ltd
0

Documents

Form DPT-3-31122020
Form MGT-7-06012020_signed
List of share holders, debenture holders;-29122019
Form DPT-3-07112019-signed
Form DPT-3-01112019-signed
Form ADT-1-27102019_signed
Form AOC-4-27102019_signed
Directors report as per section 134(3)-23102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Copy of written consent given by auditor-22102019
Copy of resolution passed by the company-22102019
Copy of the intimation sent by company-22102019
Form MGT-7-03082018_signed
List of share holders, debenture holders;-30072018
Form AOC-4-19072018_signed
Directors report as per section 134(3)-16072018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16072018
Form MGT-7-17102017_signed
Form AOC-4-17102017_signed
Directors report as per section 134(3)-16102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102017
List of share holders, debenture holders;-16102017
Form AOC-4-01022017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25012017
Directors report as per section 134(3)-25012017
Form MGT-7-26112016_signed
List of share holders, debenture holders;-19112016
Form MGT-7-211215.OCT
Form AOC-4-131215.OCT
FormSchV-051215 for the FY ending on-310314.OCT