Company Information

CIN
Status
Date of Incorporation
20 July 2006
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,500,000
Authorised Capital
5,000,000

Directors

Rahul Sambhajirao Pawar
Rahul Sambhajirao Pawar
Director/Designated Partner
over 2 years ago
Deepali Rahul Pawar
Deepali Rahul Pawar
Director/Designated Partner
over 12 years ago

Past Directors

Sambhaji Bhagawan Pawar
Sambhaji Bhagawan Pawar
Director
over 19 years ago

Registered Trademarks

Spectrol Spectrum Cutting Solutions

[Class : 4] Manufacturing And Trading Of Semi Synthetic Cutting Oil And Related Goods In Class 04

Spectracut Spectrum Cutting Solutions

[Class : 4] Semi Synthetic Cutting Oil And Related Goods In Class 04

Charges

4 Crore
21 February 2019
Yes Bank Limited
60 Lak
16 September 2017
Yes Bank Limited
1 Crore
05 August 2017
The Federal Bank Ltd
1 Crore
11 May 2017
Svc Co-op Bank Ltd
2 Lak
11 May 2017
Svc Co-op Bank Ltd
2 Lak
10 May 2016
The Shamrao Vithal Co-operative Bank Limited
5 Lak
02 May 2011
The Shamrao Vithal Co-operative Bank Limited
1 Crore
11 November 2011
The Shamrao Vithal Co-operative Bank Limited
60 Lak
11 November 2011
The Shamrao Vithal Co-operative Bank Limited
1 Crore
25 October 2008
Palus Sahakari Bank Limited Palus
10 Lak
20 December 2007
Palus Sahakari Bank Limited Palus
30 Lak
19 November 2010
Palus Sahakari Bank Limited Palus
20 Lak
28 December 2007
Palus Sahakari Bank Limited Palus
30 Lak
30 December 2006
Punjab National Bank
20 Lak
26 June 2020
Yes Bank Limited
29 Lak
16 September 2017
Yes Bank Limited
0
26 June 2020
Yes Bank Limited
0
21 February 2019
Yes Bank Limited
0
05 August 2017
Others
0
10 May 2016
Others
0
11 November 2011
The Shamrao Vithal Co-operative Bank Limited
0
19 November 2010
Palus Sahakari Bank Limited Palus
0
28 December 2007
Palus Sahakari Bank Limited Palus
0
30 December 2006
Punjab National Bank
0
02 May 2011
The Shamrao Vithal Co-operative Bank Limited
0
25 October 2008
Palus Sahakari Bank Limited Palus
0
20 December 2007
Palus Sahakari Bank Limited Palus
0
11 May 2017
Others
0
11 November 2011
The Shamrao Vithal Co-operative Bank Limited
0
11 May 2017
Others
0
16 September 2017
Yes Bank Limited
0
26 June 2020
Yes Bank Limited
0
21 February 2019
Yes Bank Limited
0
05 August 2017
Others
0
10 May 2016
Others
0
11 November 2011
The Shamrao Vithal Co-operative Bank Limited
0
19 November 2010
Palus Sahakari Bank Limited Palus
0
28 December 2007
Palus Sahakari Bank Limited Palus
0
30 December 2006
Punjab National Bank
0
02 May 2011
The Shamrao Vithal Co-operative Bank Limited
0
25 October 2008
Palus Sahakari Bank Limited Palus
0
20 December 2007
Palus Sahakari Bank Limited Palus
0
11 May 2017
Others
0
11 November 2011
The Shamrao Vithal Co-operative Bank Limited
0
11 May 2017
Others
0
16 September 2017
Yes Bank Limited
0
26 June 2020
Yes Bank Limited
0
21 February 2019
Yes Bank Limited
0
05 August 2017
Others
0
10 May 2016
Others
0
11 November 2011
The Shamrao Vithal Co-operative Bank Limited
0
19 November 2010
Palus Sahakari Bank Limited Palus
0
28 December 2007
Palus Sahakari Bank Limited Palus
0
30 December 2006
Punjab National Bank
0
02 May 2011
The Shamrao Vithal Co-operative Bank Limited
0
25 October 2008
Palus Sahakari Bank Limited Palus
0
20 December 2007
Palus Sahakari Bank Limited Palus
0
11 May 2017
Others
0
11 November 2011
The Shamrao Vithal Co-operative Bank Limited
0
11 May 2017
Others
0

Documents

Instrument(s) of creation or modification of charge;-26112020
Form CHG-1-26112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201126
Form DPT-3-14102020-signed
Form CHG-1-09102020_signed
Instrument(s) of creation or modification of charge;-09102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201009
Form MGT-14-11022020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11022020
Form MGT-14-21012020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21012020
Form MGT-7-28112019_signed
List of share holders, debenture holders;-27112019
Supplementary or Test audit report under section 143-26112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-26112019
Form AOC - 4 CFS-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Directors report as per section 134(3)-25112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-25112019
Form AOC-4-25112019_signed
Form ADT-1-13102019_signed
Optional Attachment-(1)-13102019
Copy of written consent given by auditor-13102019
Copy of resolution passed by the company-13102019
Copy of the intimation sent by company-13102019
Form DPT-3-28062019-signed
Form ADT-1-08062019_signed
Copy of the intimation sent by company-08062019
Copy of written consent given by auditor-08062019