Company Information

CIN
Status
Date of Incorporation
01 September 2004
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
47,034,500
Authorised Capital
68,000,000

Directors

Vidya Girish Atre
Vidya Girish Atre
Director/Designated Partner
over 2 years ago
Girish Yashvant Atre
Girish Yashvant Atre
Director/Designated Partner
over 2 years ago
Hrishikesh Dileep Atre
Hrishikesh Dileep Atre
Director/Designated Partner
over 7 years ago
Rohit Hukumchand Gandhi
Rohit Hukumchand Gandhi
Director/Designated Partner
almost 10 years ago
Devayani Atre Dileep
Devayani Atre Dileep
Director/Designated Partner
about 12 years ago
Dileep Yeshwant Atre
Dileep Yeshwant Atre
Director
over 21 years ago

Past Directors

Yatin Gajanan Sarpotdar
Yatin Gajanan Sarpotdar
Director
almost 11 years ago
Dattatraya Narayan Kulkarni
Dattatraya Narayan Kulkarni
Managing Director
over 21 years ago
Laxmi Dattatraya Kulkarni
Laxmi Dattatraya Kulkarni
Director
over 21 years ago

Registered Trademarks

Srujal (Label) Srujan Foods

[Class : 32] Packaged Drinking Water.

Charges

11 Crore
05 March 2019
Tjsb Sahakari Bank Limited
10 Crore
03 November 2016
Solapur Janata Sahakari Bank Limited
11 Crore
31 March 2018
Solapur Janata Sahakari Bank Limited
45 Lak
24 May 2018
The Solapur Janata Sahakari Bank Limited
2 Crore
21 April 2011
The Cosmos Cooperative Bank Limited
35 Lak
20 April 2011
The Cosmos Cooperative Bank Limited
8 Crore
02 May 2013
The Cosmos Cooperative Bank Limited
4 Crore
17 August 2007
Bank Of Maharashtra
5 Crore
16 July 2005
Bank Of Maharashtra
4 Crore
18 January 2021
Tjsb Sahakari Bank Limited
95 Lak
03 November 2016
Others
0
31 March 2018
Others
0
24 May 2018
Others
0
05 March 2019
Tjsb Sahakari Bank Limited
0
20 April 2011
The Cosmos Cooperative Bank Limited
0
18 January 2021
Tjsb Sahakari Bank Limited
0
21 April 2011
The Cosmos Cooperative Bank Limited
0
02 May 2013
The Cosmos Cooperative Bank Limited
0
16 July 2005
Bank Of Maharashtra
0
17 August 2007
Bank Of Maharashtra
0
03 November 2016
Others
0
31 March 2018
Others
0
24 May 2018
Others
0
05 March 2019
Tjsb Sahakari Bank Limited
0
20 April 2011
The Cosmos Cooperative Bank Limited
0
18 January 2021
Tjsb Sahakari Bank Limited
0
21 April 2011
The Cosmos Cooperative Bank Limited
0
02 May 2013
The Cosmos Cooperative Bank Limited
0
16 July 2005
Bank Of Maharashtra
0
17 August 2007
Bank Of Maharashtra
0

Documents

List of share holders, debenture holders;-28122019
Optional Attachment-(1)-28122019
Form MGT-7-28122019_signed
Form AOC-4-16112019_signed
Instrument(s) of creation or modification of charge;-26102019
Form CHG-1-26102019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191026
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102019
Directors report as per section 134(3)-21102019
Optional Attachment-(1)-21102019
Form DPT-3-17102019-signed
Form ADT-1-17042019_signed
Form MGT-14-17042019_signed
Optional Attachment-(1)-17042019
Copy of resolution passed by the company-17042019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17042019
Copy of written consent given by auditor-17042019
Optional Attachment-(1)-03042019
Form CHG-1-03042019_signed
Instrument(s) of creation or modification of charge;-03042019
CERTIFICATE OF REGISTRATION OF CHARGE-20190403
Form CHG-4-29032019_signed
Letter of the charge holder stating that the amount has been satisfied-28032019
Form MGT-7-20122018_signed
List of share holders, debenture holders;-12122018
Directors report as per section 134(3)-24102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102018
Form AOC-4-24102018_signed
Notice of resignation;-09082018
Form DIR-12-09082018_signed