Company Information

CIN
Status
Date of Incorporation
17 June 1994
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
2,049,000
Authorised Capital
3,500,000

Directors

Ravindra Kanakmal Katariya
Ravindra Kanakmal Katariya
Director
over 31 years ago
Bharati Ravindra Katariya
Bharati Ravindra Katariya
Director/Designated Partner
over 31 years ago
Sunita Satish Katariya
Sunita Satish Katariya
Director/Designated Partner
over 31 years ago

Charges

4 Crore
20 May 2004
City Corp Finance (india)ltd.`
5 Lak
29 January 2004
City Corp Finance (india)ltd.`
4 Lak
18 March 1995
State Bank Of Hyderabad
2 Crore
07 February 1995
State Bank Of Hyderabad
1 Crore
04 January 2020
The Ahmednagar Merchants Co -op Bank Ltd
35 Lak
04 January 2020
Others
0
18 March 1995
State Bank Of Hyderabad
0
20 May 2004
City Corp Finance (india)ltd.`
0
29 January 2004
City Corp Finance (india)ltd.`
0
07 February 1995
State Bank Of Hyderabad
0
04 January 2020
Others
0
18 March 1995
State Bank Of Hyderabad
0
20 May 2004
City Corp Finance (india)ltd.`
0
29 January 2004
City Corp Finance (india)ltd.`
0
07 February 1995
State Bank Of Hyderabad
0
04 January 2020
Others
0
18 March 1995
State Bank Of Hyderabad
0
20 May 2004
City Corp Finance (india)ltd.`
0
29 January 2004
City Corp Finance (india)ltd.`
0
07 February 1995
State Bank Of Hyderabad
0
04 January 2020
Others
0
18 March 1995
State Bank Of Hyderabad
0
20 May 2004
City Corp Finance (india)ltd.`
0
29 January 2004
City Corp Finance (india)ltd.`
0
07 February 1995
State Bank Of Hyderabad
0

Documents

Form DPT-3-22032021_signed
Form ADT-1-04012021_signed
Form AOC-4-04012021_signed
Form ADT-1-30122020_signed
Form ADT-3-30122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122020
Copy of resolution passed by the company-30122020
Copy of the intimation sent by company-30122020
Copy of written consent given by auditor-30122020
Directors report as per section 134(3)-30122020
Optional Attachment-(1)-30122020
Resignation letter-29122020
Form CHG-1-07072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200707
Optional Attachment-(1)-04072020
Instrument(s) of creation or modification of charge;-04072020
Directors report as per section 134(3)-08062020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08062020
Form AOC-4-08062020_signed
List of share holders, debenture holders;-28012020
Form MGT-7-28012020_signed
Form DPT-3-15112019-signed
Auditor?s certificate-31072019
Form ADT-1-12062019_signed
Optional Attachment-(1)-12062019
Copy of written consent given by auditor-12062019
Copy of resolution passed by the company-12062019
Copy of the intimation sent by company-12062019
Form MGT-7-24032019_signed
List of share holders, debenture holders;-23032019