Company Information

CIN
Status
Date of Incorporation
21 February 1990
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
14,260,400
Authorised Capital
20,000,000

Directors

Goshal Suresh Shah
Goshal Suresh Shah
Director/Designated Partner
over 2 years ago
Vardhaman Sureshchandra Shah
Vardhaman Sureshchandra Shah
Director/Designated Partner
over 32 years ago
Indumati Suresh Shah
Indumati Suresh Shah
Director
almost 36 years ago

Past Directors

Sureshchandra Trilokchand Shah
Sureshchandra Trilokchand Shah
Director
almost 36 years ago

Registered Trademarks

Sil Suresh Indu Laser Suresh Indu Laser

[Class : 7] Laser Cutting Machines And Laser Marking Machines

Charges

23 Crore
24 October 2019
The Shamrao Vithal Co-operative Bank Limited
2 Crore
24 October 2019
The Shamrao Vithal Co-operative Bank Limited
5 Crore
24 October 2019
The Shamrao Vithal Co-operative Bank Limited
2 Crore
28 December 2018
Siemens Financial Services Private Limited
33 Lak
28 December 2018
Siemens Financial Services Private Limited
33 Lak
16 August 2018
Siemens Financial Services Private Limited
14 Lak
16 August 2018
Siemens Financial Services Private Limited
36 Lak
29 December 2017
Siemens Financial Services Private Limited
49 Lak
29 December 2017
Siemens Financial Services Private Limited
20 Lak
29 September 2017
Siemens Financial Services Private Limited
26 Lak
05 September 2015
The Shamrao Vithal Co-operative Bank Limited
1 Crore
17 December 2014
The Shamrao Vithal Co-operative Bank Limited
1 Crore
20 February 2011
The Shamrao Vithal Co-operative Bank Limited
1 Crore
26 November 2009
The Shamrao Vithal Co-operative Bank Limited
3 Crore
29 May 2007
The Shamrao Vithal Co-operative Bank Limited
10 Crore
18 March 2019
The Shamrao Vithal Co-operative Bank Limited
3 Crore
29 May 2007
The Shamrao Vithal Co-operative Bank Limited
49 Lak
26 November 2009
The Shamrao Vithal Co-operative Bank Limited
1 Crore
27 February 2009
The Shamrao Vithal Co-operative Bank Limited
50 Lak
06 May 2021
Icici Bank Limited
10 Lak
03 July 2023
Tata Capital Financial Services Limited
0
29 March 2023
Sidbi
0
06 March 2023
Others
0
14 July 2022
Tata Capital Financial Services Limited
0
24 October 2019
Others
0
21 April 2022
Others
0
21 April 2022
Others
0
03 March 2022
Others
0
29 May 2007
Others
0
24 October 2019
Others
0
24 October 2019
Others
0
29 November 2021
Others
0
29 September 2017
Others
0
05 September 2015
Others
0
06 May 2021
Others
0
18 March 2019
Others
0
17 December 2014
Others
0
29 December 2017
Others
0
29 December 2017
Others
0
16 August 2018
Others
0
26 November 2009
Others
0
28 December 2018
Others
0
28 December 2018
Others
0
16 August 2018
Others
0
26 November 2009
The Shamrao Vithal Co-operative Bank Limited
0
20 February 2011
The Shamrao Vithal Co-operative Bank Limited
0
27 February 2009
The Shamrao Vithal Co-operative Bank Limited
0
29 May 2007
The Shamrao Vithal Co-operative Bank Limited
0
06 November 2023
Tata Capital Financial Services Limited
0
03 July 2023
Tata Capital Financial Services Limited
0
29 March 2023
Sidbi
0
06 March 2023
Others
0
14 July 2022
Tata Capital Financial Services Limited
0
24 October 2019
Others
0
21 April 2022
Others
0
21 April 2022
Others
0
03 March 2022
Others
0
29 May 2007
Others
0
24 October 2019
Others
0
24 October 2019
Others
0
29 November 2021
Others
0
29 September 2017
Others
0
05 September 2015
Others
0
06 May 2021
Others
0
18 March 2019
Others
0
17 December 2014
Others
0
29 December 2017
Others
0
29 December 2017
Others
0
16 August 2018
Others
0
26 November 2009
Others
0
28 December 2018
Others
0
28 December 2018
Others
0
16 August 2018
Others
0
26 November 2009
The Shamrao Vithal Co-operative Bank Limited
0
20 February 2011
The Shamrao Vithal Co-operative Bank Limited
0
27 February 2009
The Shamrao Vithal Co-operative Bank Limited
0
29 May 2007
The Shamrao Vithal Co-operative Bank Limited
0

Documents

Form DPT-3-31122020
Letter of the charge holder stating that the amount has been satisfied-27032020
Form CHG-4-27032020_signed
Letter of the charge holder stating that the amount has been satisfied-25032020
Form CHG-4-25032020_signed
Letter of the charge holder stating that the amount has been satisfied-05032020
Form CHG-4-05032020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200305
Instrument(s) of creation or modification of charge;-18022020
Form CHG-1-18022020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200218
Instrument(s) of creation or modification of charge;-17022020
Form CHG-1-17022020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200217
List of share holders, debenture holders;-28122019
Copy of MGT-8-28122019
Form MGT-7-28122019_signed
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122019
Directors report as per section 134(3)-02122019
Optional Attachment-(2)-22112019
Form CHG-1-22112019_signed
Optional Attachment-(1)-22112019
Instrument(s) of creation or modification of charge;-22112019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191122
Optional Attachment-(1)-21112019
Optional Attachment-(2)-21112019
Instrument(s) of creation or modification of charge;-21112019
Form CHG-1-21112019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191121