Company Information

CIN
Status
Date of Incorporation
16 April 2007
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Jawaharlal Birdichand Bhandari
Jawaharlal Birdichand Bhandari
Managing Director
over 2 years ago
Surindra Jawahar Bhandaari
Surindra Jawahar Bhandaari
Whole Time Director
over 18 years ago

Past Directors

Saiprasad Jonnalagadda
Saiprasad Jonnalagadda
Director
over 18 years ago

Charges

20 Crore
30 March 2016
Hdfc Bank Limited
8 Lak
30 September 2015
Hdfc Bank Limited
23 Lak
01 July 2015
Hdfc Bank Limited
20 Lak
04 March 2015
Hdfc Bank Limited
58 Lak
09 December 2014
Hdfc Bank Limited
8 Crore
23 August 2014
Hdfc Bank Limited
5 Crore
21 September 2013
Hdfc Bank Limited
4 Crore
31 December 2012
Hdfc Bank Limited
14 Lak
31 December 2012
Hdfc Bank Limited
5 Lak
31 December 2012
Hdfc Bank Limited
3 Lak
11 December 2012
Hdfc Bank Limited
5 Lak
30 October 2012
Hdfc Bank Limited
14 Lak
19 March 2013
Axis Bank Limited
1 Crore
21 June 2022
Yes Bank Limited
0
30 March 2016
Others
0
21 September 2013
Hdfc Bank Limited
0
11 December 2012
Hdfc Bank Limited
0
31 December 2012
Hdfc Bank Limited
0
04 March 2015
Hdfc Bank Limited
0
09 December 2014
Hdfc Bank Limited
0
23 August 2014
Hdfc Bank Limited
0
30 September 2015
Hdfc Bank Limited
0
19 March 2013
Axis Bank Limited
0
01 July 2015
Hdfc Bank Limited
0
30 October 2012
Hdfc Bank Limited
0
31 December 2012
Hdfc Bank Limited
0
31 December 2012
Hdfc Bank Limited
0
21 June 2022
Yes Bank Limited
0
30 March 2016
Others
0
21 September 2013
Hdfc Bank Limited
0
11 December 2012
Hdfc Bank Limited
0
31 December 2012
Hdfc Bank Limited
0
04 March 2015
Hdfc Bank Limited
0
09 December 2014
Hdfc Bank Limited
0
23 August 2014
Hdfc Bank Limited
0
30 September 2015
Hdfc Bank Limited
0
19 March 2013
Axis Bank Limited
0
01 July 2015
Hdfc Bank Limited
0
30 October 2012
Hdfc Bank Limited
0
31 December 2012
Hdfc Bank Limited
0
31 December 2012
Hdfc Bank Limited
0

Documents

Form ADT-1-16102020_signed
Copy of resolution passed by the company-15102020
Copy of written consent given by auditor-15102020
Form DPT-3-12102020-signed
Form MGT-7-30122019_signed
Optional Attachment-(1)-27122019
List of share holders, debenture holders;-27122019
Form AOC-4-12122019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27112019
Optional Attachment-(1)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Directors report as per section 134(3)-27112019
Form ADT-1-10112019_signed
Form DPT-3-25102019-signed
Copy of the intimation sent by company-17102019
Copy of written consent given by auditor-17102019
Copy of resolution passed by the company-17102019
Form ADT-3-13082019_signed
Resignation letter-13082019
Form ADT-1-19042019_signed
Copy of resolution passed by the company-18042019
Copy of written consent given by auditor-18042019
Form MGT-7-18012019_signed
Form AOC-4-04012019_signed
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-30122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Form AOC-4-28032018_signed
Form MGT-7-28032018_signed