Company Information

CIN
Status
Date of Incorporation
13 February 2006
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
255,000
Authorised Capital
2,500,000

Directors

Vaibhavi Sujaykumar Wayse
Vaibhavi Sujaykumar Wayse
Director/Designated Partner
over 2 years ago
Laxman Bhagwan Wayse
Laxman Bhagwan Wayse
Director
almost 20 years ago

Past Directors

Gorakh Baban Parve
Gorakh Baban Parve
Additional Director
almost 9 years ago
Mahendra Balwant Talegaonkar
Mahendra Balwant Talegaonkar
Additional Director
almost 9 years ago
Sujaykumar Laxman Wayse
Sujaykumar Laxman Wayse
Director
almost 20 years ago

Charges

2 Crore
29 November 2018
Deutsche Bank Ag
96 Lak
11 March 2017
Sidbi
90 Lak
30 November 2013
Hdfc Bank Limited
55 Lak
15 June 2006
Lonawala Sahakari Bank Ltd
4 Lak
31 May 2023
Others
0
10 December 2022
Others
0
30 March 2022
Others
0
11 March 2017
Sidbi
0
29 November 2018
Others
0
30 November 2013
Hdfc Bank Limited
0
15 June 2006
Lonawala Sahakari Bank Ltd
0
31 May 2023
Others
0
10 December 2022
Others
0
30 March 2022
Others
0
11 March 2017
Sidbi
0
29 November 2018
Others
0
30 November 2013
Hdfc Bank Limited
0
15 June 2006
Lonawala Sahakari Bank Ltd
0

Documents

Directors report as per section 134(3)-01062020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-01062020
List of share holders, debenture holders;-01062020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01062020
Optional Attachment-(1)-01062020
Form AOC-4-01062020_signed
Form MGT-7-01062020_signed
Form DIR-12-28062019_signed
Notice of resignation;-14062019
Evidence of cessation;-14062019
Optional Attachment-(1)-14062019
Form CHG-1-15032019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190315
Optional Attachment-(1)-12032019
Instrument(s) of creation or modification of charge;-12032019
Form MGT-7-17012019_signed
Form AOC-4-16012019_signed
Instrument(s) of creation or modification of charge;-14012019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12012019
Form DIR-12-12012019_signed
Optional Attachment-(1)-12012019
Form ADT-1-10012019_signed
List of share holders, debenture holders;-31122018
Optional Attachment-(1)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
Copy of written consent given by auditor-31122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-31122018
Copy of resolution passed by the company-31122018
List of share holders, debenture holders;-22022018