Company Information

CIN
Status
Date of Incorporation
16 June 1983
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,500,000
Authorised Capital
5,000,000

Directors

Shriniwas Madanlal Bohara
Shriniwas Madanlal Bohara
Director/Designated Partner
over 2 years ago
Sonal Harish Bohara
Sonal Harish Bohara
Director/Designated Partner
over 3 years ago
Rajendra Madanlal Bohara
Rajendra Madanlal Bohara
Director/Designated Partner
over 32 years ago

Past Directors

Purushottam Madanlal Bohara
Purushottam Madanlal Bohara
Director
over 32 years ago
Harish Shriniwas Bohara
Harish Shriniwas Bohara
Director
about 34 years ago

Charges

3 Crore
17 July 2017
Uco Bank
1 Crore
08 July 2016
Uco Bank
1 Crore
02 September 2013
Uco Bank
85 Lak
27 June 2014
Toyota Financial Services India Limited
12 Lak
11 November 2013
Uco Bank
19 Lak
31 October 2012
The Ratnakar Bank Limited
10 Lak
17 July 2010
The Ratnakar Bank Ltd.
1 Crore
20 March 2004
State Bank Of India
50 Lak
01 January 2010
Hdfc Bank Ltd.
10 Lak
03 June 2010
State Bank Of India
25 Lak
06 March 2009
Icici Bank Limited
5 Lak
02 August 2005
State Bank Of India
66 Lak
16 September 2006
State Bank Of India
27 Lak
27 September 2004
State Bank Of India
13 Lak
25 June 2020
Uco Bank
25 Lak
31 May 2023
Uco Bank
0
29 May 2022
Others
0
08 July 2016
Uco Bank
0
17 July 2017
Uco Bank
0
02 September 2013
Uco Bank
0
25 June 2020
Uco Bank
0
01 January 2010
Hdfc Bank Ltd.
0
03 June 2010
State Bank Of India
0
20 March 2004
State Bank Of India
0
31 October 2012
The Ratnakar Bank Limited
0
17 July 2010
The Ratnakar Bank Ltd.
0
02 August 2005
State Bank Of India
0
16 September 2006
State Bank Of India
0
27 September 2004
State Bank Of India
0
27 June 2014
Toyota Financial Services India Limited
0
11 November 2013
Uco Bank
0
06 March 2009
Icici Bank Limited
0
31 May 2023
Uco Bank
0
29 May 2022
Others
0
08 July 2016
Uco Bank
0
17 July 2017
Uco Bank
0
02 September 2013
Uco Bank
0
25 June 2020
Uco Bank
0
01 January 2010
Hdfc Bank Ltd.
0
03 June 2010
State Bank Of India
0
20 March 2004
State Bank Of India
0
31 October 2012
The Ratnakar Bank Limited
0
17 July 2010
The Ratnakar Bank Ltd.
0
02 August 2005
State Bank Of India
0
16 September 2006
State Bank Of India
0
27 September 2004
State Bank Of India
0
27 June 2014
Toyota Financial Services India Limited
0
11 November 2013
Uco Bank
0
06 March 2009
Icici Bank Limited
0

Documents

Optional Attachment-(1)-19102020
Instrument(s) of creation or modification of charge;-19102020
Form CHG-1-19102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201019
Form MGT-7-29122019_signed
List of share holders, debenture holders;-28122019
Directors report as per section 134(3)-20102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20102019
Form AOC-4-20102019_signed
Form ADT-1-13102019_signed
Copy of resolution passed by the company-13102019
Copy of written consent given by auditor-13102019
Form DPT-3-01082019-signed
Optional Attachment-(1)-17102018
Directors report as per section 134(3)-17102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102018
List of share holders, debenture holders;-17102018
Form MGT-7-17102018_signed
Form AOC-4-17102018_signed
List of share holders, debenture holders;-12102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12102017
Directors report as per section 134(3)-12102017
Form MGT-7-12102017_signed
Form AOC-4-12102017_signed
Optional Attachment-(1)-20092017
Instrument(s) of creation or modification of charge;-20092017
Form CHG-1-20092017_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170920
CERTIFICATE OF REGISTRATION OF CHARGE-20170920
Form CHG-4-19092017_signed