Company Information

CIN
Status
Date of Incorporation
30 October 2006
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
23 September 2023
Paid Up Capital
15,000,000
Authorised Capital
50,000,000

Directors

Suvarna Madhav Patil
Suvarna Madhav Patil
Additional Director
about 2 years ago
Pooja Vishal Patil
Pooja Vishal Patil
Director/Designated Partner
over 2 years ago
Anil Laxman Kesare
Anil Laxman Kesare
Director/Designated Partner
almost 3 years ago

Past Directors

Shailaja Patil
Shailaja Patil
Director
about 19 years ago
Vishal Prakash Patil
Vishal Prakash Patil
Managing Director
about 19 years ago

Charges

12 Crore
02 August 2013
The Shamrao Vithal Co - Operative Bank Limited
2 Crore
27 February 2013
Icici Home Finance Company Limited
4 Crore
28 February 2008
The Federal Bank Limited
1 Crore
24 January 2012
Indusind Bank Ltd
4 Crore
17 December 2020
Tata International Limited
5 Crore
27 July 2021
Tata International Limited
10 Crore
26 September 2022
State Bank Of India
0
30 May 2022
Others
0
17 December 2020
Others
0
27 July 2021
Others
0
02 August 2013
The Shamrao Vithal Co - Operative Bank Limited
0
28 February 2008
The Federal Bank Limited
0
24 January 2012
Indusind Bank Ltd
0
27 February 2013
Icici Home Finance Company Limited
0
26 September 2022
State Bank Of India
0
30 May 2022
Others
0
17 December 2020
Others
0
27 July 2021
Others
0
02 August 2013
The Shamrao Vithal Co - Operative Bank Limited
0
28 February 2008
The Federal Bank Limited
0
24 January 2012
Indusind Bank Ltd
0
27 February 2013
Icici Home Finance Company Limited
0
26 September 2022
State Bank Of India
0
30 May 2022
Others
0
17 December 2020
Others
0
27 July 2021
Others
0
02 August 2013
The Shamrao Vithal Co - Operative Bank Limited
0
28 February 2008
The Federal Bank Limited
0
24 January 2012
Indusind Bank Ltd
0
27 February 2013
Icici Home Finance Company Limited
0

Documents

Form MGT-14-05122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05122020
Optional Attachment-(1)-05122020
Form DPT-3-16062020-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08012020
List of share holders, debenture holders;-08012020
Directors report as per section 134(3)-08012020
Form MGT-7-08012020_signed
Form AOC-4-08012020_signed
Form ADT-1-14112019_signed
Optional Attachment-(1)-14112019
Copy of written consent given by auditor-14112019
Copy of resolution passed by the company-14112019
Form ADT-1-06062019_signed
Copy of written consent given by auditor-06062019
Optional Attachment-(1)-06062019
Copy of the intimation sent by company-06062019
Copy of resolution passed by the company-06062019
Form ADT-3-30052019_signed
Resignation letter-30052019
Form DIR-12-27032019-signed
Optional Attachment-(1)-25032019
Evidence of cessation;-25032019
Optional Attachment-(2)-25032019
Evidence of cessation;-14032019
Optional Attachment-(1)-14032019
Directors report as per section 134(3)-22122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122018
Form AOC-4-22122018_signed
Form MGT-7-22122018_signed