Company Information

CIN
Status
Date of Incorporation
22 January 2007
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
4,018,000
Authorised Capital
5,000,000

Directors

Geetanjali Vishal Dhawan
Geetanjali Vishal Dhawan
Director/Designated Partner
about 2 years ago
Suresh Pandharinath More
Suresh Pandharinath More
Director/Designated Partner
about 6 years ago
Vishal Ashok Dhawan
Vishal Ashok Dhawan
Director/Designated Partner
about 6 years ago
Pramod Shivajirao Dhembare
Pramod Shivajirao Dhembare
Director
almost 19 years ago

Past Directors

Sitaram Kalaba Dhavale
Sitaram Kalaba Dhavale
Director
about 9 years ago
Dhiraj Pandurang Gore
Dhiraj Pandurang Gore
Director
almost 11 years ago
Satish Shankar Bhide
Satish Shankar Bhide
Additional Director
about 11 years ago
Sandip Sadashiv Shitole
Sandip Sadashiv Shitole
Director
over 18 years ago
Shrikrishna Bajrang Pawar
Shrikrishna Bajrang Pawar
Director
almost 19 years ago
Ravindra Vishwanath Bhavsar
Ravindra Vishwanath Bhavsar
Director
almost 19 years ago

Charges

11 Crore
18 December 2018
Axis Bank Limited
2 Crore
11 October 2017
Pune Peoples Co-op Bank Limited. Pune
1 Crore
11 December 2016
Pune People's Co Operative Bank Ltd
2 Crore
21 March 2012
Pune People's Co Operative Bank Ltd
1 Crore
15 March 2012
Pune People's Co Operative Bank Ltd
4 Crore
28 September 2007
Bank Of Maharashtra
4 Crore
18 March 2020
Hdb Financial Services Limited
1 Crore
08 June 2021
Citi Bank N.a.
1 Crore
27 May 2021
Citi Bank N.a.
5 Crore
15 December 2022
Axis Bank Limited
0
09 September 2022
Others
0
15 March 2012
Pune People's Co Operative Bank Ltd
0
21 March 2012
Others
0
08 June 2021
Axis Bank Limited
0
18 December 2018
Others
0
11 October 2017
Others
0
11 December 2016
Others
0
18 March 2020
Others
0
28 September 2007
Bank Of Maharashtra
0
27 May 2021
Axis Bank Limited
0
15 December 2022
Axis Bank Limited
0
09 September 2022
Others
0
15 March 2012
Pune People's Co Operative Bank Ltd
0
21 March 2012
Others
0
08 June 2021
Axis Bank Limited
0
18 December 2018
Others
0
11 October 2017
Others
0
11 December 2016
Others
0
18 March 2020
Others
0
28 September 2007
Bank Of Maharashtra
0
27 May 2021
Axis Bank Limited
0
15 December 2022
Axis Bank Limited
0
09 September 2022
Others
0
15 March 2012
Pune People's Co Operative Bank Ltd
0
21 March 2012
Others
0
08 June 2021
Axis Bank Limited
0
18 December 2018
Others
0
11 October 2017
Others
0
11 December 2016
Others
0
18 March 2020
Others
0
28 September 2007
Bank Of Maharashtra
0
27 May 2021
Axis Bank Limited
0

Documents

Form CHG-1-28082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200828
Optional Attachment-(1)-22082020
Instrument(s) of creation or modification of charge;-22082020
Form MGT-14-07032020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06032020
Optional Attachment-(2)-06032020
Optional Attachment-(1)-06032020
Form AOC-4-10122019_signed
Form MGT-7-29112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Optional Attachment-(1)-27112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27112019
List of share holders, debenture holders;-27112019
Directors report as per section 134(3)-27112019
Form DIR-12-11112019_signed
Form DIR-12-10112019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05112019
Optional Attachment-(1)-05112019
Optional Attachment-(2)-05112019
Optional Attachment-(1)-06092019
Optional Attachment-(5)-06092019
Notice of resignation filed with the company-06092019
Optional Attachment-(3)-06092019
Optional Attachment-(2)-06092019
Notice of resignation;-06092019
Optional Attachment-(4)-06092019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06092019
Evidence of cessation;-06092019
Proof of dispatch-06092019