Company Information

CIN
Status
Date of Incorporation
24 January 2011
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Prasad Arun Hiralkar
Prasad Arun Hiralkar
Director/Designated Partner
over 2 years ago
Anupama Arun Hiralkar
Anupama Arun Hiralkar
Director/Designated Partner
over 13 years ago
Aditi Prasad Hiralkar
Aditi Prasad Hiralkar
Director/Designated Partner
almost 15 years ago

Past Directors

Kiran Arun Hiralkar
Kiran Arun Hiralkar
Director
almost 15 years ago

Charges

15 Crore
17 February 2018
Pnb Housing Finance Limited
57 Lak
09 March 2017
Pnb Housing Finance Limited
1 Crore
28 March 2014
The Vishweshwar Sahakari Bank Limited
5 Crore
19 July 2014
The Vishweshwar Sahakari Bank Ltd. Pune
1 Crore
27 March 2020
The Vishweshwar Sahakari Bank Limited
1 Crore
27 March 2020
The Vishweshwar Sahakari Bank Limited
3 Crore
31 March 2023
The Vishweshwar Sahakari Bank Limited
3 Crore
31 March 2023
The Vishweshwar Sahakari Bank Limited
66 Lak
31 March 2023
Others
0
31 March 2023
Others
0
28 March 2014
Others
0
17 February 2018
Others
0
27 March 2020
Others
0
27 March 2020
Others
0
09 March 2017
Others
0
19 July 2014
Others
0
31 March 2023
Others
0
31 March 2023
Others
0
28 March 2014
Others
0
17 February 2018
Others
0
27 March 2020
Others
0
27 March 2020
Others
0
09 March 2017
Others
0
19 July 2014
Others
0
31 March 2023
Others
0
31 March 2023
Others
0
28 March 2014
Others
0
17 February 2018
Others
0
27 March 2020
Others
0
27 March 2020
Others
0
09 March 2017
Others
0
19 July 2014
Others
0
31 March 2023
Others
0
31 March 2023
Others
0
28 March 2014
Others
0
17 February 2018
Others
0
27 March 2020
Others
0
27 March 2020
Others
0
09 March 2017
Others
0
19 July 2014
Others
0
31 March 2023
Others
0
31 March 2023
Others
0
28 March 2014
Others
0
17 February 2018
Others
0
27 March 2020
Others
0
27 March 2020
Others
0
09 March 2017
Others
0
19 July 2014
Others
0

Documents

Instrument(s) of creation or modification of charge;-21122020
Optional Attachment-(1)-21122020
Form CHG-1-21122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201221
Form CHG-1-14122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201214
Optional Attachment-(1)-11122020
Instrument(s) of creation or modification of charge;-11122020
Directors report as per section 134(3)-23102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102020
Optional Attachment-(1)-23102020
List of share holders, debenture holders;-23102020
Form MGT-7-23102020_signed
Form AOC-4-23102020_signed
Form DPT-3-14102020-signed
Optional Attachment-(1)-19102019
List of share holders, debenture holders;-19102019
Form MGT-7-19102019_signed
Form DPT-3-18102019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14102019
Directors report as per section 134(3)-14102019
Form AOC-4-14102019_signed
Form ADT-1-12102019_signed
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Copy of the intimation sent by company-12102019
Form MSME FORM I-25052019_signed
List of share holders, debenture holders;-06112018
Optional Attachment-(1)-06112018
Form MGT-7-06112018_signed