Company Information

CIN
Status
Date of Incorporation
29 December 2010
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Fatesingh Sarjerao Jagtap
Fatesingh Sarjerao Jagtap
Director
over 12 years ago
Rekha Ajinkya Jagtap
Rekha Ajinkya Jagtap
Director
almost 15 years ago

Past Directors

Kiran Ashok Kalyankar
Kiran Ashok Kalyankar
Director
almost 6 years ago
Dnyaneshwar Ashok Patil
Dnyaneshwar Ashok Patil
Additional Director
over 6 years ago
Sadhana Fattesingh Jagtap
Sadhana Fattesingh Jagtap
Director
over 12 years ago
Ajeenckya Fattesing Jagtap
Ajeenckya Fattesing Jagtap
Director
almost 15 years ago
Rajesh Mahadeo Patne
Rajesh Mahadeo Patne
Director
almost 15 years ago
Preeti Ajay Rander
Preeti Ajay Rander
Director
almost 15 years ago

Registered Trademarks

Gandh Marathi Maticha Tiruupatee Vastu Nirman

[Class : 37] Building Construction, Repair, Installation Services

Tirupatee Vastu Nirman Gandh Marathi... Tiruupatee Vastu Nirman

[Class : 37] Building Construction, Repair, Installation Services

Charges

0
24 October 2013
Dewan Housing Finance Corporation Limited
9 Crore
24 October 2013
Dewan Housing Finance Corporation Limited
0
24 October 2013
Dewan Housing Finance Corporation Limited
0
24 October 2013
Dewan Housing Finance Corporation Limited
0
24 October 2013
Dewan Housing Finance Corporation Limited
0

Documents

Evidence of cessation;-30012020
Optional Attachment-(1)-30012020
Notice of resignation;-30012020
Optional Attachment-(3)-30012020
Form DIR-12-30012020_signed
Optional Attachment-(4)-30012020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30012020
Optional Attachment-(2)-30012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
List of share holders, debenture holders;-20112019
Directors report as per section 134(3)-20112019
Optional Attachment-(1)-20112019
Form DIR-12-20112019_signed
Form AOC-4-20112019_signed
Form MGT-7-20112019_signed
Letter of the charge holder stating that the amount has been satisfied-10072019
Form CHG-4-10072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190710
Form ADT-1-19042019_signed
Copy of resolution passed by the company-19042019
Copy of written consent given by auditor-19042019
Copy of the intimation sent by company-19042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05042019
Evidence of cessation;-05042019
Form DIR-12-05042019_signed
Notice of resignation;-05042019
Optional Attachment-(1)-05042019
Optional Attachment-(2)-05042019
Optional Attachment-(3)-05042019