Company Information

CIN
Status
Date of Incorporation
12 April 2006
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
90,000,000
Authorised Capital
90,000,000

Directors

Vasant Pinjan
Vasant Pinjan
Director/Designated Partner
over 4 years ago
Mahesh Bhattad
Mahesh Bhattad
Director/Designated Partner
about 10 years ago

Past Directors

Mayura Nandkishore Attal
Mayura Nandkishore Attal
Director
almost 5 years ago
Navya Sameer Kakani
Navya Sameer Kakani
Additional Director
over 19 years ago
Sameer Govindnarayan Kakani
Sameer Govindnarayan Kakani
Additional Director
over 19 years ago
Nandkishore Harikishan Attal
Nandkishore Harikishan Attal
Director
over 19 years ago

Charges

23 Crore
07 December 2016
Patanjali Ayurved Limited
3 Crore
22 December 2014
Union Bank Of India
10 Crore
19 March 2012
Axis Bank Ltd
10 Crore
28 August 2017
The A P Mahesh Co-operative Urban Bank Ltd
8 Crore
22 September 2016
Ifci Factors Limited
5 Crore
21 December 2012
Axis Bank Limited
5 Crore
22 September 2016
Others
0
07 December 2016
Others
0
28 August 2017
Others
0
21 December 2012
Axis Bank Limited
0
19 March 2012
Axis Bank Ltd
0
22 December 2014
Union Bank Of India
0
22 September 2016
Others
0
07 December 2016
Others
0
28 August 2017
Others
0
21 December 2012
Axis Bank Limited
0
19 March 2012
Axis Bank Ltd
0
22 December 2014
Union Bank Of India
0
22 September 2016
Others
0
07 December 2016
Others
0
28 August 2017
Others
0
21 December 2012
Axis Bank Limited
0
19 March 2012
Axis Bank Ltd
0
22 December 2014
Union Bank Of India
0

Documents

Letter of the charge holder stating that the amount has been satisfied-19052018
Form CHG-4-19052018_signed
Form CHG-1-07092017_signed
Optional Attachment-(1)-07092017
Instrument(s) of creation or modification of charge;-07092017
Optional Attachment-(2)-07092017
CERTIFICATE OF REGISTRATION OF CHARGE-20170907
Letter of the charge holder stating that the amount has been satisfied-29082017
Form CHG-4-29082017_signed
Form AOC-4(XBRL)-11082017_signed
Form GNL-2-08082017-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08082017
Optional Attachment-(1)-08082017
Optional Attachment-(1)-14072017
Optional Attachment-(2)-14072017
Annual return as per schedule V of the Companies Act,1956-05072017
Form 20B-05072017_signed
Form GNL-2-29062017-signed
Optional Attachment-(1)-19062017
Optional Attachment-(1)-08122016
Form CHG-1-08122016_signed
Instrument(s) of creation or modification of charge;-08122016
CERTIFICATE OF REGISTRATION OF CHARGE-20161208
Form GNL-2-18112016-signed
Optional Attachment-(1)-14112016
Optional Attachment-(2)-14112016
Optional Attachment-(4)-14112016
Optional Attachment-(3)-14112016
Optional Attachment-(5)-14112016
XBRL document in respect of financial statement 10-03-2016 for the financial year ending on 31-03-2015.pdf.PDF