Company Information

CIN
Status
Date of Incorporation
12 November 1990
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,738,000
Authorised Capital
5,000,000

Directors

Saily Parag Shellikeri
Saily Parag Shellikeri
Director/Designated Partner
almost 3 years ago

Past Directors

Parag Ramchandra Shellikeri
Parag Ramchandra Shellikeri
Director
over 24 years ago
Ramchandra Venkatesh Shellikeri
Ramchandra Venkatesh Shellikeri
Managing Director
about 35 years ago

Charges

8 Crore
28 July 1999
Bank Of Maharashtra
5 Crore
18 March 1996
Bank Of Maharashtra
1 Crore
06 April 2004
Bank Of Maharashtra
11 Lak
18 June 2020
Bank Of India
7 Crore
14 January 2020
Kotak Mahindra Bank Limited
63 Lak
07 February 2023
Bank Of India
0
20 December 2022
Bank Of India
0
14 January 2020
Others
0
28 July 1999
Others
0
18 March 1996
Others
0
18 June 2020
Bank Of India
0
06 April 2004
Bank Of Maharashtra
0
07 February 2023
Bank Of India
0
20 December 2022
Bank Of India
0
14 January 2020
Others
0
28 July 1999
Others
0
18 March 1996
Others
0
18 June 2020
Bank Of India
0
06 April 2004
Bank Of Maharashtra
0
07 February 2023
Bank Of India
0
20 December 2022
Bank Of India
0
14 January 2020
Others
0
28 July 1999
Others
0
18 March 1996
Others
0
18 June 2020
Bank Of India
0
06 April 2004
Bank Of Maharashtra
0
07 February 2023
Bank Of India
0
20 December 2022
Bank Of India
0
14 January 2020
Others
0
28 July 1999
Others
0
18 March 1996
Others
0
18 June 2020
Bank Of India
0
06 April 2004
Bank Of Maharashtra
0

Documents

Form CHG-1-18072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200718
Instrument(s) of creation or modification of charge;-17072020
Optional Attachment-(1)-17072020
Instrument(s) of creation or modification of charge;-11022020
Form CHG-1-11022020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200211
List of share holders, debenture holders;-21122019
Optional Attachment-(1)-21122019
Form MGT-7-21122019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30112019
Supplementary or Test audit report under section 143-30112019
Form AOC - 4 CFS-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Statement of Subsidiaries as per section 129 - Form AOC-1-26112019
Directors report as per section 134(3)-26112019
Optional Attachment-(1)-26112019
Form AOC-4-26112019_signed
Form DIR-12-11112019_signed
Optional Attachment-(2)-08112019
Optional Attachment-(1)-08112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08112019
Form DPT-3-01112019-signed
Form ADT-1-25102019
Optional Attachment-(2)-25102019
Copy of resolution passed by the company-25102019
Copy of written consent given by auditor-25102019
Optional Attachment-(1)-25102019
Form DPT-3-17102019-signed