Company Information

CIN
Status
Date of Incorporation
20 January 2005
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2017
Last Annual Meeting
28 September 2017
Paid Up Capital
30,588,000
Authorised Capital
36,000,000

Directors

Satish Ramchandra Baniya
Satish Ramchandra Baniya
Director/Designated Partner
about 8 years ago
Ujwala Anil Sali
Ujwala Anil Sali
Director
almost 21 years ago

Past Directors

Dattaprasad Gangadhar Karale
Dattaprasad Gangadhar Karale
Director
almost 21 years ago

Charges

9 Crore
28 January 2016
The Ahmednagar Shahar Sahakari Bank Limited
7 Crore
27 November 2015
Dewan Housing Finance Corporation Limited
91 Lak
20 November 2015
Reliance Asset Reconstruction Company Limited
96 Lak
12 April 2012
State Bank Of India
25 Crore
23 March 2013
State Bank Of India
4 Crore
20 November 2015
Others
0
27 November 2015
Dewan Housing Finance Corporation Limited
0
23 March 2013
State Bank Of India
0
28 January 2016
Others
0
12 April 2012
State Bank Of India
0
20 November 2015
Others
0
27 November 2015
Dewan Housing Finance Corporation Limited
0
23 March 2013
State Bank Of India
0
28 January 2016
Others
0
12 April 2012
State Bank Of India
0
20 November 2015
Others
0
27 November 2015
Dewan Housing Finance Corporation Limited
0
23 March 2013
State Bank Of India
0
28 January 2016
Others
0
12 April 2012
State Bank Of India
0

Documents

Form CHG-1-11062018-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180611
Instrument(s) of creation or modification of charge;-14052018
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-29032018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29032018
Optional Attachment-(1)-29032018
Directors report as per section 134(3)-29032018
Optional Attachment-(2)-29032018
Supplementary or Test audit report under section 143-29032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29032018
Form AOC - 4 CFS-29032018_signed
Form AOC-4-29032018_signed
Optional Attachment-(1)-08012018
Form DIR-12-08012018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08012018
Optional Attachment-(2)-08012018
Form MGT-7-03012018_signed
List of share holders, debenture holders;-27122017
Optional Attachment-(1)-27122017
Optional Attachment-(2)-27122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122017
Supplementary or Test audit report under section 143-20122017
Directors report as per section 134(3)-20122017
Optional Attachment-(1)-20122017
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-20122017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-20122017
Form AOC - 4 CFS-20122017_signed
Form AOC-4-20122017_signed