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
20,141,100
Authorised Capital
21,000,000

Directors

Sachin Sureshlal Bora
Sachin Sureshlal Bora
Director/Designated Partner
about 8 years ago
Ujwala Anil Sali
Ujwala Anil Sali
Director
almost 21 years ago

Past Directors

Pratap Bharatsingh Pardeshi
Pratap Bharatsingh Pardeshi
Director
almost 21 years ago

Charges

6 Crore
29 November 2015
Dewan Housing Finance Corporation Limited
90 Lak
24 June 2015
L & T Finance Limited
60 Lak
07 November 2013
Small Industries Development Bank Of India
37 Lak
07 November 2013
Small Industries Development Bank Of India
60 Lak
22 March 2013
Bank Of Baroda
3 Crore
06 March 2010
Small Industries Development Bank Of India
80 Lak
06 March 2010
Small Industries Development Bank Of India
0
07 November 2013
Small Industries Development Bank Of India
0
24 June 2015
L & T Finance Limited
0
29 November 2015
Dewan Housing Finance Corporation Limited
0
07 November 2013
Small Industries Development Bank Of India
0
22 March 2013
Bank Of Baroda
0
06 March 2010
Small Industries Development Bank Of India
0
07 November 2013
Small Industries Development Bank Of India
0
24 June 2015
L & T Finance Limited
0
29 November 2015
Dewan Housing Finance Corporation Limited
0
07 November 2013
Small Industries Development Bank Of India
0
22 March 2013
Bank Of Baroda
0
06 March 2010
Small Industries Development Bank Of India
0
07 November 2013
Small Industries Development Bank Of India
0
24 June 2015
L & T Finance Limited
0
29 November 2015
Dewan Housing Finance Corporation Limited
0
07 November 2013
Small Industries Development Bank Of India
0
22 March 2013
Bank Of Baroda
0

Documents

Acknowledgement received from company-13022019
Form DIR-11-13022019_signed
Notice of resignation filed with the company-13022019
Proof of dispatch-13022019
Proof of dispatch-12022019
Form DIR-11-12022019_signed
Acknowledgement received from company-12022019
Notice of resignation filed with the company-12022019
Optional Attachment-(1)-08122017
List of share holders, debenture holders;-08122017
Optional Attachment-(2)-08122017
Form DIR-12-08122017_signed
Form MGT-7-08122017_signed
Form AOC-4-08122017_signed
Optional Attachment-(1)-04122017
Optional Attachment-(2)-04122017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04122017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-01122017
Optional Attachment-(1)-01122017
Directors report as per section 134(3)-01122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122017
Optional Attachment-(2)-01122017
Optional Attachment-(1)-22032017
Optional Attachment-(3)-22032017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22032017
Optional Attachment-(2)-22032017
Optional Attachment-(4)-22032017
Form DIR-12-22032017_signed
Letter of appointment;-22032017
Form MGT-7-25112016_signed