Company Information

CIN
Status
Date of Incorporation
02 March 2005
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Lalit Jankinath Sahani
Lalit Jankinath Sahani
Director/Designated Partner
about 2 years ago
Uday Ramchandra Jadhav
Uday Ramchandra Jadhav
Director/Designated Partner
over 2 years ago
Beena Lalit Sahani
Beena Lalit Sahani
Director
almost 21 years ago
Shilpa Uday Jadhav
Shilpa Uday Jadhav
Director
almost 21 years ago

Past Directors

Hemant Ram Shitole
Hemant Ram Shitole
Director
almost 21 years ago

Charges

1 Crore
02 March 2010
Shree Sharada Sahakari Bank Limited (bibwewadi Branch)
2 Crore
23 November 2010
Shree Sharada Sahakari Bank Limited
20 Lak
23 January 2006
Bank Of Maharashtra
20 Lak
04 December 2019
Icici Bank Limited
1 Crore
29 June 2023
Others
0
04 December 2019
Others
0
02 March 2010
Others
0
23 November 2010
Shree Sharada Sahakari Bank Limited
0
23 January 2006
Bank Of Maharashtra
0
29 June 2023
Others
0
04 December 2019
Others
0
02 March 2010
Others
0
23 November 2010
Shree Sharada Sahakari Bank Limited
0
23 January 2006
Bank Of Maharashtra
0
29 June 2023
Others
0
04 December 2019
Others
0
02 March 2010
Others
0
23 November 2010
Shree Sharada Sahakari Bank Limited
0
23 January 2006
Bank Of Maharashtra
0

Documents

Form DPT-3-02012021_signed
Optional Attachment-(1)-14012020
Form CHG-1-14012020_signed
Instrument(s) of creation or modification of charge;-14012020
CERTIFICATE OF REGISTRATION OF CHARGE-20200114
Form MGT-7-24122019_signed
List of share holders, debenture holders;-23122019
Form MSME FORM I-13122019_signed
Form CHG-4-12122019_signed
Letter of the charge holder stating that the amount has been satisfied-10122019
CERTIFICATE OF SATISFACTION OF CHARGE-20191210
Form AOC-4-08122019_signed
Optional Attachment-(1)-01122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122019
Optional Attachment-(2)-01122019
Directors report as per section 134(3)-01122019
Form DPT-3-06112019-signed
Form DPT-3-25102019-signed
Form ADT-1-15102019_signed
Copy of resolution passed by the company-15102019
Copy of written consent given by auditor-15102019
Form MSME FORM I-09062019_signed
Form MSME FORM I-08062019_signed
Form ADT-1-03062019_signed
Copy of resolution passed by the company-03062019
Copy of written consent given by auditor-03062019
Form CHG-1-10052019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190510
Instrument(s) of creation or modification of charge;-07052019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018