Company Information

CIN
Status
Date of Incorporation
27 May 1997
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
25,324,000
Authorised Capital
50,000,000

Directors

Yeshwant Bhaskar Patwardhan
Yeshwant Bhaskar Patwardhan
Director
over 2 years ago
Charushila Jayvant Abhyankar
Charushila Jayvant Abhyankar
Director/Designated Partner
almost 5 years ago
Chetan Jayavant Abhyankar
Chetan Jayavant Abhyankar
Director/Designated Partner
almost 5 years ago
Manohar Bhalchandra Bhor
Manohar Bhalchandra Bhor
Director
over 28 years ago

Past Directors

Jayavant Jagannath Abhyankar
Jayavant Jagannath Abhyankar
Director
over 28 years ago

Charges

3 Crore
29 July 2019
Bank Of Maharashtra
1 Crore
29 July 2019
Bank Of Maharashtra
2 Crore
20 December 2013
State Bank Of India
2 Crore
28 March 2007
Rupee Co-operative Bank Ltd.
85 Lak
19 July 2006
Rupee Co-op. Bank Ltd
15 Lak
04 April 2001
Rupee Co-operative Bank Ltd..
65 Lak
04 August 2020
Bank Of Maharashtra
16 Lak
30 July 2020
Bank Of Maharashtra
16 Lak
04 August 2020
Others
0
30 July 2020
Others
0
29 July 2019
Others
0
29 July 2019
Others
0
04 April 2001
Rupee Co-operative Bank Ltd..
0
19 July 2006
Rupee Co-op. Bank Ltd
0
28 March 2007
Rupee Co-operative Bank Ltd.
0
20 December 2013
State Bank Of India
0
04 August 2020
Others
0
30 July 2020
Others
0
29 July 2019
Others
0
29 July 2019
Others
0
04 April 2001
Rupee Co-operative Bank Ltd..
0
19 July 2006
Rupee Co-op. Bank Ltd
0
28 March 2007
Rupee Co-operative Bank Ltd.
0
20 December 2013
State Bank Of India
0

Documents

Form DPT-3-31122020
Form DPT-3-30122020_signed
Form CHG-1-05092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200905
Form CHG-1-04092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200904
Optional Attachment-(2)-03092020
Optional Attachment-(1)-03092020
Instrument(s) of creation or modification of charge;-03092020
Form DIR-12-09062020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09062020
Evidence of cessation;-09062020
Optional Attachment-(1)-09062020
Form AOC-4-15112019_signed
Form MGT-7-15112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112019
Directors report as per section 134(3)-14112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-14112019
List of share holders, debenture holders;-14112019
Form DPT-3-04112019-signed
Form DPT-3-24102019-signed
Form ADT-1-14102019_signed
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Optional Attachment-(1)-27082019
Instrument(s) of creation or modification of charge;-27082019
Optional Attachment-(3)-27082019
Optional Attachment-(2)-27082019
CERTIFICATE OF REGISTRATION OF CHARGE-20190827