Company Information

CIN
Status
Date of Incorporation
27 June 2000
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Shantanu Sanjay Vaichal
Shantanu Sanjay Vaichal
Whole Time Director
over 2 years ago
Sanjay Vasant Vaichal
Sanjay Vasant Vaichal
Director
almost 3 years ago

Past Directors

Gopal Narayan Gham
Gopal Narayan Gham
Director
over 18 years ago
Vasant Damodar Vaichal
Vasant Damodar Vaichal
Director
over 25 years ago
Sudha Sanjay Vaichal
Sudha Sanjay Vaichal
Director
over 25 years ago

Charges

10 Crore
31 January 2017
Hdfc Bank Limited
12 Lak
09 January 2013
Hdfc Bank Limited
22 Lak
09 January 2013
Hdfc Bank Limited
14 Lak
09 January 2013
Hdfc Bank Limited
31 Lak
09 January 2013
Hdfc Bank Limited
4 Lak
17 September 2011
Bank Of Baroda
45 Lak
14 October 2004
Bank Of Baroda
9 Crore
10 August 2023
Axis Bank Limited
0
22 February 2023
Others
0
16 February 2023
Others
0
09 January 2013
Hdfc Bank Limited
0
09 January 2013
Hdfc Bank Limited
0
09 January 2013
Hdfc Bank Limited
0
09 January 2013
Hdfc Bank Limited
0
14 October 2004
Others
0
31 January 2017
Hdfc Bank Limited
0
17 September 2011
Bank Of Baroda
0
10 August 2023
Axis Bank Limited
0
22 February 2023
Others
0
16 February 2023
Others
0
09 January 2013
Hdfc Bank Limited
0
09 January 2013
Hdfc Bank Limited
0
09 January 2013
Hdfc Bank Limited
0
09 January 2013
Hdfc Bank Limited
0
14 October 2004
Others
0
31 January 2017
Hdfc Bank Limited
0
17 September 2011
Bank Of Baroda
0
10 August 2023
Axis Bank Limited
0
22 February 2023
Others
0
16 February 2023
Others
0
09 January 2013
Hdfc Bank Limited
0
09 January 2013
Hdfc Bank Limited
0
09 January 2013
Hdfc Bank Limited
0
09 January 2013
Hdfc Bank Limited
0
14 October 2004
Others
0
31 January 2017
Hdfc Bank Limited
0
17 September 2011
Bank Of Baroda
0

Documents

Form DPT-3-03042021_signed
Form DPT-3-04012021_signed
Proof of dispatch-11022020
Notice of resignation;-11022020
Notice of resignation filed with the company-11022020
Optional Attachment-(1)-11022020
Acknowledgement received from company-11022020
Evidence of cessation;-11022020
Form DIR-12-11022020_signed
Form DIR-11-11022020_signed
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form CHG-1-19122019_signed
Optional Attachment-(1)-18122019
Instrument(s) of creation or modification of charge;-18122019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191218
Form AOC-4-07122019_signed
Directors report as per section 134(3)-02122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122019
Form DPT-3-24102019-signed
Form MGT-7-15012019_signed
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-28102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Form AOC-4-28102018_signed
Form ADT-1-27102018_signed
Copy of the intimation sent by company-27102018
Copy of resolution passed by the company-27102018
Copy of written consent given by auditor-27102018
Form MGT-7-02052018_signed