Company Information

CIN
Status
Date of Incorporation
29 April 1998
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2015
Last Annual Meeting
30 September 2015
Paid Up Capital
470,000,000
Authorised Capital
470,000,000

Directors

Mukund Sadashiv Kulkarni
Mukund Sadashiv Kulkarni
Director/Designated Partner
over 7 years ago
Sanjiv Visvambhar Pophale
Sanjiv Visvambhar Pophale
Director/Designated Partner
about 14 years ago

Past Directors

Santosh Bhiku Agre
Santosh Bhiku Agre
Additional Director
over 10 years ago
Pramod Madhukar Papani
Pramod Madhukar Papani
Additional Director
about 13 years ago
Shrikant Pandurang Sawaikar
Shrikant Pandurang Sawaikar
Director
over 18 years ago
Shripad Purushottam Joshii
Shripad Purushottam Joshii
Director
over 20 years ago

Charges

348 Crore
03 November 2006
State Bank Of India Industrial Finance Branch Lead Bank
348 Crore
18 January 2006
Sbi Factors
6 Crore
07 November 2007
State Bank Of India
9 Crore
02 August 1999
Bankofindia
10 Lak
02 August 1999
Bank Of India
75 Lak
25 July 2000
Bank Of India
9 Crore
25 July 2000
Bank Of India
2 Crore
02 August 1999
Bankofindia
2 Crore
03 November 2006
State Bank Of India Industrial Finance Branch Lead Bank
0
07 November 2007
State Bank Of India
0
02 August 1999
Bankofindia
0
25 July 2000
Bank Of India
0
25 July 2000
Bank Of India
0
18 January 2006
Sbi Factors
0
02 August 1999
Bank Of India
0
02 August 1999
Bankofindia
0
03 November 2006
State Bank Of India Industrial Finance Branch Lead Bank
0
07 November 2007
State Bank Of India
0
02 August 1999
Bankofindia
0
25 July 2000
Bank Of India
0
25 July 2000
Bank Of India
0
18 January 2006
Sbi Factors
0
02 August 1999
Bank Of India
0
02 August 1999
Bankofindia
0

Documents

Form DIR-11-19082020_signed
Proof of dispatch-18082020
Notice of resignation filed with the company-18082020
Form DIR-11-27102018_signed
Notice of resignation filed with the company-27102018
Proof of dispatch-27102018
Acknowledgement received from company-27102018
Form DIR-12-01082018_signed
Evidence of cessation;-25072018
Notice of resignation;-20072018
Form DIR-12-20072018_signed
Evidence of cessation;-20072018
Form DIR-12-29032018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28032018
Optional Attachment-(2)-28032018
Optional Attachment-(3)-28032018
Optional Attachment-(1)-28032018
Form DIR-11-11012018_signed
Proof of dispatch-10012018
Notice of resignation filed with the company-10012018
XBRL document in respect of financial statement 21-03-2016 for the financial year ending on 31-03-2015.pdf.PDF
Form AOC-4 XBRL-240316.OCT
Form ADT-1-190216.OCT
Certificate of Registration for Modification of Mortgage-191115.PDF
Optional Attachment 2-191115.PDF
Certificate of Registration for Modification of Mortgage-191115.PDF
Instrument of creation or modification of charge-191115.PDF
Form CHG-1-191115.OCT
Certificate of Registration for Modification of Mortgage-191115.PDF
List of past and present members-191115.PDF