Company Information

CIN
Status
Date of Incorporation
20 April 1994
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Nimit Bhagwan Gujarathi
Nimit Bhagwan Gujarathi
Director/Designated Partner
over 2 years ago
Prismi Rajas Jain
Prismi Rajas Jain
Director/Designated Partner
almost 3 years ago
Nikhil Gupta
Nikhil Gupta
Director/Designated Partner
almost 5 years ago
Rajas Vimalkumar Jain
Rajas Vimalkumar Jain
Director/Designated Partner
about 14 years ago
Manish Vimalkumar Jain
Manish Vimalkumar Jain
Director
about 14 years ago
Kewalkumar Kesarimal Jain
Kewalkumar Kesarimal Jain
Director
over 31 years ago

Past Directors

Divya Pradhan
Divya Pradhan
Director
almost 5 years ago
Vimalchandra Kesarimal Jain
Vimalchandra Kesarimal Jain
Director
over 29 years ago

Charges

2 Crore
12 March 2003
Mahesh Shahkari Bank Ltd.
70 Lak
23 March 2001
Mahesh Shahkari Bank Ltd.
1 Crore
31 March 1999
Mahesh Shahkari Bank Ltd.
75 Lak
23 March 2001
Mahesh Shahkari Bank Ltd.
0
31 March 1999
Mahesh Shahkari Bank Ltd.
0
12 March 2003
Mahesh Shahkari Bank Ltd.
0
04 December 2023
Others
0
12 March 2003
Mahesh Shahkari Bank Ltd.
0
31 March 1999
Mahesh Shahkari Bank Ltd.
0
23 March 2001
Mahesh Shahkari Bank Ltd.
0

Documents

Acknowledgement received from company-23102020
Form DIR-11-23102020_signed
Notice of resignation filed with the company-23102020
Proof of dispatch-23102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20102020
Evidence of cessation;-20102020
Form DIR-12-20102020_signed
Notice of resignation;-20102020
Optional Attachment-(1)-20102020
List of share holders, debenture holders;-24122019
Form MGT-7-24122019_signed
Directors report as per section 134(3)-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Form AOC-4-25112019_signed
Form ADT-1-22102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form DPT-3-02082019-signed
Form AOC-4-13012019_signed
Form MGT-7-13012019_signed
Directors report as per section 134(3)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
List of share holders, debenture holders;-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112017
Optional Attachment-(2)-25112017
List of share holders, debenture holders;-25112017
Optional Attachment-(1)-25112017
Directors report as per section 134(3)-25112017
Form AOC-4-25112017_signed
Form MGT-7-25112017_signed