Company Information

CIN
Status
Date of Incorporation
19 September 1995
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Dipti Amol Sawant
Dipti Amol Sawant
Director/Designated Partner
over 7 years ago
Harshad Vijay Shingnapurkar
Harshad Vijay Shingnapurkar
Individual Promoter
over 8 years ago
Vijay Shingnapurkar
Vijay Shingnapurkar
Director/Designated Partner
over 8 years ago

Past Directors

Shamrao Shankarrao Alwekar
Shamrao Shankarrao Alwekar
Director
over 19 years ago
Sarojini Shamrao Alwekar
Sarojini Shamrao Alwekar
Director
about 28 years ago
Annuradha Nitin Alwekar
Annuradha Nitin Alwekar
Director
about 30 years ago
Jyoti Deepak Kadam
Jyoti Deepak Kadam
Director
about 30 years ago
Manik Prasanna Alwekar
Manik Prasanna Alwekar
Director
about 30 years ago

Registered Trademarks

Mahashakti Vipran Food Pharmaceuticals

[Class : 30] Spices And Confectionery

Charges

0
04 July 2000
Union Bank Of India
2 Lak
24 June 2000
Union Bank Of India
2 Lak
25 February 2000
The Maharashtra State Financial Corporation
5 Lak
31 December 2021
Others
0
25 February 2000
The Maharashtra State Financial Corporation
0
24 June 2000
Union Bank Of India
0
04 July 2000
Union Bank Of India
0
31 December 2021
Others
0
25 February 2000
The Maharashtra State Financial Corporation
0
24 June 2000
Union Bank Of India
0
04 July 2000
Union Bank Of India
0

Documents

Form ADT-1-14122019_signed
Form AOC-4-30112019_signed
Form MGT-7-30112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Optional Attachment-(1)-28112019
List of share holders, debenture holders;-28112019
Copy of resolution passed by the company-24112019
Copy of the intimation sent by company-24112019
Copy of written consent given by auditor-24112019
Letter of the charge holder stating that the amount has been satisfied-22022019
Form CHG-4-22022019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190222
Form AOC-4-04012019_signed
List of share holders, debenture holders;-29122018
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
Form MGT-7-29122018_signed
Notice of resignation;-28042018
Optional Attachment-(2)-28042018
Optional Attachment-(1)-28042018
Form DIR-12-28042018_signed
Evidence of cessation;-28042018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28042018
Optional Attachment-(3)-28042018
List of share holders, debenture holders;-10122017
Directors report as per section 134(3)-10122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10122017
Form AOC-4-10122017_signed
Form MGT-7-10122017_signed
Form DIR-12-26092017_signed