Company Information

CIN
Status
Date of Incorporation
24 September 2013
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Bali Hang Subba
Bali Hang Subba
Director/Designated Partner
over 2 years ago
Shriranga Laxmanrao Landepatil
Shriranga Laxmanrao Landepatil
Director/Designated Partner
over 2 years ago
Savita Srirang Lande
Savita Srirang Lande
Director
over 2 years ago

Past Directors

Satish Chhagan Dhawale
Satish Chhagan Dhawale
Additional Director
about 7 years ago

Charges

9 Crore
18 August 2018
Syndicate Bank
93 Lak
14 February 2018
Syndicate Bank
1 Crore
19 July 2017
Canara Bank
4 Crore
22 August 2017
Axis Bank Limited
30 Lak
08 July 2020
Canara Bank
22 Lak
25 June 2020
Hero Housing Finance Limited
2 Crore
14 February 2018
Syndicate Bank
0
19 July 2017
Canara Bank
0
08 July 2020
Canara Bank
0
18 August 2018
Syndicate Bank
0
25 June 2020
Others
0
22 August 2017
Others
0
14 February 2018
Syndicate Bank
0
19 July 2017
Canara Bank
0
08 July 2020
Canara Bank
0
18 August 2018
Syndicate Bank
0
25 June 2020
Others
0
22 August 2017
Others
0
14 February 2018
Syndicate Bank
0
19 July 2017
Canara Bank
0
08 July 2020
Canara Bank
0
18 August 2018
Syndicate Bank
0
25 June 2020
Others
0
22 August 2017
Others
0

Documents

Instrument(s) of creation or modification of charge;-07082020
Form CHG-1-07082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200807
Optional Attachment-(2)-05082020
Form CHG-1-05082020_signed
Instrument(s) of creation or modification of charge;-05082020
Optional Attachment-(1)-05082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200805
Form CHG-1-27072020_signed
Instrument(s) of creation or modification of charge;-27072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200727
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16032020
Form DIR-12-16032020_signed
Optional Attachment-(2)-16032020
Optional Attachment-(1)-16032020
List of share holders, debenture holders;-24102019
Directors report as per section 134(3)-24102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Form DIR-12-24102019_signed
Form MGT-7-24102019_signed
Form AOC-4-24102019_signed
Form DPT-3-20102019-signed
Optional Attachment-(1)-28062019
Form ADT-1-20042019_signed
Optional Attachment-(1)-20042019
Copy of the intimation sent by company-20042019
-20042019
Copy of written consent given by auditor-20042019
Form MGT-14-26032019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190326