Company Information

CIN
Status
Date of Incorporation
10 July 1990
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
21 August 2023
Paid Up Capital
478,000
Authorised Capital
1,500,000

Directors

Anjali Vishvas Sahasrabuddhe
Anjali Vishvas Sahasrabuddhe
Director/Designated Partner
over 35 years ago

Past Directors

Vishwas Narayan Sahasrabudhe
Vishwas Narayan Sahasrabudhe
Additional Director
about 11 years ago
Jyoti Deepak Karandikar
Jyoti Deepak Karandikar
Director
over 35 years ago

Charges

0
25 June 1998
Bank Of India
43 Lak
19 January 2010
Bank Of India
75 Lak
19 October 2011
Bank Of India
1 Crore
18 October 2006
Bank Of India
20 Lak
15 April 2006
Bank Of India
5 Crore
18 October 2006
Bank Of India
1 Crore
19 October 2011
Bank Of India
46 Lak
25 June 1998
Bank Of India
40 Lak
15 October 1990
Bank Of India
2 Lak
20 May 1991
Bank Of India
54 Thousand
19 January 2010
Bank Of India
48 Lak
24 March 2017
Bank Of India
8 Lak
24 March 2017
Bank Of India
0
25 June 1998
Bank Of India
0
20 May 1991
Bank Of India
0
15 October 1990
Bank Of India
0
19 January 2010
Bank Of India
0
19 October 2011
Bank Of India
0
19 October 2011
Bank Of India
0
25 June 1998
Bank Of India
0
18 October 2006
Bank Of India
0
18 October 2006
Bank Of India
0
15 April 2006
Bank Of India
0
19 January 2010
Bank Of India
0
24 March 2017
Bank Of India
0
25 June 1998
Bank Of India
0
20 May 1991
Bank Of India
0
15 October 1990
Bank Of India
0
19 January 2010
Bank Of India
0
19 October 2011
Bank Of India
0
19 October 2011
Bank Of India
0
25 June 1998
Bank Of India
0
18 October 2006
Bank Of India
0
18 October 2006
Bank Of India
0
15 April 2006
Bank Of India
0
19 January 2010
Bank Of India
0

Documents

Optional Attachment-(2)-30122020
List of share holders, debenture holders;-30122020
Optional Attachment-(1)-30122020
Form MGT-7-30122020_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-12112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12112020
Optional Attachment-(1)-12112020
Directors report as per section 134(3)-12112020
Form AOC-4-12112020_signed
Form DPT-3-08112019-signed
Form DPT-3-22102019-signed
Form ADT-1-20082019_signed
Copy of the intimation sent by company-20082019
List of share holders, debenture holders;-20082019
Optional Attachment-(2)-20082019
Optional Attachment-(1)-20082019
Copy of resolution passed by the company-20082019
Copy of written consent given by auditor-20082019
Form MGT-7-20082019_signed
Directors report as per section 134(3)-23072019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-23072019
Optional Attachment-(2)-23072019
Optional Attachment-(1)-23072019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23072019
Form AOC-4-23072019_signed
Form CHG-4-21052019_signed
Letter of the charge holder stating that the amount has been satisfied-21052019
CERTIFICATE OF SATISFACTION OF CHARGE-20190521
Letter of the charge holder stating that the amount has been satisfied-20052019
CERTIFICATE OF SATISFACTION OF CHARGE-20190520