Company Information

CIN
Status
Date of Incorporation
08 February 1995
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 August 2023
Paid Up Capital
7,222,200
Authorised Capital
10,000,000

Directors

Girish Mahamaya Kamat
Girish Mahamaya Kamat
Director/Designated Partner
almost 3 years ago
Bharti Karunakar Nayak
Bharti Karunakar Nayak
Director/Designated Partner
almost 31 years ago
Vitthal Devidas Nayak
Vitthal Devidas Nayak
Director/Designated Partner
almost 31 years ago

Charges

10 Crore
10 July 2017
Hdfc Bank Limited
27 Lak
30 March 2017
Hdfc Bank Limited
1 Crore
04 June 2016
Nkgsb Co-op. Bank Ltd.
50 Lak
12 March 2015
Nkgsb Co Op. Bank Ltd
4 Crore
12 March 2015
Nkgsb Co Op. Bank Ltd
1 Crore
27 October 2005
Canara Bank
1 Lak
14 July 2003
Hdfc Bank Limited
1 Crore
25 January 2010
Nkgsb Co-operative Bank Ltd.
25 Lak
29 March 2007
Nkgsb Co-operative Bank Ltd.
1 Crore
29 March 2007
The North Kanara G. S. B. Co-op. Bank Ltd.
1 Crore
11 November 2003
Canra Bank
55 Lak
12 September 2003
Shri Balbhim Co-op. Bank Ltd
25 Lak
05 January 2021
Hdfc Bank Limited
60 Lak
19 July 2020
Axis Bank Limited
97 Lak
08 June 2020
Axis Bank Limited
1 Crore
08 June 2020
Axis Bank Limited
5 Crore
19 July 2020
Others
0
10 July 2017
Hdfc Bank Limited
0
08 June 2020
Axis Bank Limited
0
08 June 2020
Axis Bank Limited
0
04 June 2016
Others
0
30 March 2017
Hdfc Bank Limited
0
14 July 2003
Hdfc Bank Limited
0
05 January 2021
Hdfc Bank Limited
0
25 January 2010
Nkgsb Co-operative Bank Ltd.
0
12 March 2015
Nkgsb Co Op. Bank Ltd
0
29 March 2007
The North Kanara G. S. B. Co-op. Bank Ltd.
0
12 September 2003
Shri Balbhim Co-op. Bank Ltd
0
11 November 2003
Canra Bank
0
29 March 2007
Nkgsb Co-operative Bank Ltd.
0
12 March 2015
Nkgsb Co Op. Bank Ltd
0
27 October 2005
Canara Bank
0
19 July 2020
Others
0
10 July 2017
Hdfc Bank Limited
0
08 June 2020
Axis Bank Limited
0
08 June 2020
Axis Bank Limited
0
04 June 2016
Others
0
30 March 2017
Hdfc Bank Limited
0
14 July 2003
Hdfc Bank Limited
0
05 January 2021
Hdfc Bank Limited
0
25 January 2010
Nkgsb Co-operative Bank Ltd.
0
12 March 2015
Nkgsb Co Op. Bank Ltd
0
29 March 2007
The North Kanara G. S. B. Co-op. Bank Ltd.
0
12 September 2003
Shri Balbhim Co-op. Bank Ltd
0
11 November 2003
Canra Bank
0
29 March 2007
Nkgsb Co-operative Bank Ltd.
0
12 March 2015
Nkgsb Co Op. Bank Ltd
0
27 October 2005
Canara Bank
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112020
List of share holders, debenture holders;-30112020
Directors report as per section 134(3)-30112020
Form AOC-4-30112020_signed
Form MGT-7-30112020_signed
Form CHG-1-07082020_signed
Instrument(s) of creation or modification of charge;-07082020
Optional Attachment-(1)-07082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200807
Instrument(s) of creation or modification of charge;-02072020
Form CHG-1-02072020_signed
Optional Attachment-(1)-02072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200702
Letter of the charge holder stating that the amount has been satisfied-18062020
Form CHG-4-18062020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200618
Form MGT-7-05012020_signed
List of share holders, debenture holders;-30122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102019
Directors report as per section 134(3)-18102019
Form AOC-4-18102019_signed
Form DPT-3-01082019-signed
Auditor?s certificate-29062019
Optional Attachment-(1)-15102018
Directors report as per section 134(3)-15102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102018
List of share holders, debenture holders;-15102018
Form MGT-7-15102018_signed
Form AOC-4-15102018_signed
Form MGT-14-09022018-signed