Company Information

CIN
Status
Date of Incorporation
12 January 2006
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,200,000
Authorised Capital
1,600,000

Directors

Ajit Ratanchand Shah
Ajit Ratanchand Shah
Director
over 3 years ago
Shrikant Narayan Dandavate
Shrikant Narayan Dandavate
Director
over 17 years ago
Sushant Mohan Jadhav
Sushant Mohan Jadhav
Director
almost 20 years ago

Past Directors

Lata Ajit Shah
Lata Ajit Shah
Additional Director
almost 15 years ago

Registered Trademarks

Yantra Harvest (Device Of N) Yantra Harvest Energy

[Class : 9] Automation Control Panel For Saving Electrical Energy, Variable Frequency Drive Control System Panel

Harvest Yantra ( Label ) Yantra Harvest Energy

[Class : 9] Manufacturer And Merchant Of Automation Control Panel For Saving Electric Energy, Veriabel Frequency Drive Control System Panel.

Charges

41 Crore
19 June 2015
Small Industrial Development Bank Of India
1 Crore
29 December 2014
Hdfc Bank Limited
25 Crore
10 January 2013
Small Industries Development Bank Of India
15 Crore
08 February 2010
The Cosmos Co-operative Bank Ltd (laxmi Road Branch)
1 Crore
18 October 2010
The Cosmos Co-operative Bank Limited (laxmi Road Branch)
1 Crore
08 February 2010
The Cosmos Co-operative Bank Ltd (laxmi Road Branch)
17 Crore
21 February 2023
Sidbi
0
19 June 2015
Small Industrial Development Bank Of India
0
10 January 2013
Others
0
05 January 2022
Sidbi
0
18 October 2010
The Cosmos Co-operative Bank Limited (laxmi Road Branch)
0
08 February 2010
The Cosmos Co-operative Bank Ltd (laxmi Road Branch)
0
29 December 2014
Hdfc Bank Limited
0
08 February 2010
The Cosmos Co-operative Bank Ltd (laxmi Road Branch)
0
21 February 2023
Sidbi
0
19 June 2015
Small Industrial Development Bank Of India
0
10 January 2013
Others
0
05 January 2022
Sidbi
0
18 October 2010
The Cosmos Co-operative Bank Limited (laxmi Road Branch)
0
08 February 2010
The Cosmos Co-operative Bank Ltd (laxmi Road Branch)
0
29 December 2014
Hdfc Bank Limited
0
08 February 2010
The Cosmos Co-operative Bank Ltd (laxmi Road Branch)
0
21 February 2023
Sidbi
0
19 June 2015
Small Industrial Development Bank Of India
0
10 January 2013
Others
0
05 January 2022
Sidbi
0
18 October 2010
The Cosmos Co-operative Bank Limited (laxmi Road Branch)
0
08 February 2010
The Cosmos Co-operative Bank Ltd (laxmi Road Branch)
0
29 December 2014
Hdfc Bank Limited
0
08 February 2010
The Cosmos Co-operative Bank Ltd (laxmi Road Branch)
0

Documents

Form DPT-3-10102020-signed
Form SH-8-25082020-signed
Audited financial statements of last three years-02052020
Declaration by auditor(s)-02052020
Optional Attachment-(1)-02052020
Copy of the board resolution-02052020
Details of the promoters of the company-02052020
Copy of the notice issued under section 68(3) along with the explanatory Statement thereto,-02052020
Optional Attachment-(2)-02052020
Form SH-9-23042020-signed
Optional Attachment-(1)-21032020
Copy of the notice issued under section 68(3) along with the explanatory Statement thereto,-21032020
Copy of the board resolution-21032020
Audited financial statements of last three years-21032020
Declaration by auditor(s)-21032020
Details of the promoters of the company-21032020
Form MGT-14-20032020_signed
Statement of assets and liabilities-20032020
Affidavit as per rule 65(3)-20032020
Copy of board resolution-20032020
Copy of Special Resolution-20032020
Optional Attachment-(1)-20032020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20032020
Auditor's report-20032020
List of share holders, debenture holders;-21102019
Optional Attachment-(1)-21102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-21102019
Directors report as per section 134(3)-21102019
Form MGT-7-21102019_signed