Company Information

CIN
Status
Date of Incorporation
20 April 2006
Listing Status
Unlisted
State
Pune
ROC
ROC Pune
Industry
Paints, Varnishes, And Lacquers Wholesale
Sub Category
Non-govt company
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
30,000,000
Authorised Capital
30,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Vikas Mangilal Shah
Vikas Mangilal Shah
Director/Designated Partner
over 1 year ago
Pushpak Mangilal Shah
Pushpak Mangilal Shah
Director/Designated Partner
almost 2 years ago
Pratap Reddy Ande
Pratap Reddy Ande
Director
almost 19 years ago

Past Directors

Tanmai Reddy Srujan Reddy Gaddam
Tanmai Reddy Srujan Reddy Gaddam
Director
over 12 years ago
Srujan Reddy Vidyasagar Reddy Gaddam
Srujan Reddy Vidyasagar Reddy Gaddam
Director
over 14 years ago
Virendra Bherumal Mehta
Virendra Bherumal Mehta
Additional Director
over 14 years ago

Charges

20 Crore
21 March 2016
Hdfc Bank Limited
20 Crore
09 August 2012
Samarth Sahakari Bank Limited Solapur
10 Lak
12 September 2008
Axis Bank Limited
17 Crore
23 May 2013
Bank Of Baroda Mid - Corporate Branch Pune
15 Crore
09 April 2013
State Bank Of India
10 Crore
14 October 2006
Ing Vysya Bank Limited
17 Crore
23 May 2013
Bank Of Baroda Mid - Corporate Branch Pune
0
09 August 2012
Samarth Sahakari Bank Limited Solapur
0
09 April 2013
State Bank Of India
0
14 October 2006
Ing Vysya Bank Limited
0
21 March 2016
Hdfc Bank Limited
0
12 September 2008
Axis Bank Limited
0
23 May 2013
Bank Of Baroda Mid - Corporate Branch Pune
0
09 August 2012
Samarth Sahakari Bank Limited Solapur
0
09 April 2013
State Bank Of India
0
14 October 2006
Ing Vysya Bank Limited
0
21 March 2016
Hdfc Bank Limited
0
12 September 2008
Axis Bank Limited
0

Documents

Form GNL-2-11122020-signed
Optional Attachment-(1)-05122020
Form MGT-6-25082020_signed
-24082020
Form MGT-14-20032020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18032020
Form GNL-2-28012020-signed
Optional Attachment-(2)-17122019
Optional Attachment-(1)-17122019
Form MGT-7-07122019_signed
List of share holders, debenture holders;-05122019
Optional Attachment-(1)-05122019
Copy of MGT-8-05122019
Optional Attachment-(1)-29112019
Form AOC-4(XBRL)-25112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22112019
Form DPT-3-25102019-signed
Form ADT-1-15102019_signed
Form DIR-12-15102019_signed
Copy of resolution passed by the company-11102019
-11102019
Copy of written consent given by auditor-11102019
Evidence of cessation;-11102019
Notice of resignation;-11102019
Form SH-8-10042019-signed
Form SH-9-10042019-signed
Declaration by auditor(s)-28032019
Details of the promoters of the company-28032019
Copy of board resolution-28032019
Audited financial statements of last three years-28032019