Company Information

CIN
Status
Date of Incorporation
29 June 1998
Listing Status
Unlisted
State
Pune
ROC
ROC Pune
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
23,101,600
Authorised Capital
35,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Sanjay Prabhakar Bhor
Sanjay Prabhakar Bhor
Director
almost 2 years ago
Pramila Prabhakar Bhor
Pramila Prabhakar Bhor
Director
over 26 years ago
Sachin Prabhakar Bhor
Sachin Prabhakar Bhor
Director
over 26 years ago

Registered Trademarks

Bhor Engineering Pvt. Ltd. Bhor Engineering

[Class : 7] Waste Disposals, Waste Disposers (Machines) And Food Waste Composting Machine

Charges

29 March 2023
Others
0
14 February 2023
Others
0
14 February 2023
Others
0
27 March 2020
Others
0
31 March 2017
Others
0
30 June 2020
Others
0
25 October 2017
Others
0
14 November 2008
The Cosmos Co-op. Bank Limited (warje Branch)
0
21 July 2005
The United Western Bank Ltd.
0
25 March 2013
The Cosmos Co-operative Bank Limited (warje Branch)
0
15 April 2011
The Cosmos Co-operative Bank Limited (warje Branch)
0
02 November 2010
The Cosmos Co-operative Bank Limited ( Warje Branch)
0
14 November 2008
The Cosmos Co-op Bank Ltd (warje Branch)
0
16 June 2006
0
10 February 2010
The Cosmos Co-operative Bank Ltd. (warje Branch)
0
10 February 2010
The Cosmos Co-operative Bank Ltd. (warje Branch)
0
22 September 2010
The Cosmos Co-operative Bank Limited (warje Branch)
0
14 October 2005
The United Western Bank Ltd
0
11 February 2011
The Cosmos Co-operative Bank Limited ( Warje Branch)
0
16 April 2014
The Cosmos Co-operative Bank Limited (warje Branch)
0
21 October 2011
The Cosmos Co-operative Bank Limited (warje Branch)
0
09 November 2012
The Cosmos Co-operative Bank Limited (warje Branch)
0
14 November 2008
The Cosmos Co-operative Bank Limited (warje Branch)
0
21 February 2008
Others
0
13 March 2007
Industrial Development Bank Of India
0
25 March 2006
The United Western Bank Ltd
0
30 June 2004
Industrial Development Bank Of India
0
29 March 2023
Others
0
14 February 2023
Others
0
14 February 2023
Others
0
27 March 2020
Others
0
31 March 2017
Others
0
30 June 2020
Others
0
25 October 2017
Others
0
14 November 2008
The Cosmos Co-op. Bank Limited (warje Branch)
0
21 July 2005
The United Western Bank Ltd.
0
25 March 2013
The Cosmos Co-operative Bank Limited (warje Branch)
0
15 April 2011
The Cosmos Co-operative Bank Limited (warje Branch)
0
02 November 2010
The Cosmos Co-operative Bank Limited ( Warje Branch)
0
14 November 2008
The Cosmos Co-op Bank Ltd (warje Branch)
0
16 June 2006
0
10 February 2010
The Cosmos Co-operative Bank Ltd. (warje Branch)
0
10 February 2010
The Cosmos Co-operative Bank Ltd. (warje Branch)
0
22 September 2010
The Cosmos Co-operative Bank Limited (warje Branch)
0
14 October 2005
The United Western Bank Ltd
0
11 February 2011
The Cosmos Co-operative Bank Limited ( Warje Branch)
0
16 April 2014
The Cosmos Co-operative Bank Limited (warje Branch)
0
21 October 2011
The Cosmos Co-operative Bank Limited (warje Branch)
0
09 November 2012
The Cosmos Co-operative Bank Limited (warje Branch)
0
14 November 2008
The Cosmos Co-operative Bank Limited (warje Branch)
0
21 February 2008
Others
0
13 March 2007
Industrial Development Bank Of India
0
25 March 2006
The United Western Bank Ltd
0
30 June 2004
Industrial Development Bank Of India
0

Documents

Form CHG-1-31122020_signed
Instrument(s) of creation or modification of charge;-31122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201231
Form INC-28-29122020-signed
Optional Attachment-(1)-14122020
Copy of court order or NCLT or CLB or order by any other competent authority.-14122020
Form CHG-1-13082020_signed
Optional Attachment-(2)-13082020
Optional Attachment-(1)-13082020
Instrument(s) of creation or modification of charge;-13082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200813
Optional Attachment-(1)-16032020
Copy of court order or NCLT or CLB or order by any other competent authority.-16032020
List of share holders, debenture holders;-16122019
Form AOC-4-16122019_signed
Form MGT-7-16122019_signed
Form AOC - 4 CFS-14122019_signed
Directors report as per section 134(3)-30112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30112019
Supplementary or Test audit report under section 143-30112019
Form MGT-14-28112019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20191128
Optional Attachment-(1)-22112019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22112019
Altered memorandum of association-22112019
Form DPT-3-24102019-signed
Optional Attachment-(1)-02072019