Company Information

CIN
Status
Date of Incorporation
14 May 2004
Listing Status
Unlisted
State
Pune
ROC
ROC Pune
Industry
Other Business Activities NEC
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 July 2023
Paid Up Capital
103,000
Authorised Capital
1,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Ayushi Savan Raisoni
Ayushi Savan Raisoni
Director/Designated Partner
almost 2 years ago
Preeti Sachin Kulkarni
Preeti Sachin Kulkarni
Director/Designated Partner
almost 2 years ago
Manoj Ghanshyam Malpani
Manoj Ghanshyam Malpani
Director/Designated Partner
almost 2 years ago
Pravin Kisanrao Arote
Pravin Kisanrao Arote
Director/Designated Partner
almost 2 years ago

Past Directors

Nidhi Ashok Nawal
Nidhi Ashok Nawal
Additional Director
almost 2 years ago
Venkitachalam Ramachandra Aiyar
Venkitachalam Ramachandra Aiyar
Director
over 9 years ago
Ashok Bhagwandas Nawal
Ashok Bhagwandas Nawal
Director
over 9 years ago
Manoj Vishwanath Behede
Manoj Vishwanath Behede
Managing Director
almost 15 years ago
Hemant Prabhakar Sonar
Hemant Prabhakar Sonar
Director
almost 18 years ago

Registered Trademarks

Bizsol (Heavy Chareters) Bizsolindia Services

[Class : 36] The Register Of The Accompanying Trade Mark In Class 36.

Charges

3 Crore
23 December 2013
Hdfc Bank Limited
27 Lak
09 April 2013
Hdfc Bank Limited
3 Crore
20 March 2010
Mahesh Sahakari Bank Limited
35 Lak
29 July 2011
Mahesh Co-operative Bank Limited
11 Lak
30 July 2007
Mahesh Sahakari Bank Limited
21 Lak
28 February 2005
Icici Bank Ltd.
36 Lak
08 July 2022
Others
0
09 April 2013
Hdfc Bank Limited
0
20 March 2010
Mahesh Sahakari Bank Limited
0
28 February 2005
Icici Bank Ltd.
0
23 December 2013
Hdfc Bank Limited
0
30 July 2007
Mahesh Sahakari Bank Limited
0
29 July 2011
Mahesh Co-operative Bank Limited
0
08 July 2022
Others
0
09 April 2013
Hdfc Bank Limited
0
20 March 2010
Mahesh Sahakari Bank Limited
0
28 February 2005
Icici Bank Ltd.
0
23 December 2013
Hdfc Bank Limited
0
30 July 2007
Mahesh Sahakari Bank Limited
0
29 July 2011
Mahesh Co-operative Bank Limited
0
08 July 2022
Others
0
09 April 2013
Hdfc Bank Limited
0
20 March 2010
Mahesh Sahakari Bank Limited
0
28 February 2005
Icici Bank Ltd.
0
23 December 2013
Hdfc Bank Limited
0
30 July 2007
Mahesh Sahakari Bank Limited
0
29 July 2011
Mahesh Co-operative Bank Limited
0

Documents

Form MGT-7-08012021_signed
Form AOC-4-05012021_signed
Optional Attachment-(1)-28122020
Optional Attachment-(2)-28122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122020
List of share holders, debenture holders;-28122020
Statement of Subsidiaries as per section 129 - Form AOC-1-28122020
Directors report as per section 134(3)-28122020
Form MSME FORM I-31102020_signed
Form DPT-3-09072020-signed
Optional Attachment-(1)-30062020
Auditor?s certificate-30062020
Form MSME FORM I-30042020_signed
Form DIR-11-03012020_signed
Form DIR-12-02012020_signed
Evidence of cessation;-01012020
Notice of resignation;-01012020
Proof of dispatch-30122019
Acknowledgement received from company-30122019
Notice of resignation filed with the company-30122019
Form MSME FORM I-17112019_signed
Form DPT-3-22102019-signed
Form AOC - 4 CFS-11102019_signed
Supplementary or Test audit report under section 143-10102019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-10102019
Form AOC-4-01102019_signed
Form MGT-7-01102019_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-26092019
Directors report as per section 134(3)-26092019