Company Information

CIN
Status
Date of Incorporation
28 May 1985
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
13,000,000
Authorised Capital
13,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Loveena Leonardo
Loveena Leonardo
Director/Designated Partner
over 1 year ago
Vinay Premchand Jain
Vinay Premchand Jain
Director/Designated Partner
over 1 year ago
Werner Ploner
Werner Ploner
Director/Designated Partner
over 2 years ago
Prem Chand Jain
Prem Chand Jain
Director/Designated Partner
almost 23 years ago
Promila Surinderkumar Aggarwal
Promila Surinderkumar Aggarwal
Director/Designated Partner
over 38 years ago

Past Directors

Savina Sunil Gupta
Savina Sunil Gupta
Additional Director
over 6 years ago
Nirmal Deoram Sadgir
Nirmal Deoram Sadgir
Director
over 9 years ago
Surinderkumar Babooram Aggarwal
Surinderkumar Babooram Aggarwal
Managing Director
almost 13 years ago
Jason Robert Leonardo
Jason Robert Leonardo
Director
over 15 years ago

Charges

5 Crore
30 August 2016
Axis Bank Limited
5 Crore
28 March 2016
Capital First Limited
2 Crore
03 August 2015
Bank Of India
3 Crore
06 December 1991
State Bank Of India
2 Crore
29 September 2004
State Bank Of India
15 Lak
11 October 1985
State Bank Of India
5 Lak
04 June 2003
State Bank Of India
6 Lak
06 November 1993
State Bank Of India
2 Lak
30 August 2016
Axis Bank Limited
0
28 March 2016
Others
0
04 June 2003
State Bank Of India
0
29 September 2004
State Bank Of India
0
06 December 1991
State Bank Of India
0
06 November 1993
State Bank Of India
0
03 August 2015
Bank Of India
0
11 October 1985
State Bank Of India
0
30 August 2016
Axis Bank Limited
0
28 March 2016
Others
0
04 June 2003
State Bank Of India
0
29 September 2004
State Bank Of India
0
06 December 1991
State Bank Of India
0
06 November 1993
State Bank Of India
0
03 August 2015
Bank Of India
0
11 October 1985
State Bank Of India
0
30 August 2016
Axis Bank Limited
0
28 March 2016
Others
0
04 June 2003
State Bank Of India
0
29 September 2004
State Bank Of India
0
06 December 1991
State Bank Of India
0
06 November 1993
State Bank Of India
0
03 August 2015
Bank Of India
0
11 October 1985
State Bank Of India
0
30 August 2016
Axis Bank Limited
0
28 March 2016
Others
0
04 June 2003
State Bank Of India
0
29 September 2004
State Bank Of India
0
06 December 1991
State Bank Of India
0
06 November 1993
State Bank Of India
0
03 August 2015
Bank Of India
0
11 October 1985
State Bank Of India
0

Documents

Form DPT-3-23122020_signed
Form ADT-1-09112020_signed
Copy of resolution passed by the company-09112020
Directors report as per section 134(3)-09112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09112020
Copy of written consent given by auditor-09112020
Copy of the intimation sent by company-09112020
List of share holders, debenture holders;-09112020
Form DIR-12-09112020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09112020
Form MGT-7-09112020_signed
Form AOC-4-09112020_signed
Optional Attachment-(1)-31072020
Form CHG-1-31072020_signed
Optional Attachment-(2)-31072020
Instrument(s) of creation or modification of charge;-31072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200731
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29052020
Optional Attachment-(1)-29052020
Form DIR-12-29052020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112019
Directors report as per section 134(3)-16112019
List of share holders, debenture holders;-16112019
Notice of resignation;-16112019
Optional Attachment-(1)-16112019
Form DIR-12-16112019_signed
Evidence of cessation;-16112019
Form AOC-4-16112019_signed
Form MGT-7-16112019_signed
Form DPT-3-04112019-signed