Company Information

CIN
Status
Date of Incorporation
15 May 1996
Listing Status
Unlisted
State
Pune
ROC
ROC Pune
Industry
Residential Contract General Construction
Sub Category
Non-govt company
Last Balance Sheet
31 March 2017
Last Annual Meeting
29 September 2017
Paid Up Capital
500,110
Authorised Capital
5,100,000
Financials All Documents available from MCA @Rs 499/-

Directors

Krishnan Lakshminarayan
Krishnan Lakshminarayan
Director/Designated Partner
almost 2 years ago
Viresh Shashikant Parekh
Viresh Shashikant Parekh
Director
over 19 years ago

Past Directors

Girish Ganesh Mande
Girish Ganesh Mande
Additional Director
over 8 years ago
Ashutosh Karunakar Hegde
Ashutosh Karunakar Hegde
Nominee Director
over 9 years ago
Ashok Kumar Sharma
Ashok Kumar Sharma
Nominee Director
over 12 years ago
Indarmal Sunderlalji Gandhi
Indarmal Sunderlalji Gandhi
Director
over 12 years ago
Pranay Lalitkumar Jain
Pranay Lalitkumar Jain
Whole Time Director
over 13 years ago
Lalitkumar Kesarimal Jain
Lalitkumar Kesarimal Jain
Director
almost 19 years ago

Charges

0
06 September 2016
Vistra Itcl (india) Limited
300 Crore
22 January 2014
Srei Equipment Finance Limited
1 Crore
26 April 2012
Idbi Trusteeship Services Limited
155 Crore
26 June 2009
Il & Fs Trust Company Limited
42 Crore
31 March 2010
Punjab National Bank
80 Crore
06 September 2016
Others
0
31 March 2010
Punjab National Bank
0
26 April 2012
Idbi Trusteeship Services Limited
0
22 January 2014
Srei Equipment Finance Limited
0
26 June 2009
Il & Fs Trust Company Limited
0
06 September 2016
Others
0
31 March 2010
Punjab National Bank
0
26 April 2012
Idbi Trusteeship Services Limited
0
22 January 2014
Srei Equipment Finance Limited
0
26 June 2009
Il & Fs Trust Company Limited
0

Documents

Form INC-28-16112018-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-15112018
Copy of court order or NCLT or CLB or order by any other competent authority.-30102018
Form CHG-4-17052018_signed
Letter of the charge holder stating that the amount has been satisfied-16052018
Certificate of Registration for Modification of charge-20161128
Form AOC-4(XBRL)-30012018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29012018
Form AOC-4(XBRL)-15012018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13012018
Form MGT-7-11012018_signed
List of share holders, debenture holders;-10012018
Form MGT-7-07122017_signed
List of share holders, debenture holders;-06122017
Form ADT-1-21112017_signed
Form ADT-1-20112017_signed
Copy of the intimation sent by company-20112017
Optional Attachment-(1)-20112017
Copy of written consent given by auditor-20112017
Copy of resolution passed by the company-18112017
Copy of the intimation sent by company-18112017
Copy of written consent given by auditor-18112017
Form DIR-12-10072017_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07072017
Notice of resignation;-07072017
Evidence of cessation;-07072017
Letter of appointment;-07072017
Interest in other entities;-07072017
Form CHG-4-08032017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170308