Company Information

CIN
Status
Date of Incorporation
18 June 1987
Listing Status
Unlisted
State
Pune
ROC
ROC Pune
Industry
Malted Foods Including Food For Infants And Invalids
Sub Category
Non-govt company
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
98,000,000
Authorised Capital
98,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Avinash Tukaram Phalke
Avinash Tukaram Phalke
Director/Designated Partner
over 1 year ago
Vivek Nathuram Gavhane
Vivek Nathuram Gavhane
Director/Designated Partner
almost 2 years ago
Ashok Shrirang Darak
Ashok Shrirang Darak
Additional Director
about 6 years ago
Rahul Ram Agarwal
Rahul Ram Agarwal
Additional Director
about 18 years ago

Past Directors

Jayesh Vishnudas Kabra
Jayesh Vishnudas Kabra
Additional Director
almost 13 years ago
Rajesh Shrivallabh Baheti
Rajesh Shrivallabh Baheti
Director
about 20 years ago
Vishnudas Rampratap Kabra
Vishnudas Rampratap Kabra
Managing Director
over 34 years ago

Charges

65 Crore
11 July 2012
The Catholic Syrian Bank Ltd
4 Crore
21 February 2012
The Catholic Syrian Bank Ltd
10 Crore
26 April 2010
Sharad Sahakari Bank Ltd.
1 Crore
25 May 2019
Sharad Sahakari Bank Limited. Manchar
8 Crore
05 December 2001
Mahesh Sahakari Bank Ltd.
40 Lak
11 May 1988
Union Bank Of India
15 Lak
26 September 2006
Mahesh Sahakari Bank Limited
2 Crore
13 December 2001
Mahesh Sahkari Bank Limited
1 Crore
12 May 2003
Mahesh Sahakari Bank Ltd.
80 Lak
11 May 1988
Union Bank Of India
15 Lak
30 October 1990
Union Bank Of India
1 Crore
19 September 2020
Abhyudaya Co-operative Bank Limited
2 Crore
11 November 2019
Abhyudaya Co-operative Bank Limited
36 Crore
17 October 2019
Abhyudaya Co-operative Bank Limited
12 Crore
17 October 2019
Abhyudaya Co-operative Bank Limited
15 Crore
19 September 2020
Abhyudaya Co-operative Bank Limited
0
25 May 2019
Others
0
21 February 2012
The Catholic Syrian Bank Ltd
0
11 May 1988
Union Bank Of India
0
11 May 1988
Union Bank Of India
0
30 October 1990
Union Bank Of India
0
11 July 2012
The Catholic Syrian Bank Ltd
0
12 May 2003
Mahesh Sahakari Bank Ltd.
0
26 April 2010
Sharad Sahakari Bank Ltd.
0
13 December 2001
Mahesh Sahkari Bank Limited
0
05 December 2001
Mahesh Sahakari Bank Ltd.
0
26 September 2006
Mahesh Sahakari Bank Limited
0
17 October 2019
Abhyudaya Co-operative Bank Limited
0
17 October 2019
Abhyudaya Co-operative Bank Limited
0
11 November 2019
Abhyudaya Co-operative Bank Limited
0
19 September 2020
Abhyudaya Co-operative Bank Limited
0
25 May 2019
Others
0
21 February 2012
The Catholic Syrian Bank Ltd
0
11 May 1988
Union Bank Of India
0
11 May 1988
Union Bank Of India
0
30 October 1990
Union Bank Of India
0
11 July 2012
The Catholic Syrian Bank Ltd
0
12 May 2003
Mahesh Sahakari Bank Ltd.
0
26 April 2010
Sharad Sahakari Bank Ltd.
0
13 December 2001
Mahesh Sahkari Bank Limited
0
05 December 2001
Mahesh Sahakari Bank Ltd.
0
26 September 2006
Mahesh Sahakari Bank Limited
0
17 October 2019
Abhyudaya Co-operative Bank Limited
0
17 October 2019
Abhyudaya Co-operative Bank Limited
0
11 November 2019
Abhyudaya Co-operative Bank Limited
0

Documents

Form INC-22-04042021_signed
Form CHG-1-04042021_signed
Copies of the utility bills as mentioned above (not older than two months)-29122020
Copy of board resolution authorizing giving of notice-29122020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-29122020
Form CHG-1-23102020_signed
Instrument(s) of creation or modification of charge;-23102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201023
CERTIFICATE OF REGISTRATION OF CHARGE-20201023
Form MGT-7-02102020_signed
List of share holders, debenture holders;-30092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30092020
Directors report as per section 134(3)-30092020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30092020
Form AOC-4-30092020_signed
Form CHG-1-07122019_signed
Form PAS-3-05122019_signed
Optional Attachment-(1)-05122019
Copy of Board or Shareholders? resolution-05122019
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-05122019
Form CHG-1-03122019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191203
Instrument(s) of creation or modification of charge;-27112019
Form MGT-14-20112019_signed
Form SH-7-18112019-signed
Form CHG-4-10112019_signed
Altered memorandum of assciation;-08112019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08112019
Altered memorandum of association-08112019
Letter of the charge holder stating that the amount has been satisfied-08112019