Company Information

CIN
Status
Date of Incorporation
23 December 1992
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2020
Last Annual Meeting
28 December 2020
Paid Up Capital
100,000,000
Authorised Capital
100,000,000

Directors

Shamsunder Govardhan Bhandari
Shamsunder Govardhan Bhandari
Director/Designated Partner
over 2 years ago
Ramesh Vaman Jog
Ramesh Vaman Jog
Director/Designated Partner
about 13 years ago
Radhika Atul Joglekar
Radhika Atul Joglekar
Director/Designated Partner
almost 21 years ago
Prabhakar Bhimrao Deshpande
Prabhakar Bhimrao Deshpande
Director/Designated Partner
almost 23 years ago
Badrinarayan Bansilal Somani
Badrinarayan Bansilal Somani
Director/Designated Partner
almost 33 years ago

Past Directors

Purushottam Ramlal Kabra
Purushottam Ramlal Kabra
Additional Director
over 15 years ago
Omprakash Asaram Mantri
Omprakash Asaram Mantri
Director
almost 33 years ago

Charges

1 Crore
17 March 1999
Rupee C O - Op. Operative Bank Ltd.
60 Lak
17 March 1999
Rupee C O - Op. Operative Bank Ltd.
50 Lak
23 February 1999
Rupee C O - Op. Operative Bank Ltd.
9 Lak
20 March 1997
Rupee C O - Op. Operative Bank Ltd.
10 Lak
27 September 1996
Rupee C O - Op. Operative Bank Ltd.
50 Lak
16 November 1994
Mahesh Sahakari Bank Ltd.
12 Lak
17 March 1999
Rupee C O - Op. Operative Bank Ltd.
0
17 March 1999
Rupee C O - Op. Operative Bank Ltd.
0
23 February 1999
Rupee C O - Op. Operative Bank Ltd.
0
16 November 1994
Mahesh Sahakari Bank Ltd.
0
27 September 1996
Rupee C O - Op. Operative Bank Ltd.
0
20 March 1997
Rupee C O - Op. Operative Bank Ltd.
0
17 March 1999
Rupee C O - Op. Operative Bank Ltd.
0
17 March 1999
Rupee C O - Op. Operative Bank Ltd.
0
23 February 1999
Rupee C O - Op. Operative Bank Ltd.
0
16 November 1994
Mahesh Sahakari Bank Ltd.
0
27 September 1996
Rupee C O - Op. Operative Bank Ltd.
0
20 March 1997
Rupee C O - Op. Operative Bank Ltd.
0
17 March 1999
Rupee C O - Op. Operative Bank Ltd.
0
17 March 1999
Rupee C O - Op. Operative Bank Ltd.
0
23 February 1999
Rupee C O - Op. Operative Bank Ltd.
0
16 November 1994
Mahesh Sahakari Bank Ltd.
0
27 September 1996
Rupee C O - Op. Operative Bank Ltd.
0
20 March 1997
Rupee C O - Op. Operative Bank Ltd.
0
17 March 1999
Rupee C O - Op. Operative Bank Ltd.
0
17 March 1999
Rupee C O - Op. Operative Bank Ltd.
0
23 February 1999
Rupee C O - Op. Operative Bank Ltd.
0
16 November 1994
Mahesh Sahakari Bank Ltd.
0
27 September 1996
Rupee C O - Op. Operative Bank Ltd.
0
20 March 1997
Rupee C O - Op. Operative Bank Ltd.
0

Documents

Form AOC-4(XBRL)-03042021_signed
Form MGT-7-03042021_signed
Form AOC-4(XBRL)-13022021_signed
Form 20B-08012021_signed
Form 23ACA-XBRL-07012021_signed
Form 23AC-XBRL-07012021_signed
Form ADT-1-31122020_signed
Annual return as per schedule V of the Companies Act,1956-31122020
Form 20B-31122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122020
List of share holders, debenture holders;-29122020
Copy of MGT-8-29122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122020
Form AOC-4(XBRL)-29122020_signed
Form MGT-7-29122020
Form MGT-7-29122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122020
XBRL document in respect of balance sheet 28122020 for the financial year ending on 31032014
XBRL document in respect of balance sheet 28122020 for the financial year ending on 31032013
Corporate governance report, Management discussion and analysis and any other document-28122020
Copy of written consent given by auditor-28122020
Copy of resolution passed by the company-28122020
Form 23AC-XBRL-28122020_signed
Form 23ACA-XBRL-28122020_signed
Form AOC-4(XBRL)-28122020_signed
Form CHG-4-11082017_signed
Letter of the charge holder stating that the amount has been satisfied-11082017
CERTIFICATE OF SATISFACTION OF CHARGE-20170811
Form 32-010213.OCT
Evidence of cessation-010213.PDF