Company Information

CIN
Status
Date of Incorporation
17 July 2002
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Ashok Amrutlal Parmar
Ashok Amrutlal Parmar
Managing Director
over 3 years ago
Kunal Ashokkumar Parmar
Kunal Ashokkumar Parmar
Director
over 3 years ago

Past Directors

Ulka Ashok Parmar
Ulka Ashok Parmar
Director
about 13 years ago
Sunil Deepchand Parakh
Sunil Deepchand Parakh
Director
about 22 years ago
Swapnil Jalamchand Parakh
Swapnil Jalamchand Parakh
Director
about 22 years ago

Charges

2 Crore
29 July 2015
The Kalyan Janata Sahakari Bank Ltd
2 Crore
28 September 2013
The Kalyan Janata Sahakari Bank Limited
3 Crore
13 March 2012
The Kalyan Janata Sahakari Bank Limited
1 Crore
28 August 2014
The Kalyan Janata Sahakari Bank Limited
1 Crore
22 January 2003
Union Bank Of India
5 Crore
29 July 2015
Others
0
28 September 2013
The Kalyan Janata Sahakari Bank Limited
0
22 January 2003
Union Bank Of India
0
13 March 2012
The Kalyan Janata Sahakari Bank Limited
0
28 August 2014
The Kalyan Janata Sahakari Bank Limited
0
29 July 2015
Others
0
28 September 2013
The Kalyan Janata Sahakari Bank Limited
0
22 January 2003
Union Bank Of India
0
13 March 2012
The Kalyan Janata Sahakari Bank Limited
0
28 August 2014
The Kalyan Janata Sahakari Bank Limited
0
29 July 2015
Others
0
28 September 2013
The Kalyan Janata Sahakari Bank Limited
0
22 January 2003
Union Bank Of India
0
13 March 2012
The Kalyan Janata Sahakari Bank Limited
0
28 August 2014
The Kalyan Janata Sahakari Bank Limited
0

Documents

Form DPT-3-13102020-signed
Instrument(s) of creation or modification of charge;-24022020
Form CHG-1-24022020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200224
Form AOC-4-28112019_signed
Form MGT-7-28112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
List of share holders, debenture holders;-22112019
Directors report as per section 134(3)-22112019
Optional Attachment-(1)-22112019
Form MGT-7-14012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Directors report as per section 134(3)-28122018
List of share holders, debenture holders;-28122018
Form AOC-4-28122018_signed
Form DIR-12-15052018_signed
Evidence of cessation;-15052018
Notice of resignation;-15052018
Form AOC-4-07122017_signed
Form MGT-7-07122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112017
List of share holders, debenture holders;-30112017
Directors report as per section 134(3)-30112017
Instrument(s) of creation or modification of charge;-26042017
Optional Attachment-(1)-26042017
Form CHG-1-26042017_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170426
Directors report as per section 134(3)-26102016
Form MGT-7-26102016
Form AOC-4-26102016