Company Information

CIN
Status
Date of Incorporation
12 May 2005
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
1,000,000
Authorised Capital
1,500,000

Directors

Rahul Raghvendra Chimbalkar
Rahul Raghvendra Chimbalkar
Director
over 2 years ago

Past Directors

Chanchal Rahul Chimbalkar
Chanchal Rahul Chimbalkar
Additional Director
over 4 years ago
Siddhi Rahul Chimbalkar
Siddhi Rahul Chimbalkar
Director
over 9 years ago
Raghavendra Vittal Chimbalkar
Raghavendra Vittal Chimbalkar
Additional Director
about 14 years ago
Jayant Mahendra Gupta
Jayant Mahendra Gupta
Director
over 20 years ago

Charges

10 Lak
21 December 2016
Oriental Bank Of Commerce
10 Lak
29 April 2008
Mahesh Sahakari Bank Limited
6 Lak
18 April 2006
Mahesh Sahakari Bank Limited
8 Lak
27 June 2007
Mahesh Sahakari Bank Limited
5 Lak
28 January 2009
Rajgurunagar Sahakari Bank Ltd
50 Lak
11 August 2022
Others
0
21 December 2016
Others
0
27 June 2007
Mahesh Sahakari Bank Limited
0
18 April 2006
Mahesh Sahakari Bank Limited
0
28 January 2009
Rajgurunagar Sahakari Bank Ltd
0
29 April 2008
Mahesh Sahakari Bank Limited
0
11 August 2022
Others
0
21 December 2016
Others
0
27 June 2007
Mahesh Sahakari Bank Limited
0
18 April 2006
Mahesh Sahakari Bank Limited
0
28 January 2009
Rajgurunagar Sahakari Bank Ltd
0
29 April 2008
Mahesh Sahakari Bank Limited
0
11 August 2022
Others
0
21 December 2016
Others
0
27 June 2007
Mahesh Sahakari Bank Limited
0
18 April 2006
Mahesh Sahakari Bank Limited
0
28 January 2009
Rajgurunagar Sahakari Bank Ltd
0
29 April 2008
Mahesh Sahakari Bank Limited
0

Documents

Form AOC-4-15122019_signed
Form MGT-7-15122019_signed
Directors report as per section 134(3)-29112019
Optional Attachment-(1)-29112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112019
List of share holders, debenture holders;-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form INC-22-05042019_signed
Optional Attachment-(1)-05042019
Copy of board resolution authorizing giving of notice-05042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-05042019
Copies of the utility bills as mentioned above (not older than two months)-05042019
Form MGT-7-18012019_signed
Form AOC-4-17012019_signed
List of share holders, debenture holders;-31122018
Optional Attachment-(1)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27042018
Directors report as per section 134(3)-27042018
List of share holders, debenture holders;-27042018
Form AOC-4-27042018_signed
Form MGT-7-27042018_signed
Form CHG-4-03022017_signed
Letter of the charge holder stating that the amount has been satisfied-03022017
CERTIFICATE OF SATISFACTION OF CHARGE-20170203
Instrument(s) of creation or modification of charge;-12012017
Form CHG-1-12012017_signed
Optional Attachment-(1)-12012017
CERTIFICATE OF REGISTRATION OF CHARGE-20170112