Company Information

CIN
Status
Date of Incorporation
21 July 1995
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,313,200
Authorised Capital
9,000,000

Directors

Vasudha Anil Bonde
Vasudha Anil Bonde
Director/Designated Partner
over 2 years ago
Kunal Bonde
Kunal Bonde
Director/Designated Partner
almost 9 years ago
Manali Anil Bonde
Manali Anil Bonde
Director
over 10 years ago
Dinesh Marotirao Waghade
Dinesh Marotirao Waghade
Director
almost 25 years ago
Abhijit Uday Deshmukh
Abhijit Uday Deshmukh
Director
almost 25 years ago
Swapnil Damodar Shirbhate
Swapnil Damodar Shirbhate
Director
almost 25 years ago
Anil Sukhdeorao Bonde
Anil Sukhdeorao Bonde
Managing Director
over 30 years ago

Past Directors

Triveni Sukhdeorao Bonde
Triveni Sukhdeorao Bonde
Director
almost 25 years ago
Sukhdevrao Rambhau Bonde
Sukhdevrao Rambhau Bonde
Director
almost 25 years ago

Charges

1 Crore
10 July 2018
The Akola Urban Co-operative Bank Limited
1 Crore
18 February 2009
Ravindra Kide
2 Crore
04 July 2006
The Akola Urban Co-operative Bank Ltd.
13 Lak
28 March 2006
Theakola Urban Co-op Bank Ltd
4 Lak
04 July 2006
The Akola Urban Co-operative Bank Ltd.
0
10 July 2018
Others
0
28 March 2006
Theakola Urban Co-op Bank Ltd
0
18 February 2009
Ravindra Kide
0
04 July 2006
The Akola Urban Co-operative Bank Ltd.
0
10 July 2018
Others
0
28 March 2006
Theakola Urban Co-op Bank Ltd
0
18 February 2009
Ravindra Kide
0
04 July 2006
The Akola Urban Co-operative Bank Ltd.
0
10 July 2018
Others
0
28 March 2006
Theakola Urban Co-op Bank Ltd
0
18 February 2009
Ravindra Kide
0
04 July 2006
The Akola Urban Co-operative Bank Ltd.
0
10 July 2018
Others
0
28 March 2006
Theakola Urban Co-op Bank Ltd
0
18 February 2009
Ravindra Kide
0
04 July 2006
The Akola Urban Co-operative Bank Ltd.
0
10 July 2018
Others
0
28 March 2006
Theakola Urban Co-op Bank Ltd
0
18 February 2009
Ravindra Kide
0

Documents

Form MGT-7-28122019_signed
List of share holders, debenture holders;-26122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14102019
Form ADT-1-15102019_signed
Copy of resolution passed by the company-15102019
Optional Attachment-(2)-15102019
Copy of written consent given by auditor-15102019
Optional Attachment-(1)-15102019
Optional Attachment-(1)-14102019
Directors report as per section 134(3)-14102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-14102019
Form AOC-4-14102019_signed
Form DPT-3-28062019
Form ADT-1-07062019_signed
Copy of resolution passed by the company-07062019
Optional Attachment-(1)-07062019
Copy of written consent given by auditor-07062019
Copy of the intimation sent by company-07062019
Form MSME FORM I-30052019_signed
Form INC-28-08032019-signed
Form CHG-4-08032019-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190308
Optional Attachment-(1)-25022019
Copy of court order or NCLT or CLB or order by any other competent authority.-25022019
Form GNL-2-13022019-signed
Optional Attachment-(1)-25012019
Optional Attachment-(3)-25012019
Optional Attachment-(2)-25012019
List of share holders, debenture holders;-19122018
Form MGT-7-19122018_signed