Company Information

CIN
Status
Date of Incorporation
07 August 1981
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
1,000,000

Directors

Shamali Devendra Angal
Shamali Devendra Angal
Director/Designated Partner
about 2 years ago
Devendra Devdutta Angal
Devendra Devdutta Angal
Director/Designated Partner
over 2 years ago
Janhavi Devendra Angal
Janhavi Devendra Angal
Director/Designated Partner
over 4 years ago
Shraddha Devendra Angal
Shraddha Devendra Angal
Director/Designated Partner
almost 7 years ago

Past Directors

Narendra Devdutta Angal
Narendra Devdutta Angal
Director
about 25 years ago
Devdutta Gopal Angal
Devdutta Gopal Angal
Director
over 44 years ago

Charges

1 Crore
09 April 2019
Axis Bank Limited
2 Crore
30 March 2012
The Saraswat Co-operative Bank Limited
1 Crore
20 September 2011
The Saraswat Co-operative Bank Limited
90 Lak
29 March 2010
Citibank N.a.
61 Lak
28 January 2008
Citibank N. A.
57 Lak
28 January 2008
Citibank N. A.
0
29 March 2010
Citibank N.a.
0
09 April 2019
Axis Bank Limited
0
30 March 2012
The Saraswat Co-operative Bank Limited
0
20 September 2011
The Saraswat Co-operative Bank Limited
0
28 January 2008
Citibank N. A.
0
29 March 2010
Citibank N.a.
0
09 April 2019
Axis Bank Limited
0
30 March 2012
The Saraswat Co-operative Bank Limited
0
20 September 2011
The Saraswat Co-operative Bank Limited
0
28 January 2008
Citibank N. A.
0
29 March 2010
Citibank N.a.
0
09 April 2019
Axis Bank Limited
0
30 March 2012
The Saraswat Co-operative Bank Limited
0
20 September 2011
The Saraswat Co-operative Bank Limited
0

Documents

List of share holders, debenture holders;-24122020
Form MGT-7-24122020_signed
Form DIR-12-08102020_signed
Notice of resignation;-07102020
Evidence of cessation;-07102020
Form AOC-4-05102020_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-04102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04102020
Directors report as per section 134(3)-04102020
Form CHG-4-19032020_signed
Letter of the charge holder stating that the amount has been satisfied-19032020
CERTIFICATE OF SATISFACTION OF CHARGE-20200319
Form AOC-4-24112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
List of share holders, debenture holders;-23112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-23112019
Directors report as per section 134(3)-23112019
Form MGT-7-23112019_signed
Form ADT-1-15102019_signed
Copy of resolution passed by the company-15102019
Copy of written consent given by auditor-15102019
Copy of the intimation sent by company-15102019
Form DPT-3-13072019-signed
Form ADT-1-11062019_signed
Copy of the intimation sent by company-11062019
Copy of written consent given by auditor-11062019
Copy of resolution passed by the company-11062019
Form CHG-1-03052019_signed
Instrument(s) of creation or modification of charge;-03052019
CERTIFICATE OF REGISTRATION OF CHARGE-20190503