Company Information

CIN
Status
Date of Incorporation
25 February 2005
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
95,000,000
Authorised Capital
95,000,000

Directors

Vishwanathan Subramanian Iyer
Vishwanathan Subramanian Iyer
Director/Designated Partner
over 2 years ago
Tejas Suresh Iyer
Tejas Suresh Iyer
Director/Designated Partner
over 2 years ago
Suresh Rajgopalan Iyer
Suresh Rajgopalan Iyer
Director
almost 21 years ago

Past Directors

Anilkumar Dhawan
Anilkumar Dhawan
Director
almost 21 years ago
Bhagyalakshmi Suresh Iyer
Bhagyalakshmi Suresh Iyer
Director
almost 21 years ago

Charges

18 Crore
30 March 2019
Abhyudaya Co-operative Bank Limited
8 Crore
17 September 2020
Abhyudaya Co-operative Bank Limited
10 Crore
16 September 2021
Abhyudaya Co-operative Bank Limited
0
30 March 2019
Abhyudaya Co-operative Bank Limited
0
17 September 2020
Abhyudaya Co-operative Bank Limited
0
16 September 2021
Abhyudaya Co-operative Bank Limited
0
30 March 2019
Abhyudaya Co-operative Bank Limited
0
17 September 2020
Abhyudaya Co-operative Bank Limited
0
16 September 2021
Abhyudaya Co-operative Bank Limited
0
30 March 2019
Abhyudaya Co-operative Bank Limited
0
17 September 2020
Abhyudaya Co-operative Bank Limited
0

Documents

Form CHG-1-25102020_signed
Instrument(s) of creation or modification of charge;-24102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201024
Form PAS-3-03102020_signed
Form PAS-3-02102020_signed
Copy of Board or Shareholders? resolution-02102020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-02102020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-01102020
Copy of Board or Shareholders? resolution-01102020
Form SH-7-25092020-signed
Copy of the resolution for alteration of capital;-18092020
Altered memorandum of assciation;-18092020
Optional Attachment-(1)-18092020
Form ADT-1-20112019_signed
List of share holders, debenture holders;-11112019
Form MGT-7-11112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102019
Directors report as per section 134(3)-19102019
Form AOC-4-19102019_signed
Optional Attachment-(1)-14102019
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Form CHG-1-27062019_signed
Instrument(s) of creation or modification of charge;-27062019
CERTIFICATE OF REGISTRATION OF CHARGE-20190627
Form ADT-1-13062019_signed
Optional Attachment-(1)-13062019
Copy of written consent given by auditor-13062019
Copy of resolution passed by the company-13062019