Company Information

CIN
Status
Date of Incorporation
29 September 1988
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
12,831,000
Authorised Capital
20,000,000

Directors

Rohan Narendra Zanvar
Rohan Narendra Zanvar
Director/Designated Partner
over 2 years ago
Mahadev Kashinath Damakale
Mahadev Kashinath Damakale
Director/Designated Partner
over 4 years ago

Past Directors

Narendra Rampratap Zanvar
Narendra Rampratap Zanvar
Additional Director
over 10 years ago
Rampratap Shivnarayan Zanvar
Rampratap Shivnarayan Zanvar
Managing Director
over 13 years ago
Neeraj Narendra Zanvar
Neeraj Narendra Zanvar
Director
about 15 years ago
Nitin Premaraj Zanvar
Nitin Premaraj Zanvar
Director
over 31 years ago
Subhashchandra Parashram Zanwar
Subhashchandra Parashram Zanwar
Director
about 37 years ago

Charges

0
02 January 2006
Industrial Development Bnak Of India Ltd.
2 Crore
02 January 2006
The United Western Bank Limited
1 Crore
02 January 2006
Industrial Development Bank Of India Ltd.
2 Crore
25 September 1997
State Bank Of India
50 Lak
20 January 2001
Rajarambapu Sahakari Bank Ltd.
1 Crore
24 November 2011
Apna Sahakari Bank Ltd.
3 Crore
12 October 2010
Rajarambapu Shahakari Bank Ltd.
1 Crore
24 October 2008
Rajarambapu Sahakari Bank Ltd.
1 Crore
18 July 2006
The Saraswat Co-operative Bank Ltd.
19 Lak
11 June 1997
The Saraswat Co-oprative Bank Ltd.
2 Lak
02 January 2006
Industrial Development Bank Of India Ltd.
0
20 January 2001
Rajarambapu Sahakari Bank Ltd.
0
24 October 2008
Rajarambapu Sahakari Bank Ltd.
0
02 January 2006
Industrial Development Bnak Of India Ltd.
0
11 June 1997
The Saraswat Co-oprative Bank Ltd.
0
25 September 1997
State Bank Of India
0
24 November 2011
Apna Sahakari Bank Ltd.
0
12 October 2010
Rajarambapu Shahakari Bank Ltd.
0
18 July 2006
The Saraswat Co-operative Bank Ltd.
0
02 January 2006
The United Western Bank Limited
0
02 January 2006
Industrial Development Bank Of India Ltd.
0
20 January 2001
Rajarambapu Sahakari Bank Ltd.
0
24 October 2008
Rajarambapu Sahakari Bank Ltd.
0
02 January 2006
Industrial Development Bnak Of India Ltd.
0
11 June 1997
The Saraswat Co-oprative Bank Ltd.
0
25 September 1997
State Bank Of India
0
24 November 2011
Apna Sahakari Bank Ltd.
0
12 October 2010
Rajarambapu Shahakari Bank Ltd.
0
18 July 2006
The Saraswat Co-operative Bank Ltd.
0
02 January 2006
The United Western Bank Limited
0
02 January 2006
Industrial Development Bank Of India Ltd.
0
20 January 2001
Rajarambapu Sahakari Bank Ltd.
0
24 October 2008
Rajarambapu Sahakari Bank Ltd.
0
02 January 2006
Industrial Development Bnak Of India Ltd.
0
11 June 1997
The Saraswat Co-oprative Bank Ltd.
0
25 September 1997
State Bank Of India
0
24 November 2011
Apna Sahakari Bank Ltd.
0
12 October 2010
Rajarambapu Shahakari Bank Ltd.
0
18 July 2006
The Saraswat Co-operative Bank Ltd.
0
02 January 2006
The United Western Bank Limited
0

Documents

List of share holders, debenture holders;-17122019
Copy of MGT-8-17122019
Form MGT-7-17122019_signed
Form AOC-4(XBRL)-14122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09122019
Form DIR-12-28062019_signed
Notice of resignation;-14062019
Evidence of cessation;-14062019
Optional Attachment-(1)-14062019
Form AOC-4(XBRL)-14012019_signed
Form MGT-7-13012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27122018
Optional Attachment-(1)-27122018
Copy of MGT-8-27122018
List of share holders, debenture holders;-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22022018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22022018
Directors report as per section 134(3)-22022018
Form AOC-4-22022018_signed
Form MGT-7-05122017_signed
List of share holders, debenture holders;-27112017
Copy of MGT-8-27112017
Letter of the charge holder stating that the amount has been satisfied-22092017
Form CHG-4-22092017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170922
Form CHG-4-12082017_signed
Letter of the charge holder stating that the amount has been satisfied-12082017
CERTIFICATE OF SATISFACTION OF CHARGE-20170812
Form CHG-4-09082017_signed
Letter of the charge holder stating that the amount has been satisfied-09082017