Company Information

CIN
Status
Date of Incorporation
25 June 2001
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
150,000
Authorised Capital
1,000,000

Directors

Ajay Nathuram Kadam
Ajay Nathuram Kadam
Director/Designated Partner
over 2 years ago
Angad Ajay Kadam
Angad Ajay Kadam
Director/Designated Partner
over 3 years ago

Past Directors

Shrikant Murlidhar Sikachi
Shrikant Murlidhar Sikachi
Director
over 24 years ago
Rajendra Shankarrao Kutte
Rajendra Shankarrao Kutte
Director
over 24 years ago

Charges

6 Crore
26 March 2010
The Baramati Sahakari Bank Limited
4 Crore
04 July 2008
Kotak Mahindra Bank Limited
1 Crore
22 May 2004
B. Sahakari Bank Ltd.
50 Lak
01 September 2003
B. Sahakari Bank Ltd.
70 Lak
04 December 2004
Karnataka Bank Ltd.
40 Lak
26 June 2023
Others
0
26 March 2010
Others
0
01 September 2003
B. Sahakari Bank Ltd.
0
22 May 2004
B. Sahakari Bank Ltd.
0
04 December 2004
Karnataka Bank Ltd.
0
04 July 2008
Kotak Mahindra Bank Limited
0
26 June 2023
Others
0
26 March 2010
Others
0
01 September 2003
B. Sahakari Bank Ltd.
0
22 May 2004
B. Sahakari Bank Ltd.
0
04 December 2004
Karnataka Bank Ltd.
0
04 July 2008
Kotak Mahindra Bank Limited
0
26 June 2023
Others
0
26 March 2010
Others
0
01 September 2003
B. Sahakari Bank Ltd.
0
22 May 2004
B. Sahakari Bank Ltd.
0
04 December 2004
Karnataka Bank Ltd.
0
04 July 2008
Kotak Mahindra Bank Limited
0

Documents

Form DPT-3-31122020_signed
Form AOC-4-16122019_signed
Form ADT-1-15122019_signed
Form MGT-7-08122019_signed
List of share holders, debenture holders;-05122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Copy of written consent given by auditor-29112019
Copy of resolution passed by the company-29112019
Form DPT-3-15112019-signed
Notice of resignation filed with the company-18072019
Form DIR-12-18072019_signed
Proof of dispatch-18072019
Optional Attachment-(1)-18072019
Form DIR-11-18072019_signed
Acknowledgement received from company-18072019
Evidence of cessation;-18072019
Notice of resignation;-18072019
List of share holders, debenture holders;-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Directors report as per section 134(3)-30122018
Form MGT-7-30122018_signed
Form AOC-4-30122018_signed
Form MGT-7-20062018_signed
Form AOC-4-20062018_signed
List of share holders, debenture holders;-13062018
Directors report as per section 134(3)-13062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13062018
Optional Attachment-(1)-13062018
Form AOC-4-031215.OCT