Company Information

CIN
Status
Date of Incorporation
08 January 1985
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,500,000
Authorised Capital
7,500,000

Directors

Manisha Mahesh Sontakke
Manisha Mahesh Sontakke
Director/Designated Partner
over 3 years ago
Nikita Laxman Ganage
Nikita Laxman Ganage
Director/Designated Partner
about 6 years ago
Mahesh Vyankat Sontakke
Mahesh Vyankat Sontakke
Director/Designated Partner
about 6 years ago

Past Directors

Apparao Dhondiram Kolhe
Apparao Dhondiram Kolhe
Additional Director
over 6 years ago
Sujay Laxman Ganage
Sujay Laxman Ganage
Additional Director
about 11 years ago
Nakshtra Laxman Ganage
Nakshtra Laxman Ganage
Director
over 23 years ago
Laxman Deorao Ganage
Laxman Deorao Ganage
Director
about 29 years ago

Charges

3 Crore
30 December 2011
Bank Of India
19 Lak
24 April 2010
Bank Of India
25 Lak
24 December 2007
The Saraswat Co-operative Bank Ltd
47 Lak
08 October 2007
Bank Of India
1 Crore
23 August 1999
Bank Of India
1 Crore
13 July 2002
Bank Of India
7 Lak
24 December 2007
The Saraswat Co-operative Bank Ltd
0
30 December 2011
Bank Of India
0
23 August 1999
Bank Of India
0
13 July 2002
Bank Of India
0
08 October 2007
Bank Of India
0
24 April 2010
Bank Of India
0
24 December 2007
The Saraswat Co-operative Bank Ltd
0
30 December 2011
Bank Of India
0
23 August 1999
Bank Of India
0
13 July 2002
Bank Of India
0
08 October 2007
Bank Of India
0
24 April 2010
Bank Of India
0
24 December 2007
The Saraswat Co-operative Bank Ltd
0
30 December 2011
Bank Of India
0
23 August 1999
Bank Of India
0
13 July 2002
Bank Of India
0
08 October 2007
Bank Of India
0
24 April 2010
Bank Of India
0

Documents

Form ADT-3-10012020_signed
Resignation letter-10012020
Form INC-22-08012020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-08012020
Copies of the utility bills as mentioned above (not older than two months)-08012020
Optional Attachment-(1)-08012020
Form MGT-7-30122019_signed
Form ADT-1-29122019_signed
Copy of resolution passed by the company-27122019
Copy of written consent given by auditor-27122019
Copy of the intimation sent by company-27122019
List of share holders, debenture holders;-27122019
Form DIR-12-16122019_signed
Form AOC-4-10122019_signed
Optional Attachment-(1)-30112019
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
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Optional Attachment-(2)-30112019
Optional Attachment-(3)-30112019
Optional Attachment-(1)-30112019
Form DIR-12-11112019_signed
Optional Attachment-(1)-08112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08112019
Form DIR-12-08112019_signed
Evidence of cessation;-07112019
Notice of resignation;-07112019
Copy of resolution passed by the company-03102019
Copy of written consent given by auditor-03102019
Copy of the intimation sent by company-03102019