Company Information

CIN
Status
Date of Incorporation
09 September 2010
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Yogita Shailendra Pawar
Yogita Shailendra Pawar
Director/Designated Partner
over 2 years ago
Sanket Sanjay Baralay
Sanket Sanjay Baralay
Director/Designated Partner
over 2 years ago
Yashawant Shiwram Khaire
Yashawant Shiwram Khaire
Director/Designated Partner
over 2 years ago
Ashwini S Baralay
Ashwini S Baralay
Director/Designated Partner
almost 3 years ago

Past Directors

Jyotiram Tukaram Kadam
Jyotiram Tukaram Kadam
Director
about 10 years ago
Madangopal Chandra Varshneya
Madangopal Chandra Varshneya
Director
about 13 years ago
Sunil Mahadeo Gupte
Sunil Mahadeo Gupte
Director
about 15 years ago

Charges

0
06 April 2015
Saraswat Co-operative Bank Ltd.
3 Lak
28 February 2017
The Kolhapur Urban Co-op. Bank Limited
8 Crore
16 December 2016
Axis Bank Limited
1 Crore
16 December 2016
Axis Bank Limited
0
28 February 2017
Others
0
06 April 2015
Saraswat Co-operative Bank Ltd.
0
16 December 2016
Axis Bank Limited
0
28 February 2017
Others
0
06 April 2015
Saraswat Co-operative Bank Ltd.
0
16 December 2016
Axis Bank Limited
0
28 February 2017
Others
0
06 April 2015
Saraswat Co-operative Bank Ltd.
0

Documents

Form DPT-3-08012021_signed
Form INC-22-19062020_signed
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-19062020
Copies of the utility bills as mentioned above (not older than two months)-19062020
Optional Attachment-(1)-19062020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-19062020
Copy of board resolution authorizing giving of notice-19062020
Form BEN - 2-03012020_signed
Form MGT-7-03012020_signed
List of share holders, debenture holders;-31122019
Declaration under section 90-31122019
Optional Attachment-(1)-31122019
Form AOC-4-15122019_signed
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
Form DPT-3-25102019-signed
Form DPT-3-18102019-signed
Form MGT-7-05022019_signed
List of share holders, debenture holders;-29012019
Optional Attachment-(1)-29012019
Letter of the charge holder stating that the amount has been satisfied-29012019
Form CHG-4-29012019_signed
Form AOC-4-24012019_signed
Directors report as per section 134(3)-18012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18012019
Directors report as per section 134(3)-11122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11122017
Form AOC-4-11122017_signed
Form MGT-7-04122017_signed
List of share holders, debenture holders;-29112017