Company Information

CIN
Status
Date of Incorporation
25 March 2014
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2022
Paid Up Capital
50,000,000
Authorised Capital
50,000,000

Directors

Shrikant Shankar Badve
Shrikant Shankar Badve
Director/Designated Partner
over 2 years ago
Sanjay Devidasrao Bardapurkar
Sanjay Devidasrao Bardapurkar
Director/Designated Partner
about 8 years ago

Past Directors

Nishikant Narharrao Joshi
Nishikant Narharrao Joshi
Additional Director
over 2 years ago
Ashok Shridhar Jogalekar
Ashok Shridhar Jogalekar
Director
about 8 years ago
Ashok Vishnu Tagare
Ashok Vishnu Tagare
Director
over 11 years ago

Charges

413 Crore
28 September 2017
The Saraswat Co-operative Bank Ltd.
122 Crore
27 October 2016
Syndicate Bank
10 Lak
10 March 2016
Syndicate Bank
7 Lak
27 March 2015
Syndicate Bank
162 Crore
02 June 2016
Syndicate Bank
7 Lak
18 January 2021
Bank Of India
193 Crore
22 October 2019
The Saraswat Co-operative Bank Ltd
32 Crore
22 April 2021
Canara Bank
24 Crore
22 April 2021
Canara Bank
0
16 December 2021
Idbi Trusteeship Services Limited
0
27 October 2016
Syndicate Bank
0
22 October 2019
Others
0
18 January 2021
Bank Of India
0
27 March 2015
Syndicate Bank
0
28 September 2017
Others
0
10 March 2016
Syndicate Bank
0
02 June 2016
Syndicate Bank
0
22 April 2021
Canara Bank
0
16 December 2021
Idbi Trusteeship Services Limited
0
27 October 2016
Syndicate Bank
0
22 October 2019
Others
0
18 January 2021
Bank Of India
0
27 March 2015
Syndicate Bank
0
28 September 2017
Others
0
10 March 2016
Syndicate Bank
0
02 June 2016
Syndicate Bank
0
22 April 2021
Canara Bank
0
16 December 2021
Idbi Trusteeship Services Limited
0
27 October 2016
Syndicate Bank
0
22 October 2019
Others
0
18 January 2021
Bank Of India
0
27 March 2015
Syndicate Bank
0
28 September 2017
Others
0
10 March 2016
Syndicate Bank
0
02 June 2016
Syndicate Bank
0

Documents

Evidence of cessation;-11122020
Form DIR-12-11122020_signed
Notice of resignation;-11122020
Form DPT-3-14102020-signed
Form DIR-12-03102020_signed
Optional Attachment-(1)-03102020
Optional Attachment-(2)-03102020
Form MGT-14-07032020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07032020
Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019
Copy of MGT-8-30122019
Form DIR-12-25122019_signed
Optional Attachment-(1)-25122019
Evidence of cessation;-25122019
Form AOC-4(XBRL)-16122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form CHG-1-21112019_signed
Optional Attachment-(2)-20112019
Instrument(s) of creation or modification of charge;-20112019
Optional Attachment-(1)-20112019
CERTIFICATE OF REGISTRATION OF CHARGE-20191120
Form CHG-1-28082019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190828
Optional Attachment-(2)-19082019
Optional Attachment-(1)-19082019
Instrument(s) of creation or modification of charge;-19082019
Form DIR-12-15012019_signed
Optional Attachment-(2)-15012019
Optional Attachment-(1)-15012019