Company Information

CIN
Status
Date of Incorporation
13 February 2011
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
200,000
Authorised Capital
500,000

Directors

Shrijay Chandrashekhar Chorge
Shrijay Chandrashekhar Chorge
Director/Designated Partner
over 2 years ago
Chandrashekhar Madhukar Chorage
Chandrashekhar Madhukar Chorage
Managing Director
almost 15 years ago
Urmila Chandrashekhar Chorage
Urmila Chandrashekhar Chorage
Director
almost 15 years ago

Charges

6 Crore
15 March 2016
The Baramati Sahakari Bank Ltd.
4 Crore
31 January 2015
Bmw India Financial Services Private Limited
1 Crore
08 June 2012
The Karad Urban Co-operative Bank Limited Karad
90 Lak
16 April 2012
The Karad Urban Co- Op. Bank Ltd.
30 Lak
15 March 2016
Others
0
08 June 2012
The Karad Urban Co-operative Bank Limited Karad
0
31 January 2015
Bmw India Financial Services Private Limited
0
16 April 2012
The Karad Urban Co- Op. Bank Ltd.
0
15 March 2016
Others
0
08 June 2012
The Karad Urban Co-operative Bank Limited Karad
0
31 January 2015
Bmw India Financial Services Private Limited
0
16 April 2012
The Karad Urban Co- Op. Bank Ltd.
0
15 March 2016
Others
0
08 June 2012
The Karad Urban Co-operative Bank Limited Karad
0
31 January 2015
Bmw India Financial Services Private Limited
0
16 April 2012
The Karad Urban Co- Op. Bank Ltd.
0
15 March 2016
Others
0
08 June 2012
The Karad Urban Co-operative Bank Limited Karad
0
31 January 2015
Bmw India Financial Services Private Limited
0
16 April 2012
The Karad Urban Co- Op. Bank Ltd.
0

Documents

Form DPT-3-18112019-signed
Form MGT-7-23102019_signed
Form AOC-4-22102019_signed
Optional Attachment-(1)-17102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102019
Directors report as per section 134(3)-17102019
List of share holders, debenture holders;-17102019
Auditor?s certificate-03082019
Form MGT-7-23012019_signed
Form AOC-4-23012019_signed
List of share holders, debenture holders;-16012019
Optional Attachment-(1)-16012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16012019
Directors report as per section 134(3)-16012019
Directors report as per section 134(3)-27102017
List of share holders, debenture holders;-27102017
Optional Attachment-(1)-27102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102017
Form AOC-4-27102017_signed
Form MGT-7-27102017_signed
Form AOC-4-23112016_signed
Form MGT-7-23112016_signed
List of share holders, debenture holders;-22112016
Optional Attachment-(1)-22112016
Directors report as per section 134(3)-22112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112016
CERTIFICATE OF SATISFACTION OF CHARGE-20160526
Form CHG-4-24052016_signed
Letter of the charge holder stating that the amount has been satisfied-24052016
CERTIFICATE OF REGISTRATION OF CHARGE-20160512