Company Information

CIN
Status
Date of Incorporation
29 August 1990
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,356,200
Authorised Capital
3,000,000

Directors

Nipun Vilasrao Kore
Nipun Vilasrao Kore
Director/Designated Partner
almost 2 years ago
Pramod Mahadeo Kore
Pramod Mahadeo Kore
Director/Designated Partner
over 2 years ago
Lalit Natawarlal Dawada
Lalit Natawarlal Dawada
Director/Designated Partner
over 3 years ago
Mahantesh Gangadhar Bhate
Mahantesh Gangadhar Bhate
Director/Designated Partner
over 18 years ago
Mahesh Appasab Bhate
Mahesh Appasab Bhate
Director/Designated Partner
about 33 years ago
Satyajit Shivyogi Moldi
Satyajit Shivyogi Moldi
Director/Designated Partner
over 34 years ago

Past Directors

Ramesh Vishnupant Wani
Ramesh Vishnupant Wani
Director
about 33 years ago
Prakash Bhujgonda Patil
Prakash Bhujgonda Patil
Director
about 33 years ago
Ashok Nilkanth Kore
Ashok Nilkanth Kore
Director
over 34 years ago

Charges

0
31 March 2019
Shree Warana Sahakari Bank Ltd
1 Crore
12 January 2009
Shree Warana Sahakari Bank Limited
1 Crore
12 January 2009
Shree Warana Sahakari Bank Limited
50 Lak
01 March 2006
Shri Vireshaiva Co-operative Bank Limited
35 Lak
28 February 2006
Shri Vireshaiva Co-operative Bank Limited
50 Lak
09 June 2023
Others
0
19 April 2022
Others
0
31 March 2022
Others
0
31 March 2019
Others
0
28 February 2006
Shri Vireshaiva Co-operative Bank Limited
0
12 January 2009
Shree Warana Sahakari Bank Limited
0
12 January 2009
Shree Warana Sahakari Bank Limited
0
01 March 2006
Shri Vireshaiva Co-operative Bank Limited
0
09 June 2023
Others
0
19 April 2022
Others
0
31 March 2022
Others
0
31 March 2019
Others
0
28 February 2006
Shri Vireshaiva Co-operative Bank Limited
0
12 January 2009
Shree Warana Sahakari Bank Limited
0
12 January 2009
Shree Warana Sahakari Bank Limited
0
01 March 2006
Shri Vireshaiva Co-operative Bank Limited
0

Documents

Form MGT-7-29122019_signed
List of share holders, debenture holders;-27122019
Optional Attachment-(1)-27122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102019
Directors report as per section 134(3)-21102019
Form AOC-4-21102019_signed
Form ADT-1-13102019_signed
Copy of resolution passed by the company-10102019
Copy of written consent given by auditor-10102019
Form CHG-4-07062019_signed
Letter of the charge holder stating that the amount has been satisfied-28052019
Form CHG-1-30042019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190430
Instrument(s) of creation or modification of charge;-29042019
Form AOC-4-28102018_signed
Directors report as per section 134(3)-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
List of share holders, debenture holders;-27102018
Form MGT-7-27102018_signed
List of share holders, debenture holders;-28042018
Optional Attachment-(1)-28042018
Form MGT-7-28042018_signed
Directors report as per section 134(3)-05102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05102017
Form AOC-4-05102017_signed
Optional Attachment-(1)-09032017
Form DIR-12-09032017_signed
Letter of appointment;-09032017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09032017
Form AOC-4-15102016_signed