Company Information

CIN
Status
Date of Incorporation
09 January 2014
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

Santoshkumar Chandrakant Chavan
Santoshkumar Chandrakant Chavan
Director
over 2 years ago
Mahesh Kantilal Bhandari
Mahesh Kantilal Bhandari
Director
almost 11 years ago
Jaywant Chandrakant Chavan
Jaywant Chandrakant Chavan
Director
almost 12 years ago

Past Directors

Santosh Purushottam Khandelwal
Santosh Purushottam Khandelwal
Director
almost 11 years ago
Pravin Kantilal Bhandari
Pravin Kantilal Bhandari
Director
almost 11 years ago
Narendra Kantilal Bhandari
Narendra Kantilal Bhandari
Additional Director
over 11 years ago
Manisha Jayvant Chavan
Manisha Jayvant Chavan
Director
almost 12 years ago
Jayshri Santoshkumar Chavan
Jayshri Santoshkumar Chavan
Director
almost 12 years ago

Charges

50 Lak
27 March 2017
Shri Mahavir Urban Co-op Bank Limited
1 Crore
03 February 2014
Vikas Sahakari Bank Limited
65 Lak
22 February 2021
Vikas Sahakari Bank Limited'
50 Lak
22 February 2021
Others
0
03 February 2014
Vikas Sahakari Bank Limited
0
27 March 2017
Others
0
22 February 2021
Others
0
03 February 2014
Vikas Sahakari Bank Limited
0
27 March 2017
Others
0
22 February 2021
Others
0
03 February 2014
Vikas Sahakari Bank Limited
0
27 March 2017
Others
0

Documents

Form CHG-4-19012021
Letter of the charge holder stating that the amount has been satisfied-19012021
Form CHG-4-06012021
Letter of the charge holder stating that the amount has been satisfied-06012021
Form DPT-3-26122020_signed
Form DIR-12-13112020_signed
Notice of resignation;-07112020
Evidence of cessation;-07112020
Letter of the charge holder stating that the amount has been satisfied-09102020
Form CHG-4-09102020
Form MGT-7-11122019_signed
Optional Attachment-(1)-06122019
List of share holders, debenture holders;-06122019
Form DPT-3-20112019-signed
Form AOC-4-16112019_signed
Directors report as per section 134(3)-23102019
Optional Attachment-(1)-23102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Form ADT-1-26122018_signed
Copy of written consent given by auditor-24122018
Copy of resolution passed by the company-24122018
-24122018
Form MGT-7-30112018_signed
Form AOC-4-30112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112018
Directors report as per section 134(3)-29112018
List of share holders, debenture holders;-29112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15122017
Form MGT-7-15122017_signed
Form AOC-4-15122017_signed