Company Information

CIN
Status
Date of Incorporation
11 September 1997
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
105,000
Authorised Capital
500,000

Directors

Swapnil Sanjay Ethape
Swapnil Sanjay Ethape
Director/Designated Partner
over 2 years ago
Yuvraj Narayan Lonkar
Yuvraj Narayan Lonkar
Director/Designated Partner
about 3 years ago
Sandeep Vitthal Saste
Sandeep Vitthal Saste
Director/Designated Partner
about 3 years ago
Sanjay Vinayak Ethape
Sanjay Vinayak Ethape
Director
about 28 years ago

Past Directors

Pradip Eknath Wani
Pradip Eknath Wani
Director
about 28 years ago

Charges

1 Crore
12 April 2016
The Saraswat Co-operative Bank Limited
31 Lak
09 July 2008
State Bank Of Hyderabad
13 Lak
08 April 2004
The Saraswat Co-operative Bank Limited
50 Lak
03 March 2003
The Saraswat Co-operative Bank Limited
10 Lak
04 March 1999
The Saraswat Co-operative Bank Limited
75 Lak
04 August 1998
The Saraswat Co-op. Bank Ltd.
1 Lak
17 June 1998
The Saraswat Co-operative Bank Limited
3 Lak
15 March 2023
Others
0
26 December 2022
Others
0
12 April 2016
Others
0
08 April 2004
Others
0
04 March 1999
Others
0
03 March 2003
The Saraswat Co-operative Bank Limited
0
17 June 1998
The Saraswat Co-operative Bank Limited
0
04 August 1998
The Saraswat Co-op. Bank Ltd.
0
09 July 2008
State Bank Of Hyderabad
0
15 March 2023
Others
0
26 December 2022
Others
0
12 April 2016
Others
0
08 April 2004
Others
0
04 March 1999
Others
0
03 March 2003
The Saraswat Co-operative Bank Limited
0
17 June 1998
The Saraswat Co-operative Bank Limited
0
04 August 1998
The Saraswat Co-op. Bank Ltd.
0
09 July 2008
State Bank Of Hyderabad
0
15 March 2023
Others
0
26 December 2022
Others
0
12 April 2016
Others
0
08 April 2004
Others
0
04 March 1999
Others
0
03 March 2003
The Saraswat Co-operative Bank Limited
0
17 June 1998
The Saraswat Co-operative Bank Limited
0
04 August 1998
The Saraswat Co-op. Bank Ltd.
0
09 July 2008
State Bank Of Hyderabad
0

Documents

Form DPT-3-12102020-signed
Optional Attachment-(1)-13012020
Instrument(s) of creation or modification of charge;-13012020
Form CHG-1-13012020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200113
List of share holders, debenture holders;-13122019
Form MGT-7-13122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form AOC-4-29112019
Form ADT-1-12102019_signed
Copy of written consent given by auditor-11102019
Copy of resolution passed by the company-11102019
-11102019
Form CHG-1-11102019_signed
Instrument(s) of creation or modification of charge;-11102019
Optional Attachment-(2)-11102019
Optional Attachment-(3)-11102019
Optional Attachment-(1)-11102019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191011
Form DPT-3-16072019-signed
Form ADT-1-01062019_signed
Copy of resolution passed by the company-31052019
Optional Attachment-(1)-31052019
Copy of written consent given by auditor-31052019
Directors report as per section 134(3)-15122018
List of share holders, debenture holders;-15122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15122018
Form MGT-7-15122018_signed
Form AOC-4-15122018_signed