Company Information

CIN
Status
Date of Incorporation
22 March 1985
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
404,000
Authorised Capital
500,000

Directors

Ajit Narsinha Joshi
Ajit Narsinha Joshi
Whole Time Director
over 40 years ago
Rekha Bharat Joshi
Rekha Bharat Joshi
Director
over 40 years ago

Charges

85 Lak
15 July 2009
Sampada Sahakari Bank Limited Budhwar Peth Branch
85 Lak
04 January 1999
Shamrao Vithal Co-operative Bank Limited
60 Thousand
16 May 2002
Shree Suvarna Saha Bank Ltd.
42 Lak
11 December 1999
Shree Suvorna Sahakari Bank Ltd.
25 Lak
29 September 2005
Janaseva Sahakari Bank Ltd.
34 Lak
11 December 1999
Shree Suvorna Sahakari Bank Ltd.
0
04 January 1999
Shamrao Vithal Co-operative Bank Limited
0
29 September 2005
Janaseva Sahakari Bank Ltd.
0
16 May 2002
Shree Suvarna Saha Bank Ltd.
0
15 July 2009
Sampada Sahakari Bank Limited Budhwar Peth Branch
0
11 December 1999
Shree Suvorna Sahakari Bank Ltd.
0
04 January 1999
Shamrao Vithal Co-operative Bank Limited
0
29 September 2005
Janaseva Sahakari Bank Ltd.
0
16 May 2002
Shree Suvarna Saha Bank Ltd.
0
15 July 2009
Sampada Sahakari Bank Limited Budhwar Peth Branch
0
11 December 1999
Shree Suvorna Sahakari Bank Ltd.
0
04 January 1999
Shamrao Vithal Co-operative Bank Limited
0
29 September 2005
Janaseva Sahakari Bank Ltd.
0
16 May 2002
Shree Suvarna Saha Bank Ltd.
0
15 July 2009
Sampada Sahakari Bank Limited Budhwar Peth Branch
0

Documents

Form AOC-4-03012020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122019
Directors report as per section 134(3)-30122019
List of share holders, debenture holders;-30122019
Form MGT-7-30122019_signed
Form INC-22-24052019_signed
Form MGT-14-23052019_signed
Form ADT-1-25042019_signed
Copy of resolution passed by the company-25042019
Copy of the intimation sent by company-25042019
Copy of written consent given by auditor-25042019
Copy of board resolution authorizing giving of notice-24042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-24042019
Optional Attachment-(1)-24042019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24042019
Copies of the utility bills as mentioned above (not older than two months)-24042019
List of share holders, debenture holders;-02112018
Form MGT-7-02112018_signed
Form AOC-4-31102018_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
Annual return as per schedule V of the Companies Act,1956-06042017
List of share holders, debenture holders;-06042017
Directors report as per section 134(3)-06042017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06042017
Form AOC-4-06042017_signed
Form 20B-06042017_signed
Form MGT-7-06042017_signed
FormSchV-281113 for the FY ending on-310313.OCT
Form23AC-301013 for the FY ending on-310313.OCT