Company Information

CIN
Status
Date of Incorporation
27 October 2005
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
10,000,000

Directors

Satyan Appa Kesarkar
Satyan Appa Kesarkar
Director
over 15 years ago
Sameer Magan Bhujbal
Sameer Magan Bhujbal
Director
about 17 years ago
Pankaj Bhujbal Chhagan
Pankaj Bhujbal Chhagan
Director/Designated Partner
about 17 years ago

Past Directors

Amit Balraj
Amit Balraj
Director
about 20 years ago

Charges

1 Crore
23 February 2012
The Saraswat Co-operative Bank Ltd.
6 Lak
07 October 2010
The Saraswat Co-operative Bank Ltd
83 Lak
26 July 2010
The Saraswat Co-operative Bank Ltd
12 Lak
25 September 2009
The Saraswat Co-operative Bank Limited
20 Lak
28 December 2008
The Raigad District Central Co-operative Bank Ltd
10 Crore
25 September 2009
The Saraswat Co-operative Bank Limited
0
26 July 2010
The Saraswat Co-operative Bank Ltd
0
28 December 2008
The Raigad District Central Co-operative Bank Ltd
0
07 October 2010
The Saraswat Co-operative Bank Ltd
0
23 February 2012
The Saraswat Co-operative Bank Ltd.
0
25 September 2009
The Saraswat Co-operative Bank Limited
0
26 July 2010
The Saraswat Co-operative Bank Ltd
0
28 December 2008
The Raigad District Central Co-operative Bank Ltd
0
07 October 2010
The Saraswat Co-operative Bank Ltd
0
23 February 2012
The Saraswat Co-operative Bank Ltd.
0
25 September 2009
The Saraswat Co-operative Bank Limited
0
26 July 2010
The Saraswat Co-operative Bank Ltd
0
28 December 2008
The Raigad District Central Co-operative Bank Ltd
0
07 October 2010
The Saraswat Co-operative Bank Ltd
0
23 February 2012
The Saraswat Co-operative Bank Ltd.
0

Documents

Form DPT-3-09092020-signed
List of share holders, debenture holders;-16112019
Form MGT-7-16112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31102019
Form AOC-4(XBRL)-31102019_signed
Form DPT-3-21072019
List of share holders, debenture holders;-19122018
Form MGT-7-19122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04122018
Form AOC-4(XBRL)-04122018_signed
Form ADT-1-22022018_signed
Copy of written consent given by auditor-22022018
Copy of resolution passed by the company-22022018
List of share holders, debenture holders;-17022018
Form MGT-7-17022018_signed
Form AOC-4(XBRL)-11122017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112017
XBRL document in respect of balance sheet 22-01-2016 for the financial year ending on 31-03-2014.pdf.PDF
Form INC-28-09062016-signed
Form INC-28-08062016-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-08062016
Copy of court order or NCLT or CLB or order by any other competent authority.-31052016
XBRL document in respect of financial statement 01-02-2016 for the financial year ending on 31-03-2015.pdf.PDF
Form MGT-7-030216.OCT
Form AOC-4 XBRL-020216.OCT
Form 23AC XBRL-230116-220116 for the FY ending on-310314.OCT
XBRL document in respect of balance sheet 18-01-2016 for the financial year ending on 31-03-2013.pdf.PDF
Form 23AC XBRL-190116-180116 for the FY ending on-310313.OCT
Form ADT-1-070116.OCT
Form66-040915 for the FY ending on-310314.OCT