Company Information

CIN
Status
Date of Incorporation
29 November 2011
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
400,000
Authorised Capital
500,000

Directors

Vijay Ravsaheb Patil
Vijay Ravsaheb Patil
Director
about 14 years ago

Past Directors

Nandkumar Rausaheb Patil
Nandkumar Rausaheb Patil
Additional Director
about 13 years ago
Ujwal Ashok Mehta
Ujwal Ashok Mehta
Director
about 14 years ago

Charges

77 Lak
26 November 2018
Shri Ainath Co- Operative Bank Ltd
20 Lak
26 November 2018
Shri Ainath Co- Operative Bank Ltd
40 Lak
03 August 2012
Dombivali Nagari Sahakari Bank Ltd.
30 Lak
03 August 2012
Dombivali Nagari Sahakari Bank Ltd.
60 Lak
20 January 2021
Shri Adinath Co-op Bank Ltd
12 Lak
22 September 2021
Shri Adinath Co-op Bank Ltd
5 Lak
22 September 2021
Others
0
26 November 2018
Others
0
20 January 2021
Others
0
26 November 2018
Others
0
03 August 2012
Dombivali Nagari Sahakari Bank Ltd.
0
03 August 2012
Dombivali Nagari Sahakari Bank Ltd.
0
22 September 2021
Others
0
26 November 2018
Others
0
20 January 2021
Others
0
26 November 2018
Others
0
03 August 2012
Dombivali Nagari Sahakari Bank Ltd.
0
03 August 2012
Dombivali Nagari Sahakari Bank Ltd.
0
22 September 2021
Others
0
26 November 2018
Others
0
20 January 2021
Others
0
26 November 2018
Others
0
03 August 2012
Dombivali Nagari Sahakari Bank Ltd.
0
03 August 2012
Dombivali Nagari Sahakari Bank Ltd.
0
22 September 2021
Others
0
26 November 2018
Others
0
20 January 2021
Others
0
26 November 2018
Others
0
03 August 2012
Dombivali Nagari Sahakari Bank Ltd.
0
03 August 2012
Dombivali Nagari Sahakari Bank Ltd.
0

Documents

Form DPT-3-19102019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06102019
Directors report as per section 134(3)-06102019
List of share holders, debenture holders;-06102019
Form MGT-7-06102019_signed
Form AOC-4-06102019_signed
Form MGT-7-16022019_signed
Directors report as per section 134(3)-15022019
List of share holders, debenture holders;-15022019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15022019
Form AOC-4-15022019_signed
Form CHG-4-18012019_signed
Form CHG-4-04012019_signed
Letter of the charge holder stating that the amount has been satisfied-04012019
CERTIFICATE OF SATISFACTION OF CHARGE-20190104
Instrument(s) of creation or modification of charge;-02012019
Form CHG-1-02012019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190102
List of share holders, debenture holders;-21032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21032018
Directors report as per section 134(3)-21032018
Form AOC-4-21032018_signed
Form MGT-7-21032018_signed
Form MGT-7-18022017_signed
Form ADT-1-17022017_signed
Directors report as per section 134(3)-17022017
Copy of resolution passed by the company-17022017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17022017
List of share holders, debenture holders;-17022017
Form AOC-4-17022017_signed