Company Information

CIN
Status
Date of Incorporation
14 January 1988
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Koustubh Anand Gosavi
Koustubh Anand Gosavi
Director/Designated Partner
about 2 years ago
Anand Manohar Gosavi
Anand Manohar Gosavi
Director/Designated Partner
about 2 years ago
Narahari Bhimrao Handur Kulkarni
Narahari Bhimrao Handur Kulkarni
Director
over 37 years ago

Past Directors

Kunal Anand Gosavi
Kunal Anand Gosavi
Director
about 16 years ago

Charges

46 Lak
21 March 2012
Vijaya Bank
46 Lak
16 April 1999
Sangli Urban Co.op. Bank Ltd. Sangli
8 Lak
20 February 1997
Sangli Urban Co.op. Bank Ltd. Sangli
4 Lak
11 September 1995
Miraj
1 Lak
09 February 1993
Sangli Urban Co.op. Bank Ltd.
1 Lak
22 March 1994
Sangli Urban Co.op. Bank Ltd. Sangli
2 Lak
21 March 2012
Vijaya Bank
0
22 March 1994
Sangli Urban Co.op. Bank Ltd. Sangli
0
11 September 1995
Miraj
0
09 February 1993
Sangli Urban Co.op. Bank Ltd.
0
20 February 1997
Sangli Urban Co.op. Bank Ltd. Sangli
0
16 April 1999
Sangli Urban Co.op. Bank Ltd. Sangli
0
21 March 2012
Vijaya Bank
0
22 March 1994
Sangli Urban Co.op. Bank Ltd. Sangli
0
11 September 1995
Miraj
0
09 February 1993
Sangli Urban Co.op. Bank Ltd.
0
20 February 1997
Sangli Urban Co.op. Bank Ltd. Sangli
0
16 April 1999
Sangli Urban Co.op. Bank Ltd. Sangli
0

Documents

Form DPT-3-30092020-signed
Form ADT-1-06122019_signed
Copy of resolution passed by the company-06122019
Copy of written consent given by auditor-06122019
List of share holders, debenture holders;-24112019
Optional Attachment-(1)-24112019
Form MGT-7-24112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Optional Attachment-(1)-22112019
Directors report as per section 134(3)-22112019
Form AOC-4-22112019_signed
Form ADT-1-22042019_signed
Copy of the intimation sent by company-22042019
Copy of written consent given by auditor-22042019
Copy of resolution passed by the company-22042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11012019
List of share holders, debenture holders;-11012019
Directors report as per section 134(3)-11012019
Form AOC-4-11012019_signed
Form MGT-7-11012019_signed
Notice of resignation;-09102018
Form DIR-12-09102018_signed
Evidence of cessation;-09102018
Directors report as per section 134(3)-08122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08122017
Form AOC-4-08122017_signed
List of share holders, debenture holders;-07122017
Form MGT-7-07122017_signed
Directors report as per section 134(3)-09122016
List of share holders, debenture holders;-09122016