Company Information

CIN
Status
Date of Incorporation
08 February 2012
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Gargi Yuvraj Borate
Gargi Yuvraj Borate
Director
over 2 years ago
Sadashiv Rambhau Borate
Sadashiv Rambhau Borate
Director
almost 14 years ago
Ratnamala Sadashiv Borate
Ratnamala Sadashiv Borate
Director
almost 14 years ago
Sushma Deepak Bhosale
Sushma Deepak Bhosale
Director
almost 14 years ago
Shubhangi Rahul Naikwadi
Shubhangi Rahul Naikwadi
Director
almost 14 years ago
Uttam Yashwant Borate
Uttam Yashwant Borate
Director
almost 14 years ago
Aruna Sachin Fulsundar
Aruna Sachin Fulsundar
Director
almost 14 years ago
Yuvaraj Sadashive Borate
Yuvaraj Sadashive Borate
Managing Director
almost 14 years ago

Charges

4 Crore
28 August 2019
Central Bank Of India
2 Crore
28 August 2019
Central Bank Of India
63 Lak
28 August 2019
Gp Parsik Sahakari Bank Ltd
50 Lak
18 August 2018
Gp Parsik Janata Sahakari Bank Limited
99 Lak
27 September 2017
Gopinath Patil Parsik Janata Sahakari Bank Ltd
30 Lak
17 June 2016
Central Bank Of India
1 Crore
16 April 2015
Central Bank Of India
1 Crore
09 June 2012
Central Bank Of India
1 Crore
17 June 2016
Others
0
27 September 2017
Others
0
18 August 2018
Others
0
28 August 2019
Others
0
28 August 2019
Others
0
28 August 2019
Others
0
09 June 2012
Central Bank Of India
0
16 April 2015
Central Bank Of India
0
17 June 2016
Others
0
27 September 2017
Others
0
18 August 2018
Others
0
28 August 2019
Others
0
28 August 2019
Others
0
28 August 2019
Others
0
09 June 2012
Central Bank Of India
0
16 April 2015
Central Bank Of India
0
17 June 2016
Others
0
27 September 2017
Others
0
18 August 2018
Others
0
28 August 2019
Others
0
28 August 2019
Others
0
28 August 2019
Others
0
09 June 2012
Central Bank Of India
0
16 April 2015
Central Bank Of India
0

Documents

Form CHG-4-10072020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200710
Letter of the charge holder stating that the amount has been satisfied-03072020
Form MGT-7-02012020_signed
Form AOC-4-02012020_signed
List of share holders, debenture holders;-28122019
Optional Attachment-(1)-28122019
Directors report as per section 134(3)-28122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28122019
Form CHG-1-24102019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191024
Optional Attachment-(1)-23102019
Instrument(s) of creation or modification of charge;-23102019
Instrument(s) of creation or modification of charge;-22102019
Optional Attachment-(2)-22102019
Optional Attachment-(1)-22102019
Instrument(s) of creation or modification of charge;-23092019
Optional Attachment-(2)-23092019
Form CHG-1-23092019_signed
Optional Attachment-(1)-23092019
CERTIFICATE OF REGISTRATION OF CHARGE-20190923
Form MGT-7-16012019_signed
List of share holders, debenture holders;-31122018
Form AOC-4-01012019_signed
Directors report as per section 134(3)-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Optional Attachment-(1)-27122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27122018
Form CHG-1-15092018_signed