Company Information

CIN
Status
Date of Incorporation
18 November 1983
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Sanjay Anandrao Ghatge
Sanjay Anandrao Ghatge
Whole Time Director
over 2 years ago
Arundhati Sanjay Ghatge
Arundhati Sanjay Ghatge
Director
about 23 years ago
Ambrishsinh Sanjay Ghatge
Ambrishsinh Sanjay Ghatge
Director
about 23 years ago
Vimal Keshav Purohit
Vimal Keshav Purohit
Whole Time Director
over 37 years ago

Charges

71 Lak
08 April 2015
The Kolhapur Urban Co-operative Bank Limited.
10 Lak
20 March 2007
The Kolhapur Urban Co-operative Bank Limited
25 Lak
22 March 1993
The Kolhapur Urban Co-operative Bank Ltd
6 Lak
19 November 1991
Janta Sahakari Bank Ltd Pune
4 Lak
22 October 1990
Janta Sahakari Bank Ltd Pune
82 Thousand
08 March 1990
Janta Sahakari Bank Ltd Pune
10 Lak
03 March 1986
Janta Sahakari Bank Ltd
15 Lak
20 March 2007
The Kolhapur Urban Co-operative Bank Limited
0
22 October 1990
Janta Sahakari Bank Ltd Pune
0
19 November 1991
Janta Sahakari Bank Ltd Pune
0
22 March 1993
The Kolhapur Urban Co-operative Bank Ltd
0
03 March 1986
Janta Sahakari Bank Ltd
0
08 April 2015
The Kolhapur Urban Co-operative Bank Limited.
0
08 March 1990
Janta Sahakari Bank Ltd Pune
0
20 March 2007
The Kolhapur Urban Co-operative Bank Limited
0
22 October 1990
Janta Sahakari Bank Ltd Pune
0
19 November 1991
Janta Sahakari Bank Ltd Pune
0
22 March 1993
The Kolhapur Urban Co-operative Bank Ltd
0
03 March 1986
Janta Sahakari Bank Ltd
0
08 April 2015
The Kolhapur Urban Co-operative Bank Limited.
0
08 March 1990
Janta Sahakari Bank Ltd Pune
0

Documents

Form DPT-3-25122020_signed
Form MGT-7-14122019_signed
List of share holders, debenture holders;-13122019
Form DPT-3-05112019-signed
Form DPT-3-18102019-signed
Directors report as per section 134(3)-18102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102019
Form AOC-4-18102019_signed
Form ADT-1-09102019_signed
Copy of resolution passed by the company-09102019
Optional Attachment-(1)-09102019
Copy of written consent given by auditor-09102019
Copy of the intimation sent by company-09102019
Form ADT-1-11062019_signed
Copy of written consent given by auditor-11062019
Optional Attachment-(1)-11062019
Copy of resolution passed by the company-11062019
Copy of the intimation sent by company-11062019
Directors report as per section 134(3)-25102018
List of share holders, debenture holders;-25102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102018
Form MGT-7-25102018_signed
Form AOC-4-25102018_signed
List of share holders, debenture holders;-04112017
Directors report as per section 134(3)-04112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04112017
Form MGT-7-04112017_signed
Form AOC-4-04112017_signed
Form AOC-4-26102016_signed
List of share holders, debenture holders;-18102016