Company Information

CIN
Status
Date of Incorporation
19 January 1974
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2021
Last Annual Meeting
09 February 2022
Paid Up Capital
800,000
Authorised Capital
2,500,000

Directors

Sunita Sanjeev Jain
Sunita Sanjeev Jain
Director/Designated Partner
about 7 years ago
Sara Stephania Sood
Sara Stephania Sood
Director/Designated Partner
over 32 years ago

Past Directors

Satish Sokkarav Madchetty
Satish Sokkarav Madchetty
Additional Director
over 9 years ago
Faith Herrschaft Sood
Faith Herrschaft Sood
Director
almost 52 years ago

Charges

2 Crore
11 March 1997
Indian Bank
25 Thousand
24 March 1996
The Shree Suvarna Shakari Bank Limited
1 Crore
30 September 1993
Omman International Bank Limited
40 Lak
17 September 1989
Oman International Bank Limited
25 Lak
17 September 1989
Oman International Bank Limited
25 Lak
27 October 1987
Bank Of India
15 Lak
01 August 1984
Bank Of India
2 Lak
29 December 1976
The Sangli Bank Limited
1 Lak
20 August 1976
The Sangli Bank Limited
6 Lak
10 May 1976
The Sangli Bank Limited
2 Lak
17 September 1989
Oman International Bank Limited
0
20 August 1976
The Sangli Bank Limited
0
29 December 1976
The Sangli Bank Limited
0
17 September 1989
Oman International Bank Limited
0
11 March 1997
Indian Bank
0
30 September 1993
Omman International Bank Limited
0
24 March 1996
The Shree Suvarna Shakari Bank Limited
0
01 August 1984
Bank Of India
0
10 May 1976
The Sangli Bank Limited
0
27 October 1987
Bank Of India
0
17 September 1989
Oman International Bank Limited
0
20 August 1976
The Sangli Bank Limited
0
29 December 1976
The Sangli Bank Limited
0
17 September 1989
Oman International Bank Limited
0
11 March 1997
Indian Bank
0
30 September 1993
Omman International Bank Limited
0
24 March 1996
The Shree Suvarna Shakari Bank Limited
0
01 August 1984
Bank Of India
0
10 May 1976
The Sangli Bank Limited
0
27 October 1987
Bank Of India
0

Documents

Form ADT-1-06012020_signed
Form MGT-7-06012020_signed
Form AOC-4-06012020_signed
Optional Attachment-(2)-30122019
Optional Attachment-(1)-30122019
List of share holders, debenture holders;-30122019
Directors report as per section 134(3)-30122019
Copy of written consent given by auditor-30122019
Copy of the intimation sent by company-30122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122019
Copy of resolution passed by the company-30122019
Form DPT-3-01082019-signed
Form ADT-1-15062019_signed
Copy of resolution passed by the company-15062019
Copy of the intimation sent by company-15062019
Copy of written consent given by auditor-15062019
Optional Attachment-(1)-15062019
Optional Attachment-(2)-15062019
List of share holders, debenture holders;-22112018
Directors report as per section 134(3)-22112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112018
Optional Attachment-(1)-22112018
Form DIR-12-22112018_signed
Form MGT-7-22112018_signed
Form AOC-4-22112018_signed
Form DIR-12-01102018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05092018
Notice of resignation;-05092018
Optional Attachment-(1)-05092018
Evidence of cessation;-05092018