Company Information

CIN
Status
Date of Incorporation
29 November 1988
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

Rahul Narendralal Arora
Rahul Narendralal Arora
Director/Designated Partner
over 2 years ago
Geeta Arora
Geeta Arora
Director
about 37 years ago

Charges

8 Crore
16 October 2018
Janaseva Sahakari Bank Limited
3 Crore
06 April 2016
Janaseva Sahakari Bank Limited
3 Lak
09 May 2007
Janaseva Sahakari Bank Limited Pune
5 Crore
05 June 1998
Rupee- Co-operative Bank Ltd.
15 Lak
05 June 1998
Rupee- Co-operative Bank Ltd.
27 Lak
23 June 1992
Rupee- Co-operative Bank Ltd.
3 Lak
02 June 1998
Rupee- Co-operative Bank Ltd.
2 Lak
23 June 1992
Rupee- Co-operative Bank Ltd.
3 Lak
09 May 2007
Janaseva Sahakari Bank Limited Pune
0
31 August 2021
Others
0
31 August 2021
Others
0
16 October 2018
Others
0
02 June 1998
Rupee- Co-operative Bank Ltd.
0
23 June 1992
Rupee- Co-operative Bank Ltd.
0
05 June 1998
Rupee- Co-operative Bank Ltd.
0
23 June 1992
Rupee- Co-operative Bank Ltd.
0
05 June 1998
Rupee- Co-operative Bank Ltd.
0
06 April 2016
Others
0
09 May 2007
Janaseva Sahakari Bank Limited Pune
0
31 August 2021
Others
0
31 August 2021
Others
0
16 October 2018
Others
0
02 June 1998
Rupee- Co-operative Bank Ltd.
0
23 June 1992
Rupee- Co-operative Bank Ltd.
0
05 June 1998
Rupee- Co-operative Bank Ltd.
0
23 June 1992
Rupee- Co-operative Bank Ltd.
0
05 June 1998
Rupee- Co-operative Bank Ltd.
0
06 April 2016
Others
0
09 May 2007
Janaseva Sahakari Bank Limited Pune
0
31 August 2021
Others
0
31 August 2021
Others
0
16 October 2018
Others
0
02 June 1998
Rupee- Co-operative Bank Ltd.
0
23 June 1992
Rupee- Co-operative Bank Ltd.
0
05 June 1998
Rupee- Co-operative Bank Ltd.
0
23 June 1992
Rupee- Co-operative Bank Ltd.
0
05 June 1998
Rupee- Co-operative Bank Ltd.
0
06 April 2016
Others
0

Documents

Copy of MGT-8-28122019
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form AOC-4-17112019_signed
Form ADT-1-16112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-25102019
Optional Attachment-(1)-25102019
Copy of resolution passed by the company-25102019
Directors report as per section 134(3)-25102019
Copy of written consent given by auditor-25102019
Copy of the intimation sent by company-25102019
Form DPT-3-17102019-signed
Form DPT-3-15102019-signed
Letter of the charge holder stating that the amount has been satisfied-10092019
Form CHG-4-10092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190910
Optional Attachment-(1)-30062019
Optional Attachment-(1)-30062019
Form ADT-1-03062019_signed
Copy of resolution passed by the company-03062019
Copy of the intimation sent by company-03062019
Copy of written consent given by auditor-03062019
Optional Attachment-(1)-13112018
Optional Attachment-(2)-13112018
Instrument(s) of creation or modification of charge;-13112018
Form CHG-1-13112018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181113
List of share holders, debenture holders;-01112018
Form MGT-7-01112018_signed