Company Information

CIN
Status
Date of Incorporation
13 September 2005
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Jayshree Mansingrao Bhosale
Jayshree Mansingrao Bhosale
Director/Designated Partner
over 7 years ago
Sanjay Narayan Dhembare
Sanjay Narayan Dhembare
Managing Director
over 18 years ago
Aakkash Paalkar
Aakkash Paalkar
Director
about 20 years ago

Past Directors

Ashish Mansing Bhosale
Ashish Mansing Bhosale
Additional Director
over 16 years ago
Mansing Vitthal Bhosale
Mansing Vitthal Bhosale
Managing Director
over 19 years ago

Charges

0
30 December 2006
The Karad Urban Co-op. Bank Ltd.
50 Lak
28 May 2008
The Karad Urban Co-operative Bank Ltd.
30 Lak
02 August 2011
The Karad Urban Cooperative Bank Limited
25 Lak
18 April 2012
The Karad Urban Co-operative Bank Ltd.
60 Lak
16 May 2008
The Karad Urban Co-operative Bank Ltd.
20 Lak
10 October 2007
The Karad Urban Co-operative Bank Ltd.
78 Lak
16 May 2008
The Karad Urban Co-operative Bank Ltd.
0
10 October 2007
The Karad Urban Co-operative Bank Ltd.
0
18 April 2012
The Karad Urban Co-operative Bank Ltd.
0
28 May 2008
The Karad Urban Co-operative Bank Ltd.
0
02 August 2011
The Karad Urban Cooperative Bank Limited
0
30 December 2006
The Karad Urban Co-op. Bank Ltd.
0
16 May 2008
The Karad Urban Co-operative Bank Ltd.
0
10 October 2007
The Karad Urban Co-operative Bank Ltd.
0
18 April 2012
The Karad Urban Co-operative Bank Ltd.
0
28 May 2008
The Karad Urban Co-operative Bank Ltd.
0
02 August 2011
The Karad Urban Cooperative Bank Limited
0
30 December 2006
The Karad Urban Co-op. Bank Ltd.
0
16 May 2008
The Karad Urban Co-operative Bank Ltd.
0
10 October 2007
The Karad Urban Co-operative Bank Ltd.
0
18 April 2012
The Karad Urban Co-operative Bank Ltd.
0
28 May 2008
The Karad Urban Co-operative Bank Ltd.
0
02 August 2011
The Karad Urban Cooperative Bank Limited
0
30 December 2006
The Karad Urban Co-op. Bank Ltd.
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112017
Directors report as per section 134(3)-23112017
List of share holders, debenture holders;-23112017
Form AOC-4-23112017_signed
Form MGT-7-23112017_signed
Form CHG-4-11012017_signed
Letter of the charge holder stating that the amount has been satisfied-11012017
CERTIFICATE OF SATISFACTION OF CHARGE-20170111
Form MGT-7-23102016_signed
List of share holders, debenture holders;-22102016
Form AOC-4-22102016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102016
Directors report as per section 134(3)-21102016
Form AOC-4-031215.OCT
Form MGT-7-031215.OCT
Form ADT-1-181115.OCT
Form ADT-1-021115.OCT
Resignation Letter-201015.PDF
Form ADT-3-201015.PDF
-271114.OCT
Form66-241114 for the FY ending on-310314.OCT
Form23AC-251114 for the FY ending on-310314.OCT
FormSchV-251114 for the FY ending on-310314.OCT
Form MGT-14-261114.OCT
Copy of resolution-251114.PDF
Letter of the charge holder-240614.PDF
Form CHG-4-240614.OCT
Memorandum of satisfaction of Charge-240614.PDF
Form 23B for period 010413 to 310314-031013.OCT
Form66-191113 for the FY ending on-310313.OCT