Company Information

CIN
Status
Date of Incorporation
27 February 1996
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2016
Last Annual Meeting
29 September 2016
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Hemanti Deepak Kulkarni
Hemanti Deepak Kulkarni
Director/Designated Partner
almost 30 years ago

Past Directors

Anuradha Ramchandra Purandare
Anuradha Ramchandra Purandare
Additional Director
over 9 years ago
Vaijayanti Mudgal Jayant
Vaijayanti Mudgal Jayant
Additional Director
over 9 years ago
Shirish Deepak Kulkarni
Shirish Deepak Kulkarni
Additional Director
almost 18 years ago
Ashwini Sanjay Deshpande
Ashwini Sanjay Deshpande
Director
about 28 years ago

Charges

116 Crore
26 February 2016
Bank Of Maharashtra
9 Crore
22 August 2014
Bank Of Maharashtra
102 Crore
24 December 2009
Bank Of Baroda
4 Crore
25 October 2007
Bank Of Baroda
10 Crore
05 August 2008
Bank Of Baroda
5 Crore
31 January 2008
Bank Of Baroda
5 Crore
28 March 2001
Shree Mahalaxmi Co-op Bank Ltd.
50 Lak
09 September 2004
The Kalyan Janata Sahkari Bank Ltd.
2 Crore
28 March 2001
Shree Mahalaxmi Co-op Bank Ltd.
0
26 February 2016
Others
0
25 October 2007
Bank Of Baroda
0
09 September 2004
The Kalyan Janata Sahkari Bank Ltd.
0
22 August 2014
Bank Of Maharashtra
0
24 December 2009
Bank Of Baroda
0
31 January 2008
Bank Of Baroda
0
05 August 2008
Bank Of Baroda
0
28 March 2001
Shree Mahalaxmi Co-op Bank Ltd.
0
26 February 2016
Others
0
25 October 2007
Bank Of Baroda
0
09 September 2004
The Kalyan Janata Sahkari Bank Ltd.
0
22 August 2014
Bank Of Maharashtra
0
24 December 2009
Bank Of Baroda
0
31 January 2008
Bank Of Baroda
0
05 August 2008
Bank Of Baroda
0

Documents

List of share holders, debenture holders;-16122016
Form MGT-7-16122016_signed
Form DIR-12-18102016
Letter of appointment;-18102016
Optional Attachment-(1)-18102016
Form DIR-11-25042016_signed
Interest in other entities;-25042016
Optional Attachment-(1)-25042016
Form DIR-12-25042016_signed
Letter of appointment;-25042016
Optional Attachment-(2)-25042016
-25042016
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25042016
Evidence of cessation;-25042016
Notice of resignation;-25042016
Form CHG-1-11042016_signed
Instrument(s) of creation or modification of charge;-11042016
CERTIFICATE OF REGISTRATION OF CHARGE-20160411
Form AOC-4-131215.OCT
Form MGT-7-281115.OCT
Form MGT-14-170115.OCT
Copy of resolution-170115.PDF
Form23AC-090115 for the FY ending on-310314.OCT
Certificate of Registration of Mortgage-171214.PDF
Instrument of creation or modification of charge-171214.PDF
Certificate of Registration of Mortgage-171214.PDF
Form CHG-1-171214.OCT
Certificate of Registration of Mortgage-171214.PDF
Optional Attachment 2-021214.PDF
Optional Attachment 1-021214.PDF