Company Information

CIN
Status
Date of Incorporation
08 March 1999
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2022
Last Annual Meeting
31 December 2022
Paid Up Capital
750,000
Authorised Capital
1,000,000

Directors

Pushkar Kunal Nargolkar
Pushkar Kunal Nargolkar
Director/Designated Partner
almost 3 years ago
Manisha Kunal Nargolkar
Manisha Kunal Nargolkar
Director
almost 27 years ago

Past Directors

Shekhar Shivram Ranade
Shekhar Shivram Ranade
Director
over 9 years ago
Gauri Bhawalkar
Gauri Bhawalkar
Additional Director
over 10 years ago
Murlidhar Vishwambhar Bhalerao
Murlidhar Vishwambhar Bhalerao
Director
about 14 years ago
Amit Anand Patki
Amit Anand Patki
Director
over 19 years ago
Anil Trimbak Deobhankar
Anil Trimbak Deobhankar
Director
almost 27 years ago

Charges

50 Lak
21 November 2017
Bhagini Nivedita Sahakari Bank Limited
50 Lak
06 November 2009
Bhagini Nivedita Sahakari Bank Limited
28 Lak
12 July 2014
Bhagini Nivedita Sahakari Bank Ltd.
2 Lak
01 August 2013
Bhagini Nivedita Sahkari Bank Limited
15 Lak
25 February 2011
Bhagini Nivedita Sahakari Bank Limited
15 Lak
10 April 2007
Bhagini Nivedita Cooperative Bank Limited
5 Lak
21 November 2017
Others
0
01 August 2013
Bhagini Nivedita Sahkari Bank Limited
0
10 April 2007
Bhagini Nivedita Cooperative Bank Limited
0
25 February 2011
Bhagini Nivedita Sahakari Bank Limited
0
12 July 2014
Bhagini Nivedita Sahakari Bank Ltd.
0
06 November 2009
Bhagini Nivedita Sahakari Bank Limited
0
21 November 2017
Others
0
01 August 2013
Bhagini Nivedita Sahkari Bank Limited
0
10 April 2007
Bhagini Nivedita Cooperative Bank Limited
0
25 February 2011
Bhagini Nivedita Sahakari Bank Limited
0
12 July 2014
Bhagini Nivedita Sahakari Bank Ltd.
0
06 November 2009
Bhagini Nivedita Sahakari Bank Limited
0

Documents

List of share holders, debenture holders;-20122019
Form MGT-7-20122019_signed
Form ADT-1-17112019_signed
Form AOC-4-17112019_signed
Directors report as per section 134(3)-25102019
Copy of resolution passed by the company-25102019
Copy of the intimation sent by company-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Copy of written consent given by auditor-25102019
Form CHG-4-18102019_signed
Letter of the charge holder stating that the amount has been satisfied-18102019
CERTIFICATE OF SATISFACTION OF CHARGE-20191018
Form DPT-3-22072019-signed
Form AOC-4-14012019_signed
Form MGT-7-29122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
List of share holders, debenture holders;-28122018
Directors report as per section 134(3)-28122018
Letter of the charge holder stating that the amount has been satisfied-05072018
Form CHG-4-05072018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180705
Form DIR-12-14032018_signed
Evidence of cessation;-12032018
Notice of resignation;-12032018
List of share holders, debenture holders;-27122017
Instrument(s) of creation or modification of charge;-27122017
Form CHG-1-27122017_signed
Optional Attachment-(1)-27122017
CERTIFICATE OF REGISTRATION OF CHARGE-20171227
Form MGT-7-27122017_signed