Company Information

CIN
Status
Date of Incorporation
27 April 1983
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2015
Last Annual Meeting
30 September 2015
Paid Up Capital
37,073,570
Authorised Capital
130,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Gopalrao Gangadharrao Patwardhan
Gopalrao Gangadharrao Patwardhan
Director/Designated Partner
over 10 years ago
Dhiren Kishore Shah
Dhiren Kishore Shah
Additional Director
over 14 years ago
Mohit Burman
Mohit Burman
Director
over 15 years ago
Reuben Abraham
Reuben Abraham
Director
over 16 years ago
Manish Vimalkumar Jain
Manish Vimalkumar Jain
Additional Director
about 18 years ago
Radhika Madhukar Dudhat
Radhika Madhukar Dudhat
Director
over 18 years ago
Ajay Bilasrai Goyal
Ajay Bilasrai Goyal
Director
almost 38 years ago

Past Directors

Avinash Laxman Deshmukh
Avinash Laxman Deshmukh
Director
over 10 years ago
Umaraje Gangadharrao Patwardhan
Umaraje Gangadharrao Patwardhan
Director
over 10 years ago
Mohan Genaji Parmar
Mohan Genaji Parmar
Additional Director
over 12 years ago
Suresh Siddheshwar Ingale
Suresh Siddheshwar Ingale
Additional Director
over 12 years ago
Kamlesh Hakumatrai Thakur
Kamlesh Hakumatrai Thakur
Additional Director
almost 13 years ago
Monali Patvardhan
Monali Patvardhan
Director
over 13 years ago
Shyam Rajamani Iyer
Shyam Rajamani Iyer
Additional Director
almost 16 years ago
Prithi Pal Singh
Prithi Pal Singh
Director
over 16 years ago
Vinayak Bhattacharjee
Vinayak Bhattacharjee
Additional Director
over 17 years ago
Ramchandra Gangadharrao Patwardhan
Ramchandra Gangadharrao Patwardhan
Managing Director
almost 19 years ago

Charges

0
27 October 2014
Janaseva Sahakari Bank Ltd. Pune
38 Lak
01 April 2008
Icici Bank Limited
8 Lak
27 October 2014
Janaseva Sahakari Bank Ltd. Pune
0
01 April 2008
Icici Bank Limited
0
27 October 2014
Janaseva Sahakari Bank Ltd. Pune
0
01 April 2008
Icici Bank Limited
0

Documents

Form CHG-4-17072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190717
Letter of the charge holder stating that the amount has been satisfied-16072019
Form DIR-12-18072017_signed
Notice of resignation;-18072017
Evidence of cessation;-18072017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14112016
Optional Attachment-(1)-14112016
Form_AOC4-XBRL_signed_ANURAGVYAS_20161114171646.pdf-14112016
Form MGT-7-210316.OCT
Form DIR-12-190316.OCT
Optional Attachment 2-190316.PDF
Evidence of cessation-190316.PDF
Optional Attachment 1-190316.PDF
Form DIR-11-050316.OCT
Form DIR-12-020316.OCT
Optional Attachment 1-290216.PDF
Evidence of cessation-290216.PDF
Form MGT-14-241015.OCT
Copy of resolution-231015.PDF
Form MGT-15-101015.OCT
Form ADT-1-210915.OCT
Form MR-1-270715-300914.PDF
Form MGT-14-270715.OCT
Copy of Board Resolution-270715.PDF
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-270715.PDF
Form DIR-12-260715.OCT
Copy of resolution-250715.PDF
Optional Attachment 3-250715.PDF