Company Information

CIN
Status
Date of Incorporation
30 August 2013
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Sonali Ganesh Sawant
Sonali Ganesh Sawant
Director
over 12 years ago
Ganesh Pundlik Sawant
Ganesh Pundlik Sawant
Director/Designated Partner
over 12 years ago

Past Directors

Rakesh Tejraj Oswal
Rakesh Tejraj Oswal
Director
over 12 years ago
Amit Dharampal Wagde
Amit Dharampal Wagde
Director
over 12 years ago

Charges

65 Lak
16 December 2014
Krushna Sahakari Bank Limited
65 Lak
16 December 2014
Krushna Sahakari Bank Limited
0
16 December 2014
Krushna Sahakari Bank Limited
0
16 December 2014
Krushna Sahakari Bank Limited
0

Documents

Form AOC-4-10122019_signed
Form MGT-7-04122019_signed
Optional Attachment-(1)-27112019
List of share holders, debenture holders;-27112019
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form DPT-3-06112019-signed
Optional Attachment-(1)-08072019
Form AOC-4-02112018_signed
Form MGT-7-02112018_signed
Optional Attachment-(1)-30102018
List of share holders, debenture holders;-30102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30102018
Directors report as per section 134(3)-30102018
Notice of resignation;-20082018
Form DIR-12-20082018_signed
Evidence of cessation;-20082018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01112017
Directors report as per section 134(3)-01112017
List of share holders, debenture holders;-01112017
Optional Attachment-(1)-01112017
Form AOC-4-01112017_signed
Form MGT-7-01112017_signed
Form MGT-7-05122016_signed
Form AOC-4-05122016_signed
Optional Attachment-(1)-28112016
List of share holders, debenture holders;-28112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112016
Directors report as per section 134(3)-28112016
Evidence of cessation;-28092016