Company Information

CIN
Status
Date of Incorporation
21 September 1990
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,090,000
Authorised Capital
4,500,000

Directors

Rupali Rupesh Dhande
Rupali Rupesh Dhande
Whole Time Director
over 16 years ago
Bhagwat Narayan Chaudhari
Bhagwat Narayan Chaudhari
Director
about 35 years ago
Asha Vasant Dhande
Asha Vasant Dhande
Director
over 35 years ago
Vasant Ramaji Dhande
Vasant Ramaji Dhande
Director
over 35 years ago

Past Directors

Rupesh Vasant Dhande
Rupesh Vasant Dhande
Director
almost 21 years ago

Charges

1 Crore
02 December 2014
Axis Bank Limited
40 Lak
19 August 2014
Axis Bank Limited
1 Crore
14 January 1993
The United Western Bank Ltd.
2 Lak
14 September 2004
The United Western Bank Ltd.
10 Lak
23 January 1992
The United Western Bank Ltd.
9 Lak
14 January 1993
The United Western Bank Ltd.
3 Lak
09 March 2010
Bhagini Nivedita Sahakari Bank Limited
35 Lak
11 March 2011
Bhagini Nivedita Sahakari Bank Limited
25 Lak
18 December 1997
The United Western Bank Ltd.
25 Lak
06 April 2023
Others
0
24 March 2023
Others
0
14 February 2023
Others
0
02 December 2014
Axis Bank Limited
0
19 August 2014
Axis Bank Limited
0
14 September 2004
The United Western Bank Ltd.
0
09 March 2010
Bhagini Nivedita Sahakari Bank Limited
0
23 January 1992
The United Western Bank Ltd.
0
14 January 1993
The United Western Bank Ltd.
0
14 January 1993
The United Western Bank Ltd.
0
18 December 1997
The United Western Bank Ltd.
0
11 March 2011
Bhagini Nivedita Sahakari Bank Limited
0
06 April 2023
Others
0
24 March 2023
Others
0
14 February 2023
Others
0
02 December 2014
Axis Bank Limited
0
19 August 2014
Axis Bank Limited
0
14 September 2004
The United Western Bank Ltd.
0
09 March 2010
Bhagini Nivedita Sahakari Bank Limited
0
23 January 1992
The United Western Bank Ltd.
0
14 January 1993
The United Western Bank Ltd.
0
14 January 1993
The United Western Bank Ltd.
0
18 December 1997
The United Western Bank Ltd.
0
11 March 2011
Bhagini Nivedita Sahakari Bank Limited
0

Documents

Form CHG-1-08122020
Instrument(s) of creation or modification of charge;-08122020
Optional Attachment-(2)-08122020
Optional Attachment-(1)-08122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201208
Form PAS-3-20112020_signed
Copy of Board or Shareholders? resolution-20112020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-20112020
Form SH-7-11112020-signed
Form MGT-14-23102020-signed
Altered articles of association;-12102020
Optional Attachment-(2)-12102020
Optional Attachment-(1)-12102020
Altered memorandum of assciation;-12102020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12102020
Altered memorandum of association-12102020
Altered articles of association-12102020
Copy of the resolution for alteration of capital;-12102020
List of share holders, debenture holders;-25122019
Form MGT-7-25122019_signed
Form AOC-4-24112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112019
Directors report as per section 134(3)-13112019
Form ADT-1-05112019_signed
Copy of the intimation sent by company-05112019
Copy of resolution passed by the company-05112019
Copy of written consent given by auditor-05112019
Form DPT-3-19102019-signed
List of share holders, debenture holders;-14122018
Form MGT-7-14122018_signed