Company Information

CIN
Status
Date of Incorporation
03 August 1998
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
50,000,000
Authorised Capital
50,000,000

Directors

Shankar Dattu Linge
Shankar Dattu Linge
Director
over 2 years ago
Jaydeep Shankar Linge
Jaydeep Shankar Linge
Director
over 18 years ago

Past Directors

Jaysinh Shankar Linge
Jaysinh Shankar Linge
Additional Director
over 13 years ago

Charges

2 Crore
08 March 2019
Shri Mahavir Urban Co-op Bank Limited
2 Crore
29 April 2010
Bank Of India
9 Crore
20 November 1998
The Pandharpur Urban Co-op. Bank Ltd.
58 Lak
14 January 2000
The Pandharpur Urban Co-op. Bank Ltd.
1 Crore
23 January 1999
The Pandharpur Urban Co-op. Bank Ltd.
50 Lak
08 March 2019
Others
0
23 January 1999
The Pandharpur Urban Co-op. Bank Ltd.
0
14 January 2000
The Pandharpur Urban Co-op. Bank Ltd.
0
29 April 2010
Bank Of India
0
20 November 1998
The Pandharpur Urban Co-op. Bank Ltd.
0
08 March 2019
Others
0
23 January 1999
The Pandharpur Urban Co-op. Bank Ltd.
0
14 January 2000
The Pandharpur Urban Co-op. Bank Ltd.
0
29 April 2010
Bank Of India
0
20 November 1998
The Pandharpur Urban Co-op. Bank Ltd.
0

Documents

Form ADT-1-23112019_signed
Form MGT-7-23112019_signed
Form AOC-4(XBRL)-23112019_signed
Copy of written consent given by auditor-22112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22112019
Optional Attachment-(1)-22112019
List of share holders, debenture holders;-22112019
-22112019
Copy of resolution passed by the company-22112019
Form DPT-3-22072019-signed
Form CHG-1-14032019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190314
Instrument(s) of creation or modification of charge;-13032019
Optional Attachment-(1)-13032019
Optional Attachment-(2)-13032019
Form PAS-3-17112018_signed
Copy of Board or Shareholders? resolution-17112018
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.-17112018
Optional Attachment-(1)-17112018
Form MGT-7-17112018_signed
Form AOC-4-17112018_signed
Directors report as per section 134(3)-16112018
List of share holders, debenture holders;-16112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112018
Optional Attachment-(1)-16112018
Form CHG-4-07042018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180407
Letter of the charge holder stating that the amount has been satisfied-06042018
Form AOC-4-21032018_signed
Directors report as per section 134(3)-20032018