Company Information

CIN
Status
Date of Incorporation
16 May 1994
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Sameer Avinash Kekre
Sameer Avinash Kekre
Director
almost 3 years ago
Neha Nitin Tikhe
Neha Nitin Tikhe
Director
over 31 years ago
Avinash Chandrashekhar Kekre
Avinash Chandrashekhar Kekre
Director
over 31 years ago

Past Directors

Devadatta Vijay Ghotge
Devadatta Vijay Ghotge
Director
about 13 years ago
Sachin Prabhat Mujumdar
Sachin Prabhat Mujumdar
Additional Director
over 13 years ago

Charges

0
09 January 2010
The Saraswat Co-operative Bank Limited
15 Lak
20 May 1995
The Saraswat Co-operative Bank Limited
6 Lak
24 April 2008
The Saraswat Co-operative Bank Limited
2 Lak
24 April 2008
The Saraswat Co-operative Bank Limited
0
20 May 1995
The Saraswat Co-operative Bank Limited
0
09 January 2010
The Saraswat Co-operative Bank Limited
0
24 April 2008
The Saraswat Co-operative Bank Limited
0
20 May 1995
The Saraswat Co-operative Bank Limited
0
09 January 2010
The Saraswat Co-operative Bank Limited
0
24 April 2008
The Saraswat Co-operative Bank Limited
0
20 May 1995
The Saraswat Co-operative Bank Limited
0
09 January 2010
The Saraswat Co-operative Bank Limited
0
24 April 2008
The Saraswat Co-operative Bank Limited
0
20 May 1995
The Saraswat Co-operative Bank Limited
0
09 January 2010
The Saraswat Co-operative Bank Limited
0

Documents

Form STK-2-21012020-signed
-01042019
Optional Attachment-(2)-01042019
Optional Attachment-(1)-01042019
Form MGT-14-15032019_signed
Optional Attachment-(1)-15032019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15032019
Optional Attachment-(2)-15032019
-15032019
Form CHG-4-14032019_signed
Letter of the charge holder stating that the amount has been satisfied-14032019
CERTIFICATE OF SATISFACTION OF CHARGE-20190314
Optional Attachment-(1)-16112018
Directors report as per section 134(3)-16112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112018
List of share holders, debenture holders;-16112018
Form AOC-4-16112018_signed
Form MGT-7-16112018_signed
Optional Attachment-(1)-30102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30102017
List of share holders, debenture holders;-30102017
Directors report as per section 134(3)-30102017
Form DIR-12-30102017_signed
Evidence of cessation;-30102017
Form MGT-7-30102017_signed
Form AOC-4-30102017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102016
Directors report as per section 134(3)-25102016
Optional Attachment-(1)-25102016
List of share holders, debenture holders;-25102016