Company Information

CIN
Status
Date of Incorporation
11 September 1996
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,805,100
Authorised Capital
3,000,000

Directors

Dinesh Pandit Toradmal
Dinesh Pandit Toradmal
Director/Designated Partner
over 2 years ago
Swapnil Chandrakant Naik
Swapnil Chandrakant Naik
Director/Designated Partner
almost 3 years ago

Past Directors

Pushpa Chandrakant Naik
Pushpa Chandrakant Naik
Additional Director
over 14 years ago
Pramod Prabhakar Walvekar
Pramod Prabhakar Walvekar
Additional Director
over 15 years ago
Pandit Ramchandra Toradmal
Pandit Ramchandra Toradmal
Director
about 29 years ago
Ranjana Pandit Toradmal
Ranjana Pandit Toradmal
Director
about 29 years ago

Charges

3 Crore
16 April 2019
Svc Co-operative Bank Ltd
2 Crore
04 March 2016
The Shamrao Vithal Co-operative Bank Ltd.
10 Lak
05 February 2014
Svc Co-operative Bank Limited
1 Crore
03 January 2019
Icici Bank Limited
2 Crore
20 September 2012
Saraswat Co-operative Bank Ltd
5 Lak
21 November 2022
Others
0
25 November 2021
Others
0
07 May 2022
Others
0
05 February 2014
Others
0
16 April 2019
Others
0
03 January 2019
Others
0
04 March 2016
The Shamrao Vithal Co-operative Bank Ltd.
0
20 September 2012
Saraswat Co-operative Bank Ltd
0
21 November 2022
Others
0
25 November 2021
Others
0
07 May 2022
Others
0
05 February 2014
Others
0
16 April 2019
Others
0
03 January 2019
Others
0
04 March 2016
The Shamrao Vithal Co-operative Bank Ltd.
0
20 September 2012
Saraswat Co-operative Bank Ltd
0

Documents

Optional Attachment-(1)-17122020
Approval letter for extension of AGM;-17122020
List of share holders, debenture holders;-17122020
Optional Attachment-(1)-17122020
Form DIR-12-17122020_signed
Form MGT-7-17122020_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-16122020
Supplementary or Test audit report under section 143-16122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16122020
Directors report as per section 134(3)-16122020
Statement of Subsidiaries as per section 129 - Form AOC-1-16122020
Form AOC-4-16122020_signed
Form AOC - 4 CFS-16122020_signed
Form DPT-3-09102020-signed
Optional Attachment-(1)-28092020
Form DIR-12-17062020_signed
Interest in other entities;-15062020
Optional Attachment-(1)-15062020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15062020
Form MSME FORM I-07012020_signed
Letter of the charge holder stating that the amount has been satisfied-07012020
Form CHG-4-07012020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200107
Form AOC - 4 CFS-14122019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30112019
Supplementary or Test audit report under section 143-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Optional Attachment-(1)-30112019