Company Information

CIN
Status
Date of Incorporation
30 January 1996
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,240,000
Authorised Capital
6,000,000

Directors

Shekhar Manikchand Karnawat
Shekhar Manikchand Karnawat
Director
almost 30 years ago
Sanjay Manikchand Karnawat
Sanjay Manikchand Karnawat
Director/Designated Partner
almost 30 years ago

Past Directors

Prashant Damodhar Dhawale
Prashant Damodhar Dhawale
Whole Time Director
over 12 years ago
Yogesh Satish Kulkarni
Yogesh Satish Kulkarni
Additional Director
over 15 years ago
Raju Manikchand Karnawat
Raju Manikchand Karnawat
Director
almost 30 years ago

Charges

0
25 October 2016
Shri Mahalaxmi Co-op Bank Ltd.
60 Lak
27 March 2015
Shree Mahalxmi Co-op Bank Ltd
40 Lak
27 March 2015
Shree Mahalxmi Co-op Bank Ltd
80 Lak
22 January 2014
Bank Of Baroda
25 Lak
14 October 2010
Bank Of Baroda
15 Lak
29 October 2014
Bank Of Baroda
45 Lak
28 June 1999
The Saraswat Co-op. Bank Ltd.
50 Thousand
16 August 1996
The Saraswat Co-op. Bank Ltd.
1 Lak
12 January 2004
The Saraswat Co-op. Bank Ltd.
13 Lak
12 December 2001
The Saraswat Co-operative Bank Ltd.
5 Lak
19 March 2003
The Sarswat Co-op. Bank Ltd.
1 Lak
18 August 2005
The United Western Bank Ltd.
33 Lak
20 August 2005
The United Western Bank Ltd.
34 Lak
25 October 2016
Others
0
20 August 2005
The United Western Bank Ltd.
0
27 March 2015
Shree Mahalxmi Co-op Bank Ltd
0
19 March 2003
The Sarswat Co-op. Bank Ltd.
0
29 October 2014
Bank Of Baroda
0
12 January 2004
The Saraswat Co-op. Bank Ltd.
0
18 August 2005
The United Western Bank Ltd.
0
12 December 2001
The Saraswat Co-operative Bank Ltd.
0
28 June 1999
The Saraswat Co-op. Bank Ltd.
0
27 March 2015
Shree Mahalxmi Co-op Bank Ltd
0
22 January 2014
Bank Of Baroda
0
14 October 2010
Bank Of Baroda
0
16 August 1996
The Saraswat Co-op. Bank Ltd.
0
25 October 2016
Others
0
20 August 2005
The United Western Bank Ltd.
0
27 March 2015
Shree Mahalxmi Co-op Bank Ltd
0
19 March 2003
The Sarswat Co-op. Bank Ltd.
0
29 October 2014
Bank Of Baroda
0
12 January 2004
The Saraswat Co-op. Bank Ltd.
0
18 August 2005
The United Western Bank Ltd.
0
12 December 2001
The Saraswat Co-operative Bank Ltd.
0
28 June 1999
The Saraswat Co-op. Bank Ltd.
0
27 March 2015
Shree Mahalxmi Co-op Bank Ltd
0
22 January 2014
Bank Of Baroda
0
14 October 2010
Bank Of Baroda
0
16 August 1996
The Saraswat Co-op. Bank Ltd.
0
25 October 2016
Others
0
20 August 2005
The United Western Bank Ltd.
0
27 March 2015
Shree Mahalxmi Co-op Bank Ltd
0
19 March 2003
The Sarswat Co-op. Bank Ltd.
0
29 October 2014
Bank Of Baroda
0
12 January 2004
The Saraswat Co-op. Bank Ltd.
0
18 August 2005
The United Western Bank Ltd.
0
12 December 2001
The Saraswat Co-operative Bank Ltd.
0
28 June 1999
The Saraswat Co-op. Bank Ltd.
0
27 March 2015
Shree Mahalxmi Co-op Bank Ltd
0
22 January 2014
Bank Of Baroda
0
14 October 2010
Bank Of Baroda
0
16 August 1996
The Saraswat Co-op. Bank Ltd.
0
25 October 2016
Others
0
20 August 2005
The United Western Bank Ltd.
0
27 March 2015
Shree Mahalxmi Co-op Bank Ltd
0
19 March 2003
The Sarswat Co-op. Bank Ltd.
0
29 October 2014
Bank Of Baroda
0
12 January 2004
The Saraswat Co-op. Bank Ltd.
0
18 August 2005
The United Western Bank Ltd.
0
12 December 2001
The Saraswat Co-operative Bank Ltd.
0
28 June 1999
The Saraswat Co-op. Bank Ltd.
0
27 March 2015
Shree Mahalxmi Co-op Bank Ltd
0
22 January 2014
Bank Of Baroda
0
14 October 2010
Bank Of Baroda
0
16 August 1996
The Saraswat Co-op. Bank Ltd.
0

Documents

Form ADT-1-21092020_signed
Copy of the intimation sent by company-21092020
Copy of resolution passed by the company-21092020
Copy of written consent given by auditor-21092020
Form MGT-7-17092020_signed
List of share holders, debenture holders;-16092020
Form AOC-4-16092020_signed
Form MGT-7-16092020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15092020
List of share holders, debenture holders;-15092020
Directors report as per section 134(3)-15092020
Form CHG-4-12022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200212
Letter of the charge holder stating that the amount has been satisfied-08022020
Form AOC-4-30062018_signed
Form AOC-4-03072018_signed
List of share holders, debenture holders;-30062018
Directors report as per section 134(3)-30062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30062018
Form MGT-7-30062018_signed
Notice of resignation;-10042017
Evidence of cessation;-10042017
Form DIR-12-10042017_signed
List of share holders, debenture holders;-29032017
Directors report as per section 134(3)-29032017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29032017
Form AOC-4-29032017_signed
Form MGT-7-29032017_signed
List of share holders, debenture holders;-29122016
Form MGT-7-29122016_signed