Company Information

CIN
Status
Date of Incorporation
05 September 2006
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,100,000
Authorised Capital
10,000,000

Directors

Rohan Narendra Zanvar
Rohan Narendra Zanvar
Director
over 2 years ago
Mahadev Kashinath Damakale
Mahadev Kashinath Damakale
Director/Designated Partner
over 4 years ago

Past Directors

Narendra Rampratap Zanvar
Narendra Rampratap Zanvar
Additional Director
over 10 years ago
Neeraj Narendra Zanvar
Neeraj Narendra Zanvar
Whole Time Director
over 13 years ago
Nitin Premaraj Zanvar
Nitin Premaraj Zanvar
Director
over 19 years ago

Charges

20 Crore
14 January 2016
Hdfc Bank Limited
20 Crore
13 April 2011
Apana Sahakri Bank Ltd.
10 Crore
28 February 2011
Apana Sahakri Bank Ltd.
4 Crore
06 December 2006
The Saraswat Co-operative Bank Ltd
3 Crore
21 May 2010
The Saraswat Co-operative Bank Ltd.
5 Crore
25 January 2007
The Saraswat Co-operative Bank Ltd
1 Crore
29 March 2007
The Saraswat Co-operative Bank Ltd
1 Crore
02 June 2010
The Saraswat Co-operative Bank Ltd.
2 Crore
15 July 2023
Hdfc Bank Limited
0
02 June 2010
The Saraswat Co-operative Bank Ltd.
0
28 February 2011
Apana Sahakri Bank Ltd.
0
14 January 2016
Hdfc Bank Limited
0
21 May 2010
The Saraswat Co-operative Bank Ltd.
0
13 April 2011
Apana Sahakri Bank Ltd.
0
25 January 2007
The Saraswat Co-operative Bank Ltd
0
29 March 2007
The Saraswat Co-operative Bank Ltd
0
06 December 2006
The Saraswat Co-operative Bank Ltd
0
15 July 2023
Hdfc Bank Limited
0
02 June 2010
The Saraswat Co-operative Bank Ltd.
0
28 February 2011
Apana Sahakri Bank Ltd.
0
14 January 2016
Hdfc Bank Limited
0
21 May 2010
The Saraswat Co-operative Bank Ltd.
0
13 April 2011
Apana Sahakri Bank Ltd.
0
25 January 2007
The Saraswat Co-operative Bank Ltd
0
29 March 2007
The Saraswat Co-operative Bank Ltd
0
06 December 2006
The Saraswat Co-operative Bank Ltd
0

Documents

Form AOC-4(XBRL)-29122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122019
Form MGT-7-24122019_signed
List of share holders, debenture holders;-23122019
Copy of MGT-8-23122019
Form MGT-7-14012019_signed
Copy of MGT-8-27122018
List of share holders, debenture holders;-27122018
Optional Attachment-(1)-26122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26122018
Form AOC-4(XBRL)-26122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03012018
Form AOC-4(XBRL)-03012018_signed
Form MGT-7-05122017_signed
List of share holders, debenture holders;-27112017
Copy of MGT-8-27112017
Letter of the charge holder stating that the amount has been satisfied-09082017
Form CHG-4-09082017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170809
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25112016
Form_AOC4-XBRL_DDP00605_20161125145354.pdf-25112016
Copy of MGT-8-24112016
List of share holders, debenture holders;-24112016
Form MGT-7-24112016_signed
Certificate of Registration of Mortgage-080316.PDF
Instrument of creation or modification of charge-080316.PDF
Certificate of Registration of Mortgage-080316.PDF
Form CHG-1-080316.OCT
Certificate of Registration of Mortgage-080316.PDF
Form AOC-4-221115.OCT