Company Information

CIN
Status
Date of Incorporation
06 May 2010
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2018
Last Annual Meeting
28 September 2018
Paid Up Capital
11,875,000
Authorised Capital
20,000,000

Directors

Pravin Shivjiyavan Chauhan
Pravin Shivjiyavan Chauhan
Director/Designated Partner
about 7 years ago
Prashant Shivaji Rao Deokar
Prashant Shivaji Rao Deokar
Director
about 9 years ago
Vijay Kumar Gopichand Ramchandani
Vijay Kumar Gopichand Ramchandani
Director
about 9 years ago
Sunil Prabhakar Gavali
Sunil Prabhakar Gavali
Director
over 15 years ago

Past Directors

Balaji Ashruba Gore
Balaji Ashruba Gore
Additional Director
about 7 years ago
Bhalachandra Sane Vishnupant
Bhalachandra Sane Vishnupant
Director
about 8 years ago
Deepak Ramchand Sharma
Deepak Ramchand Sharma
Additional Director
almost 10 years ago
Sulekha Sunilkumar Gavali
Sulekha Sunilkumar Gavali
Director
over 15 years ago

Charges

5 Crore
28 November 2015
Encore Asset Reconstruction Company Private Limited
97 Lak
27 January 2014
Encore Asset Reconstruction Company Private Limited
15 Lak
18 May 2013
Encore Asset Reconstruction Company Private Limited
79 Lak
18 May 2013
Encore Asset Reconstruction Company Private Limited
1 Crore
18 May 2013
Encore Asset Reconstruction Company Private Limited
1 Crore
22 February 2012
The Saraswat Co-operative Bank Limited
1 Crore
27 April 2012
The Saraswat Co-operative Bank Limited
43 Lak
23 March 2013
The Saraswat Co-operative Bank Limited
36 Lak
14 December 2011
The Saraswat Co-operative Bank Limited
43 Lak
18 May 2013
Others
0
27 January 2014
Others
0
18 May 2013
Others
0
18 May 2013
Others
0
28 November 2015
Others
0
23 March 2013
The Saraswat Co-operative Bank Limited
0
14 December 2011
The Saraswat Co-operative Bank Limited
0
27 April 2012
The Saraswat Co-operative Bank Limited
0
22 February 2012
The Saraswat Co-operative Bank Limited
0
18 May 2013
Others
0
27 January 2014
Others
0
18 May 2013
Others
0
18 May 2013
Others
0
28 November 2015
Others
0
23 March 2013
The Saraswat Co-operative Bank Limited
0
14 December 2011
The Saraswat Co-operative Bank Limited
0
27 April 2012
The Saraswat Co-operative Bank Limited
0
22 February 2012
The Saraswat Co-operative Bank Limited
0
18 May 2013
Others
0
27 January 2014
Others
0
18 May 2013
Others
0
18 May 2013
Others
0
28 November 2015
Others
0
23 March 2013
The Saraswat Co-operative Bank Limited
0
14 December 2011
The Saraswat Co-operative Bank Limited
0
27 April 2012
The Saraswat Co-operative Bank Limited
0
22 February 2012
The Saraswat Co-operative Bank Limited
0

Documents

Form DIR-12-17122020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10122020
Optional Attachment-(1)-10122020
Optional Attachment-(2)-10122020
Optional Attachment-(3)-10122020
Form DIR-12-04012020_signed
Evidence of cessation;-03012020
Notice of resignation;-03012020
Form ADT-1-19092019_signed
Copy of written consent given by auditor-18092019
Copy of resolution passed by the company-18092019
Form ADT-3-01082019_signed
Resignation letter-01082019
Form DIR-12-31072019_signed
Notice of resignation;-31072019
Optional Attachment-(1)-31072019
Evidence of cessation;-31072019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25072019
Evidence of cessation;-25072019
Form DIR-12-25072019_signed
Declaration by first director-25072019
Form CHG-1-07032019-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190307
Instrument(s) of creation or modification of charge;-26022019
List of share holders, debenture holders;-29122018
Directors report as per section 134(3)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29122018
Form AOC-4-29122018_signed
Form MGT-7-29122018_signed