Company Information

CIN
Status
Date of Incorporation
01 November 2012
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
40,000,000
Authorised Capital
40,000,000

Directors

Anand Gorakh Thorat
Anand Gorakh Thorat
Director/Designated Partner
over 2 years ago

Past Directors

Monali Anand Thorat
Monali Anand Thorat
Additional Director
over 11 years ago
Gorakh Sonba Thorat
Gorakh Sonba Thorat
Director
almost 12 years ago
Avinash Ramchandra Chivte
Avinash Ramchandra Chivte
Director
about 13 years ago

Charges

7 Crore
22 August 2019
The Vishweshwar Sahakari Bank Limited.pune
20 Lak
20 August 2019
The Vishweshwar Sahakari Bank Limited.pune
17 Lak
25 October 2018
The Vishweshwar Sahakari Bank Limited. Pune
42 Lak
27 March 2018
Vishweshwar Sahakari Bank Limited. Pune
5 Crore
09 July 2015
Bharati Sahakari Bank Limited
3 Crore
05 May 2022
Icici Bank Limited
6 Crore
27 March 2018
Others
0
25 October 2018
Others
0
05 May 2022
Others
0
20 August 2019
Others
0
22 August 2019
Others
0
09 July 2015
Bharati Sahakari Bank Limited
0
27 March 2018
Others
0
25 October 2018
Others
0
05 May 2022
Others
0
20 August 2019
Others
0
22 August 2019
Others
0
09 July 2015
Bharati Sahakari Bank Limited
0

Documents

Form MGT-7-04042021_signed
Form AOC-4-08012021_signed
Form AOC - 4 CFS-07012021_signed
Form DPT-3-31122020-signed
List of share holders, debenture holders;-30122020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30122020
Statement of Subsidiaries as per section 129 - Form AOC-1-30122020
Supplementary or Test audit report under section 143-30122020
Directors report as per section 134(3)-30122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122020
Form DPT-3-29122020_signed
Form CHG-1-08092019_signed
Instrument(s) of creation or modification of charge;-08092019
CERTIFICATE OF REGISTRATION OF CHARGE-20190908
Form CHG-1-05092019_signed
Instrument(s) of creation or modification of charge;-05092019
CERTIFICATE OF REGISTRATION OF CHARGE-20190905
Optional Attachment-(1)-17122018
Instrument(s) of creation or modification of charge;-17122018
Form CHG-1-17122018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181217
Optional Attachment-(1)-06122018
List of share holders, debenture holders;-06122018
Form MGT-7-06122018_signed
Form AOC-4-28102018_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27102018
Directors report as per section 134(3)-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018