Company Information

CIN
Status
Date of Incorporation
28 June 1991
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
05 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Deepak Surajmal Daga
Deepak Surajmal Daga
Director/Designated Partner
about 3 years ago
Jawaharlal Surajmal Daga
Jawaharlal Surajmal Daga
Director/Designated Partner
over 13 years ago
Sandeep Deepak Daga
Sandeep Deepak Daga
Director/Designated Partner
over 22 years ago

Charges

10 Crore
24 January 2019
Mahesh Sahkari Bank Limited Pune
2 Crore
17 July 2018
The Mahesh Sahakari Bank Ltd. Pune
2 Crore
05 March 2016
Mahesh Sahakari Bank Limited Pune
70 Lak
22 November 2014
Mahesh Sahkari Bank Ltd Pune
61 Lak
22 November 2014
Mahesh Sahkari Bank Ltd Pune
60 Lak
18 October 2013
Mahesh Sahkari Bank Limited
80 Lak
11 September 2007
Mahesh Sahakari Bank Limited
50 Lak
07 May 2007
The Mahesh Sahakari Bank Limited
20 Lak
13 February 2007
Mahesh Sahakari Bank Limited
28 Lak
21 June 2006
Mahesh Sahakari Bank Limited
8 Lak
04 March 2003
Mahesh Sahkari Bank Limited
1 Crore
28 September 2000
Mahesh Shakari Bank Ltd.
2 Lak
06 September 2021
Icici Bank Limited
2 Crore
30 June 2021
Icici Bank Limited
7 Crore
08 February 2021
The Mahesh Sahakari Bank Ltd. Pune
55 Lak
29 April 2021
The Mahesh Sahakari Bank Ltd. Pune
42 Lak
08 February 2021
The Mahesh Sahakari Bank Ltd. Pune
35 Lak
31 July 2023
Others
0
30 June 2021
Others
0
04 March 2003
Others
0
05 March 2016
Mahesh Sahakari Bank Limited Pune
0
06 September 2021
Others
0
29 April 2021
Others
0
08 February 2021
Others
0
08 February 2021
Others
0
24 January 2019
Others
0
17 July 2018
Others
0
28 September 2000
Mahesh Shakari Bank Ltd.
0
11 September 2007
Mahesh Sahakari Bank Limited
0
22 November 2014
Mahesh Sahkari Bank Ltd Pune
0
18 October 2013
Mahesh Sahkari Bank Limited
0
13 February 2007
Mahesh Sahakari Bank Limited
0
07 May 2007
The Mahesh Sahakari Bank Limited
0
22 November 2014
Mahesh Sahkari Bank Ltd Pune
0
21 June 2006
Mahesh Sahakari Bank Limited
0
31 July 2023
Others
0
30 June 2021
Others
0
04 March 2003
Others
0
05 March 2016
Mahesh Sahakari Bank Limited Pune
0
06 September 2021
Others
0
29 April 2021
Others
0
08 February 2021
Others
0
08 February 2021
Others
0
24 January 2019
Others
0
17 July 2018
Others
0
28 September 2000
Mahesh Shakari Bank Ltd.
0
11 September 2007
Mahesh Sahakari Bank Limited
0
22 November 2014
Mahesh Sahkari Bank Ltd Pune
0
18 October 2013
Mahesh Sahkari Bank Limited
0
13 February 2007
Mahesh Sahakari Bank Limited
0
07 May 2007
The Mahesh Sahakari Bank Limited
0
22 November 2014
Mahesh Sahkari Bank Ltd Pune
0
21 June 2006
Mahesh Sahakari Bank Limited
0
31 July 2023
Others
0
30 June 2021
Others
0
04 March 2003
Others
0
05 March 2016
Mahesh Sahakari Bank Limited Pune
0
06 September 2021
Others
0
29 April 2021
Others
0
08 February 2021
Others
0
08 February 2021
Others
0
24 January 2019
Others
0
17 July 2018
Others
0
28 September 2000
Mahesh Shakari Bank Ltd.
0
11 September 2007
Mahesh Sahakari Bank Limited
0
22 November 2014
Mahesh Sahkari Bank Ltd Pune
0
18 October 2013
Mahesh Sahkari Bank Limited
0
13 February 2007
Mahesh Sahakari Bank Limited
0
07 May 2007
The Mahesh Sahakari Bank Limited
0
22 November 2014
Mahesh Sahkari Bank Ltd Pune
0
21 June 2006
Mahesh Sahakari Bank Limited
0

Documents

Form CHG-4-04042021_signed
Form DPT-3-29102020_signed
Optional Attachment-(1)-29102020
List of share holders, debenture holders;-29102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102020
Directors report as per section 134(3)-29102020
Form MGT-7-29102020_signed
Form AOC-4-29102020_signed
Form ADT-1-29092020_signed
Copy of the intimation sent by company-28092020
Copy of written consent given by auditor-28092020
Copy of resolution passed by the company-28092020
Letter of the charge holder stating that the amount has been satisfied-05092020
Form CHG-4-05092020
Form CHG-4-05092020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200905
Form DPT-3-15102019-signed
List of share holders, debenture holders;-27082019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27082019
Directors report as per section 134(3)-27082019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27082019
Form AOC-4-27082019_signed
Form MGT-7-27082019_signed
Form DPT-3-09072019-signed
Auditor?s certificate-25062019
Form MSME FORM I-09062019_signed
Form MSME FORM I-08062019_signed
Form CHG-1-05022019_signed
Optional Attachment-(1)-05022019
CERTIFICATE OF REGISTRATION OF CHARGE-20190205