Company Information

CIN
Status
Date of Incorporation
21 February 2014
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,100,000
Authorised Capital
2,500,000

Directors

Rajeshree Suresh Shete
Rajeshree Suresh Shete
Director
almost 12 years ago
Suresh Karbhari Shete
Suresh Karbhari Shete
Director
almost 12 years ago

Charges

7 Crore
09 January 2017
Apna Sahakari Bank Ltd.
3 Crore
06 December 2016
Apna Sahakari Bank Ltd.
1 Crore
06 December 2016
Apna Sahakari Bank Ltd.
2 Crore
25 February 2015
State Bank Of Hyderabad
2 Crore
09 March 2016
Dena Bank
1 Crore
06 December 2016
Others
0
09 March 2016
Dena Bank
0
06 December 2016
Others
0
09 January 2017
Others
0
25 February 2015
State Bank Of Hyderabad
0
06 December 2016
Others
0
09 March 2016
Dena Bank
0
06 December 2016
Others
0
09 January 2017
Others
0
25 February 2015
State Bank Of Hyderabad
0
06 December 2016
Others
0
09 March 2016
Dena Bank
0
06 December 2016
Others
0
09 January 2017
Others
0
25 February 2015
State Bank Of Hyderabad
0

Documents

Form CHG-1-25012021-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210125
Instrument(s) of creation or modification of charge;-18012021
Optional Attachment-(3)-18012021
Optional Attachment-(2)-18012021
Optional Attachment-(1)-18012021
Instrument(s) of creation or modification of charge;-19112020
Form CHG-1-19112020
Optional Attachment-(1)-19112020
Optional Attachment-(2)-19112020
Form DPT-3-20082020-signed
Form ADT-1-19082020_signed
Copy of resolution passed by the company-19082020
Copy of the intimation sent by company-19082020
Copy of written consent given by auditor-19082020
Optional Attachment-(1)-14082020
List of share holders, debenture holders;-14082020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-14082020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14082020
Directors report as per section 134(3)-14082020
Form AOC-4-14082020_signed
Form MGT-7-14082020_signed
List of share holders, debenture holders;-23102018
Directors report as per section 134(3)-23102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102018
Form AOC-4-23102018_signed
Form MGT-7-23102018_signed
Form MGT-14-12062018_signed
Altered memorandum of association-12062018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12062018