Company Information

CIN
Status
Date of Incorporation
27 July 2011
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Kishor Mhasushankar Bodke
Kishor Mhasushankar Bodke
Additional Director
about 2 years ago
Sheetal Kishor Bodke
Sheetal Kishor Bodke
Director/Designated Partner
almost 5 years ago

Past Directors

Pravin Ramdas Egewad
Pravin Ramdas Egewad
Additional Director
over 8 years ago
Dnyaneshwar Narayan Suram
Dnyaneshwar Narayan Suram
Additional Director
about 12 years ago
Neelima Dnyaneshwar Suram
Neelima Dnyaneshwar Suram
Director
over 14 years ago

Charges

0
20 July 2012
The Shamrao Vithal Co-operative Bank Limited
3 Lak
20 July 2012
The Shamrao Vithal Co-operative Bank Limited
0
20 July 2012
The Shamrao Vithal Co-operative Bank Limited
0
20 July 2012
The Shamrao Vithal Co-operative Bank Limited
0
20 July 2012
The Shamrao Vithal Co-operative Bank Limited
0

Documents

Form MGT-7-11122019_signed
Form AOC-4-07122019_signed
List of share holders, debenture holders;-05122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form MGT-7-03012019_signed
Form AOC-4-03012019_signed
Directors report as per section 134(3)-30122018
Optional Attachment-(1)-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
List of share holders, debenture holders;-30122018
Form AOC-4-02012018_signed
Form MGT-7-02012018_signed
List of share holders, debenture holders;-28122017
Directors report as per section 134(3)-28122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03042017
Evidence of cessation;-03042017
Form DIR-12-03042017_signed
Letter of appointment;-03042017
Notice of resignation;-03042017
Declaration by first director-03042017
Letter of the charge holder stating that the amount has been satisfied-10032017
Form CHG-4-10032017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170310
Directors report as per section 134(3)-26102016
List of share holders, debenture holders;-26102016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102016
Form AOC-4-26102016
Form MGT-7-26102016