Company Information

CIN
Status
Date of Incorporation
04 May 2012
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
1,575,000
Authorised Capital
2,500,000

Directors

Pratap Suresh Parulkar
Pratap Suresh Parulkar
Director/Designated Partner
over 2 years ago

Past Directors

Sharmila Pratap Parulkar
Sharmila Pratap Parulkar
Additional Director
almost 8 years ago
Uday Suresh Parulkar
Uday Suresh Parulkar
Director
over 13 years ago
Niharika Pratap Parulkar
Niharika Pratap Parulkar
Director
over 13 years ago

Charges

3 Crore
22 March 2019
Shri Veershaiv Co-op. Bank Ltd.
45 Lak
30 March 2015
Shri. Veershaiv Co-op. Bank Limited
20 Lak
26 March 2013
Shri Veershaiv Co-op. Bank Ltd.
3 Crore
04 May 2012
The Commercial Co-op Bank Ltd.
50 Lak
04 May 2012
The Commercial Co-op Bank Ltd.
50 Lak
04 February 2021
Shri Veershaiv Co-operative Bank Limited
28 Lak
27 March 2023
Others
0
26 March 2013
Others
0
22 March 2019
Others
0
04 February 2021
Others
0
04 May 2012
The Commercial Co-op Bank Ltd.
0
30 March 2015
Shri. Veershaiv Co-op. Bank Limited
0
04 May 2012
The Commercial Co-op Bank Ltd.
0
27 March 2023
Others
0
26 March 2013
Others
0
22 March 2019
Others
0
04 February 2021
Others
0
04 May 2012
The Commercial Co-op Bank Ltd.
0
30 March 2015
Shri. Veershaiv Co-op. Bank Limited
0
04 May 2012
The Commercial Co-op Bank Ltd.
0
27 March 2023
Others
0
26 March 2013
Others
0
22 March 2019
Others
0
04 February 2021
Others
0
04 May 2012
The Commercial Co-op Bank Ltd.
0
30 March 2015
Shri. Veershaiv Co-op. Bank Limited
0
04 May 2012
The Commercial Co-op Bank Ltd.
0

Documents

Form MGT-7-07122019_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)-29112019
Directors report as per section 134(3)-29112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112019
Form AOC-4-29112019
Form DPT-3-18112019-signed
Form DPT-3-29102019-signed
Form CHG-1-23052019_signed
Optional Attachment-(1)-23052019
Instrument(s) of creation or modification of charge;-23052019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190523
Optional Attachment-(1)-22052019
Form CHG-1-22052019_signed
Instrument(s) of creation or modification of charge;-22052019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190522
CERTIFICATE OF REGISTRATION OF CHARGE-20190522
Form INC-22-15022019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-15022019
Copy of board resolution authorizing giving of notice-15022019
Copies of the utility bills as mentioned above (not older than two months)-15022019
Form MGT-14-14022019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190214
Form DIR-12-08022019_signed
Altered articles of association-07022019
Altered memorandum of association-07022019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07022019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07022019
Optional Attachment-(1)-07022019
Optional Attachment-(2)-07022019