Company Information

CIN
Status
Date of Incorporation
04 February 2011
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Seema Makarand Potdar
Seema Makarand Potdar
Director
almost 15 years ago
Makarand Chandrakant Potdar
Makarand Chandrakant Potdar
Director
almost 15 years ago

Past Directors

Mahananda Baburao Chavan
Mahananda Baburao Chavan
Director
about 11 years ago
Sonali Sanjeev Deshmukh
Sonali Sanjeev Deshmukh
Additional Director
about 11 years ago

Charges

0
25 October 2013
The Cosmos Co-operative Bank Limited (chakan Branch)
40 Lak
25 October 2013
The Cosmos Co-operative Bank Limited (chakan Branch)
1 Crore
06 August 2013
Abhyudaya Co-operative Bank Ltd
12 Lak
22 October 2012
Abhyudaya Co.op Bank Ltd.
25 Lak
26 December 2011
Abhyudaya Co-op. Bank Ltd.
90 Lak
22 October 2012
Abhyudaya Co.op Bank Ltd.
40 Lak
25 October 2013
The Cosmos Co-operative Bank Limited (chakan Branch)
0
22 October 2012
Abhyudaya Co.op Bank Ltd.
0
26 December 2011
Abhyudaya Co-op. Bank Ltd.
0
06 August 2013
Abhyudaya Co-operative Bank Ltd
0
25 October 2013
The Cosmos Co-operative Bank Limited (chakan Branch)
0
22 October 2012
Abhyudaya Co.op Bank Ltd.
0
25 October 2013
The Cosmos Co-operative Bank Limited (chakan Branch)
0
22 October 2012
Abhyudaya Co.op Bank Ltd.
0
26 December 2011
Abhyudaya Co-op. Bank Ltd.
0
06 August 2013
Abhyudaya Co-operative Bank Ltd
0
25 October 2013
The Cosmos Co-operative Bank Limited (chakan Branch)
0
22 October 2012
Abhyudaya Co.op Bank Ltd.
0

Documents

Form MGT-7-17112019_signed
Form AOC-4-17112019_signed
Form DPT-3-24102019-signed
Directors report as per section 134(3)-24102019
List of share holders, debenture holders;-24102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Form ADT-1-28062019_signed
Form DIR-12-28062019_signed
Copy of written consent given by auditor-14062019
Copy of the intimation sent by company-14062019
Optional Attachment-(1)-14062019
Notice of resignation;-14062019
Evidence of cessation;-14062019
Directors report as per section 134(3)-28102018
List of share holders, debenture holders;-28102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Form MGT-7-28102018_signed
Form AOC-4-28102018_signed
Directors report as per section 134(3)-25112017
List of share holders, debenture holders;-25112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112017
Form AOC-4-25112017_signed
Form MGT-7-25112017_signed
Form AOC-4-27022017_signed
Form MGT-7-27022017_signed
Directors report as per section 134(3)-24022017
List of share holders, debenture holders;-24022017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24022017
Form CHG-4-22112016_signed
Letter of the charge holder stating that the amount has been satisfied-22112016