Company Information

CIN
Status
Date of Incorporation
09 September 2002
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
964,250
Authorised Capital
1,000,000

Directors

Kalyani Pravin Lokhande
Kalyani Pravin Lokhande
Director/Designated Partner
over 6 years ago
Pranoti Rahul Jagtap
Pranoti Rahul Jagtap
Director/Designated Partner
over 6 years ago

Past Directors

Gorakhnath Nanabhau Dhavale
Gorakhnath Nanabhau Dhavale
Director
over 10 years ago
Deepak Jaysing Lokhande
Deepak Jaysing Lokhande
Director
over 10 years ago
Vikas Bhagwant Adhav
Vikas Bhagwant Adhav
Director
over 10 years ago
Machindra Shantaram Lanke
Machindra Shantaram Lanke
Director
over 10 years ago
Machindra Mahadu Bankar
Machindra Mahadu Bankar
Director
about 23 years ago
Rohidas Pandharinath Kauthale
Rohidas Pandharinath Kauthale
Director
about 23 years ago
Dhananjay Dasopant Dandwate
Dhananjay Dasopant Dandwate
Managing Director
about 23 years ago

Charges

9 Crore
06 January 2015
The Mahanagar Co-operative Bank Limited
50 Lak
04 January 2012
Central Bank Of India
72 Lak
17 August 2004
Central Bank Of India
43 Lak
09 April 2009
Central Bank Of India
10 Lak
21 January 2021
Sharad Sahakari Bank Limited
6 Crore
21 January 2021
Sharad Sahakari Bank Limited
3 Crore
21 January 2021
Others
0
21 January 2021
Others
0
09 April 2009
Central Bank Of India
0
06 January 2015
The Mahanagar Co-operative Bank Limited
0
04 January 2012
Central Bank Of India
0
17 August 2004
Central Bank Of India
0
21 January 2021
Others
0
21 January 2021
Others
0
09 April 2009
Central Bank Of India
0
06 January 2015
The Mahanagar Co-operative Bank Limited
0
04 January 2012
Central Bank Of India
0
17 August 2004
Central Bank Of India
0
21 January 2021
Others
0
21 January 2021
Others
0
09 April 2009
Central Bank Of India
0
06 January 2015
The Mahanagar Co-operative Bank Limited
0
04 January 2012
Central Bank Of India
0
17 August 2004
Central Bank Of India
0

Documents

Form MGT-14-22122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19122020
Optional Attachment-(1)-19122020
Optional Attachment-(1)-02122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122020
List of share holders, debenture holders;-02122020
Directors report as per section 134(3)-02122020
Optional Attachment-(2)-02122020
Form MGT-7-02122020_signed
Form AOC-4-02122020_signed
Form MGT-14-19112020_signed
Optional Attachment-(1)-19112020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19112020
Form MGT-14-10102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10102020
Form MGT-7-07122019_signed
List of share holders, debenture holders;-06122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112019
Directors report as per section 134(3)-16112019
Form AOC-4-16112019_signed
Form ADT-1-12102019_signed
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Optional Attachment-(1)-12102019
Copy of the intimation sent by company-12102019
Notice of resignation;-30082019
Evidence of cessation;-30082019
Form DIR-12-30082019_signed
Form DIR-12-08082019_signed
Optional Attachment-(1)-08082019