Company Information

CIN
Status
Date of Incorporation
08 July 2010
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2022
Last Annual Meeting
15 February 2023
Paid Up Capital
6,000,000
Authorised Capital
10,000,000

Directors

Jagdish Dahyabhai Patel
Jagdish Dahyabhai Patel
Director/Designated Partner
over 3 years ago
Ramesh Ratilal Patel
Ramesh Ratilal Patel
Director/Designated Partner
almost 7 years ago
Dahyabhai Khetabhai Patel
Dahyabhai Khetabhai Patel
Director/Designated Partner
over 12 years ago
Milind Balasaheb Alwekar
Milind Balasaheb Alwekar
Director
over 15 years ago

Past Directors

Ratilal Khepabhai Patel
Ratilal Khepabhai Patel
Director
over 12 years ago
Bhikalal Dahyabhai Patel
Bhikalal Dahyabhai Patel
Director
over 12 years ago
Maganlal Dahyabhai Patel
Maganlal Dahyabhai Patel
Additional Director
over 12 years ago
Jayantilal Khetabhai Patel
Jayantilal Khetabhai Patel
Additional Director
over 12 years ago
Gopalbhai Khetabhai Patel
Gopalbhai Khetabhai Patel
Director
over 12 years ago
Sangita Milind Alwekar
Sangita Milind Alwekar
Director
over 15 years ago

Charges

1 Crore
07 September 2016
The Kolhapur Urban Co-operate Bank Limited
1 Crore
07 September 2016
The Kolhapur Urban Co-operate Bank Limited
10 Lak
07 September 2016
Others
0
07 September 2016
Others
0
07 September 2016
Others
0
07 September 2016
Others
0
07 September 2016
Others
0
07 September 2016
Others
0
07 September 2016
Others
0
07 September 2016
Others
0

Documents

Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019
Directors report as per section 134(3)-20102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20102019
Form AOC-4-20102019_signed
Optional Attachment-(1)-30012019
Form DIR-12-30012019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30012019
Optional Attachment-(2)-30012019
List of share holders, debenture holders;-17102018
Directors report as per section 134(3)-17102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102018
Form AOC-4-17102018_signed
Form MGT-7-17102018_signed
Evidence of cessation;-13102018
Form DIR-12-13102018_signed
Letter of the charge holder stating that the amount has been satisfied-18012018
Form CHG-4-18012018_signed
List of share holders, debenture holders;-27112017
Directors report as per section 134(3)-27112017
Optional Attachment-(1)-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Form AOC-4-27112017_signed
Form MGT-7-27112017_signed
List of share holders, debenture holders;-26102016
Directors report as per section 134(3)-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_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20161001