Company Information

CIN
Status
Date of Incorporation
15 February 1996
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Kedar Gajanan Kale
Kedar Gajanan Kale
Director
over 2 years ago
Anuradha Prakash Godbole
Anuradha Prakash Godbole
Director
over 28 years ago

Past Directors

Amit Prakash Godbole
Amit Prakash Godbole
Additional Director
over 4 years ago
Prakash Ganesh Godbole
Prakash Ganesh Godbole
Director
almost 30 years ago
Gajanan Sadashiv Kale
Gajanan Sadashiv Kale
Whole Time Director
almost 30 years ago

Charges

76 Lak
24 March 2015
Janata Sahakari Bank Limited
1 Crore
25 September 2006
Bank Of India
1 Lak
25 September 2006
Bank Of India
3 Lak
13 January 2021
Janata Sahakari Bank Ltd Pune
25 Lak
03 October 2019
Janata Sahakari Bank Ltd Pune
50 Lak
27 June 2023
Others
0
13 January 2021
Others
0
03 October 2019
Others
0
25 September 2006
Bank Of India
0
25 September 2006
Bank Of India
0
24 March 2015
Janata Sahakari Bank Limited
0
27 June 2023
Others
0
13 January 2021
Others
0
03 October 2019
Others
0
25 September 2006
Bank Of India
0
25 September 2006
Bank Of India
0
24 March 2015
Janata Sahakari Bank Limited
0

Documents

Evidence of cessation;-23122020
Form DIR-12-23122020_signed
Form DPT-3-09102020-signed
Optional Attachment-(1)-28092020
Optional Attachment-(2)-28092020
Form ADT-1-21102019_signed
List of share holders, debenture holders;-21102019
Optional Attachment-(1)-21102019
Directors report as per section 134(3)-21102019
Copy of the intimation sent by company-21102019
Copy of resolution passed by the company-21102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102019
Copy of written consent given by auditor-21102019
Form AOC-4-21102019_signed
Form MGT-7-21102019_signed
Optional Attachment-(1)-15102019
Instrument(s) of creation or modification of charge;-15102019
Form CHG-1-15102019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191015
Form DPT-3-10072019-signed
Optional Attachment-(1)-26062019
Optional Attachment-(2)-26062019
List of share holders, debenture holders;-02112018
Form MGT-7-02112018_signed
Directors report as per section 134(3)-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Optional Attachment-(1)-27102018
Form AOC-4-27102018_signed
Directors report as per section 134(3)-09112017
List of share holders, debenture holders;-09112017