Company Information

CIN
Status
Date of Incorporation
12 March 2001
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
950,000
Authorised Capital
1,000,000

Directors

Subhash Dattatray Chavan
Subhash Dattatray Chavan
Director
about 21 years ago
Deepak Jindatta Achalare
Deepak Jindatta Achalare
Director
about 21 years ago
Sanjay Jayawant Patil
Sanjay Jayawant Patil
Director
about 21 years ago
Hanmant Vithoba Gavade
Hanmant Vithoba Gavade
Director
about 21 years ago
Vivek Dnyaneshwar Gundewar
Vivek Dnyaneshwar Gundewar
Director
about 21 years ago
Ajit Ramdas Gundewar
Ajit Ramdas Gundewar
Director
about 21 years ago
Vijaykumar Sadashiv Apte
Vijaykumar Sadashiv Apte
Director
about 21 years ago
Harishchandra Tatyasaheb Bhakare
Harishchandra Tatyasaheb Bhakare
Director
about 21 years ago
Mukul Dasharath Bhosale
Mukul Dasharath Bhosale
Director
about 21 years ago
Sanjay Shivajirao Deshmukh
Sanjay Shivajirao Deshmukh
Director
about 21 years ago
Manjusha Sanjay Deshmukh
Manjusha Sanjay Deshmukh
Director
about 21 years ago
Umesh Krishnaji Deshpande
Umesh Krishnaji Deshpande
Director
almost 22 years ago
Maruti Rama Takle
Maruti Rama Takle
Director
almost 24 years ago
Girish Gajanan Borawake
Girish Gajanan Borawake
Director/Designated Partner
almost 24 years ago
Shrikant Kashinath Deokate
Shrikant Kashinath Deokate
Director
almost 24 years ago
Virendra Amarnath Vohra
Virendra Amarnath Vohra
Director
almost 24 years ago
Sangram Bhagwantrao Gaikwad
Sangram Bhagwantrao Gaikwad
Director
almost 24 years ago
Sujata Vivek Gundewar
Sujata Vivek Gundewar
Director
over 24 years ago

Charges

71 Lak
04 January 2016
The Pandharpur Urban Bank Ltd
25 Lak
30 October 2009
Bank Of Baroda
36 Lak
12 October 2001
Bank Of Baroda
10 Lak
04 January 2016
Others
0
12 October 2001
Bank Of Baroda
0
30 October 2009
Bank Of Baroda
0
04 January 2016
Others
0
12 October 2001
Bank Of Baroda
0
30 October 2009
Bank Of Baroda
0

Documents

Form MGT-7-20032020_signed
List of share holders, debenture holders;-16032020
Form MGT-7-15012019_signed
Form AOC-4-15012019_signed
Optional Attachment-(1)-31122018
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Form AOC-4-17122018-signed
Form AOC-4-10082018-signed
List of share holders, debenture holders;-26072018
Directors report as per section 134(3)-26072018
Optional Attachment-(1)-26072018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26072018
Form MGT-7-26072018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25072018
List of share holders, debenture holders;-25072018
Directors report as per section 134(3)-25072018
Form MGT-7-25072018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23032017
List of share holders, debenture holders;-23032017
Directors report as per section 134(3)-23032017
Annual return as per schedule V of the Companies Act,1956-23032017
Form 20B-23032017_signed
Form AOC-4-23032017_signed
Form MGT-7-23032017_signed
Form CHG-1-28062016-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20160628
Instrument(s) of creation or modification of charge;-24062016
FormSchV-260814 for the FY ending on-310313.OCT