Company Information

CIN
Status
Date of Incorporation
15 October 1997
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,826,000
Authorised Capital
9,000,000

Directors

Mahesh Manubhai Parekh
Mahesh Manubhai Parekh
Director/Designated Partner
over 2 years ago
Amit Mahesh Parekh
Amit Mahesh Parekh
Director/Designated Partner
over 3 years ago
Sunil Mahesh Parekh
Sunil Mahesh Parekh
Director/Designated Partner
over 23 years ago

Charges

117 Crore
26 September 2017
Sangli Urban Co-operative Bank Limited
7 Crore
25 July 2013
Rajarambapu Sahakari Bank Limited
6 Crore
05 October 2011
The Karad Urban Co-operative Bank Limited
3 Crore
06 October 2010
The Karad Urban Co-operative Bank Limited
1 Crore
08 February 2010
The Karad Urban Co-operative Bank Limited
1 Crore
31 January 2006
Hdfc Bank Limited
1 Crore
14 June 2021
Sbicap Trustee Company Limited
110 Crore
14 June 2021
Sbicap Trustee Company Limited
0
26 September 2017
Others
0
08 February 2010
The Karad Urban Co-operative Bank Limited
0
31 January 2006
Hdfc Bank Limited
0
05 October 2011
The Karad Urban Co-operative Bank Limited
0
25 July 2013
Rajarambapu Sahakari Bank Limited
0
06 October 2010
The Karad Urban Co-operative Bank Limited
0
14 June 2021
Sbicap Trustee Company Limited
0
26 September 2017
Others
0
08 February 2010
The Karad Urban Co-operative Bank Limited
0
31 January 2006
Hdfc Bank Limited
0
05 October 2011
The Karad Urban Co-operative Bank Limited
0
25 July 2013
Rajarambapu Sahakari Bank Limited
0
06 October 2010
The Karad Urban Co-operative Bank Limited
0
14 June 2021
Sbicap Trustee Company Limited
0
26 September 2017
Others
0
08 February 2010
The Karad Urban Co-operative Bank Limited
0
31 January 2006
Hdfc Bank Limited
0
05 October 2011
The Karad Urban Co-operative Bank Limited
0
25 July 2013
Rajarambapu Sahakari Bank Limited
0
06 October 2010
The Karad Urban Co-operative Bank Limited
0

Documents

List of share holders, debenture holders;-19112020
Optional Attachment-(1)-19112020
Approval letter for extension of AGM;-19112020
Optional Attachment-(2)-19112020
Form MGT-7-19112020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17112020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-17112020
Directors report as per section 134(3)-17112020
Optional Attachment-(1)-17112020
Approval letter of extension of financial year or AGM-17112020
Form AOC-4-17112020_signed
Form CHG-1-20012020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200120
Optional Attachment-(1)-16012020
Instrument(s) of creation or modification of charge;-16012020
Optional Attachment-(2)-16012020
Form AOC-4-16112019_signed
List of share holders, debenture holders;-04112019
Form MGT-7-04112019_signed
Directors report as per section 134(3)-25102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Form DPT-3-23102019-signed
Form DPT-3-20102019-signed
Form ADT-1-16102019_signed
Copy of the intimation sent by company-16102019
Copy of resolution passed by the company-16102019
Optional Attachment-(1)-16102019
Copy of written consent given by auditor-16102019
CERTIFICATE OF SATISFACTION OF CHARGE-20190903