Company Information

CIN
Status
Date of Incorporation
21 December 2004
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Neeta Hemendra Kaswa
Neeta Hemendra Kaswa
Director
about 2 years ago
Hemendra Rameshlal Kaswa
Hemendra Rameshlal Kaswa
Director
almost 3 years ago

Past Directors

Ranjana Ramesh Kaswa
Ranjana Ramesh Kaswa
Director
almost 21 years ago

Charges

1 Crore
05 April 2016
The Ahmednagar Merchants Co-operative Bank Limited
13 Lak
24 February 2009
The Ahmednagar Merchant's Co-op.bank Ltd
14 Lak
24 February 2009
The Ahmednagar Merchant's Co-op.bank Ltd
9 Lak
02 March 2021
Ahmednagar Merchants Bank Co-op Bank Ltd
1 Crore
21 October 2023
Others
0
01 February 2023
Others
0
05 April 2016
Others
0
02 March 2021
Others
0
24 February 2009
The Ahmednagar Merchant's Co-op.bank Ltd
0
24 February 2009
The Ahmednagar Merchant's Co-op.bank Ltd
0
21 October 2023
Others
0
01 February 2023
Others
0
05 April 2016
Others
0
02 March 2021
Others
0
24 February 2009
The Ahmednagar Merchant's Co-op.bank Ltd
0
24 February 2009
The Ahmednagar Merchant's Co-op.bank Ltd
0
21 October 2023
Others
0
01 February 2023
Others
0
05 April 2016
Others
0
02 March 2021
Others
0
24 February 2009
The Ahmednagar Merchant's Co-op.bank Ltd
0
24 February 2009
The Ahmednagar Merchant's Co-op.bank Ltd
0

Documents

Form DPT-3-01012021_signed
Optional Attachment-(1)-31122020
Proof of dispatch-16122020
Optional Attachment-(1)-16122020
Notice of resignation;-16122020
Notice of resignation filed with the company-16122020
Form DIR-12-16122020_signed
Form DIR-11-16122020_signed
Evidence of cessation;-16122020
Acknowledgement received from company-16122020
Form DPT-3-16062020-signed
Form ADT-1-15062020_signed
Optional Attachment-(1)-15062020
Directors report as per section 134(3)-15062020
Copy of written consent given by auditor-15062020
Copy of the intimation sent by company-15062020
Copy of resolution passed by the company-15062020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15062020
Letter of the charge holder stating that the amount has been satisfied-15062020
Form CHG-4-15062020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200615
Form AOC-4-15062020_signed
List of share holders, debenture holders;-31122019
Form MGT-7-03012020_signed
Form MGT-7-19012019_signed
Form AOC-4-18012019_signed
List of share holders, debenture holders;-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20180308