Company Information

CIN
Status
Date of Incorporation
27 July 2012
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
35,908,350
Authorised Capital
37,000,000

Directors

Surendra Kumar Ramnarayan Rai
Surendra Kumar Ramnarayan Rai
Director/Designated Partner
about 2 years ago
Vishal Eknath Gawade
Vishal Eknath Gawade
Director/Designated Partner
over 2 years ago
Sudhir Ganpat Bhegade
Sudhir Ganpat Bhegade
Director/Designated Partner
over 2 years ago
Umesh Tukaram Jadhav
Umesh Tukaram Jadhav
Director
over 13 years ago

Past Directors

Dipamala Devi Surendra Kumar Rai
Dipamala Devi Surendra Kumar Rai
Additional Director
over 3 years ago
Nandkishor Anandrao Deore
Nandkishor Anandrao Deore
Ceo
over 3 years ago
Lingappa Rachappa Melkari
Lingappa Rachappa Melkari
Director
about 8 years ago
Anil Sahebrao Kadam
Anil Sahebrao Kadam
Director
over 13 years ago
Pramod Devidas Sonawane
Pramod Devidas Sonawane
Director
over 13 years ago
Sameer Ashok Joshi
Sameer Ashok Joshi
Director
over 13 years ago
Suhas Chandrakant Khodade
Suhas Chandrakant Khodade
Director
over 13 years ago
Bapu Nimba Jadhav
Bapu Nimba Jadhav
Director
over 13 years ago

Charges

10 Crore
21 October 2015
Gopinath Patil Parsik Janata Sahakari Bank Ltd
9 Crore
04 March 2013
Indian Overseas Bank
9 Crore
30 September 2020
Gp Parsik Sahakari Bank Limited
19 Lak
15 February 2020
Gp Parsik Bank Ltd
2 Lak
31 January 2020
Gp Parsik Bank Ltd
85 Lak
30 September 2020
Others
0
21 October 2015
Others
0
15 February 2020
Others
0
31 January 2020
Others
0
04 March 2013
Indian Overseas Bank
0
30 September 2020
Others
0
21 October 2015
Others
0
15 February 2020
Others
0
31 January 2020
Others
0
04 March 2013
Indian Overseas Bank
0
30 September 2020
Others
0
21 October 2015
Others
0
15 February 2020
Others
0
31 January 2020
Others
0
04 March 2013
Indian Overseas Bank
0

Documents

Form DPT-3-31122020
Form CHG-1-31122020
Instrument(s) of creation or modification of charge;-31122020
Form MGT-7-04102020_signed
Form AOC-4-02102020_signed
List of share holders, debenture holders;-29092020
Directors report as per section 134(3)-29092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29092020
Form CHG-1-19092020
Optional Attachment-(1)-19092020
Instrument(s) of creation or modification of charge;-19092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200919
Optional Attachment-(1)-18092020
Instrument(s) of creation or modification of charge;-18092020
Form CHG-1-18092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200918
Form AOC-4-21062019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14062019
Directors report as per section 134(3)-14062019
Form ADT-3-22052019_signed
List of share holders, debenture holders;-30042019
Optional Attachment-(2)-30042019
Optional Attachment-(3)-30042019
Optional Attachment-(1)-30042019
Form MGT-7-30042019_signed
Form ADT-1-29042019_signed
Copy of resolution passed by the company-29042019
Copy of the intimation sent by company-29042019
Copy of written consent given by auditor-29042019
Resignation letter-24042019