Company Information

CIN
Status
Date of Incorporation
19 May 2004
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
1,500,000
Authorised Capital
1,500,000

Directors

Ashwini Ravindra Birole
Ashwini Ravindra Birole
Director/Designated Partner
over 2 years ago
Ravindra Purushottam Birole
Ravindra Purushottam Birole
Director/Designated Partner
over 21 years ago

Charges

8 Crore
30 June 2017
Cfm Asset Reconstruction Private Limited
2 Crore
30 June 2017
Cfm Asset Reconstruction Private Limited
2 Crore
30 March 2016
Punjab National Bank
3 Crore
14 August 2008
The Vishweshwar Sahakari Bank Limited Pune
5 Lak
06 May 2006
The Vishweshwar Sahakari Bank Limited
30 Lak
06 May 2006
The Vishweshwar Sahakari Bank Limited. Pune
45 Lak
06 May 2006
The Vishweshwar Sahakari Bank Limited
50 Lak
30 June 2017
Others
0
30 June 2017
Others
0
06 May 2006
The Vishweshwar Sahakari Bank Limited
0
06 May 2006
The Vishweshwar Sahakari Bank Limited. Pune
0
06 May 2006
The Vishweshwar Sahakari Bank Limited
0
30 March 2016
Others
0
14 August 2008
The Vishweshwar Sahakari Bank Limited Pune
0
30 June 2017
Others
0
30 June 2017
Others
0
06 May 2006
The Vishweshwar Sahakari Bank Limited
0
06 May 2006
The Vishweshwar Sahakari Bank Limited. Pune
0
06 May 2006
The Vishweshwar Sahakari Bank Limited
0
30 March 2016
Others
0
14 August 2008
The Vishweshwar Sahakari Bank Limited Pune
0

Documents

Form CHG-1-02032021-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210302
Instrument(s) of creation or modification of charge;-21122020
Form MGT-7-31122019_signed
Form AOC-4-31122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122019
List of share holders, debenture holders;-27122019
Directors report as per section 134(3)-27122019
Form INC-22-27042019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-27042019
Copy of board resolution authorizing giving of notice-27042019
Copies of the utility bills as mentioned above (not older than two months)-27042019
List of share holders, debenture holders;-11032019
Form AOC-4-11032019_signed
Form MGT-7-11032019_signed
List of share holders, debenture holders;-09032019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09032019
Directors report as per section 134(3)-09032019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-09032019
Form CHG-1-27122017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20171227
Optional Attachment-(1)-22122017
Optional Attachment-(2)-22122017
Instrument(s) of creation or modification of charge;-22122017
Directors report as per section 134(3)-23022017
Optional Attachment-(1)-23022017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23022017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-23022017
Form MGT-7-23022017_signed
Form AOC-4-23022017_signed