Company Information

CIN
Status
Date of Incorporation
14 February 1996
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
4,000,000
Authorised Capital
4,000,000

Directors

Shaila Hemant Badade
Shaila Hemant Badade
Director/Designated Partner
over 7 years ago
Anirudha Hemantrao Badade
Anirudha Hemantrao Badade
Director/Designated Partner
over 7 years ago
Jyoti Sudhir Khatpe
Jyoti Sudhir Khatpe
Director/Designated Partner
over 25 years ago
Hemant Babasaheb Badade
Hemant Babasaheb Badade
Director/Designated Partner
almost 30 years ago
Suresh Genuji Kolhe
Suresh Genuji Kolhe
Director/Designated Partner
almost 30 years ago

Past Directors

Kesharbai Dnyandev Shidore
Kesharbai Dnyandev Shidore
Director
almost 30 years ago
Keshav Chagan Bhavar
Keshav Chagan Bhavar
Whole Time Director
almost 30 years ago

Charges

1 Crore
06 February 2019
The Kopargaon Peoples Co-op Bank Ltd.
1 Crore
02 November 2016
The Kopargaon Peoples Co-opertive Bank Limited
15 Lak
27 September 1999
State Bank Of India
50 Lak
27 November 2012
State Bank Of India
8 Lak
15 September 2021
The Kopargaon Peoples Co-op Bank Ltd.
19 Lak
15 September 2021
Others
0
06 February 2019
Others
0
02 November 2016
Others
0
27 November 2012
State Bank Of India
0
27 September 1999
State Bank Of India
0
15 September 2021
Others
0
06 February 2019
Others
0
02 November 2016
Others
0
27 November 2012
State Bank Of India
0
27 September 1999
State Bank Of India
0

Documents

Instrument(s) of creation or modification of charge;-29072020
Optional Attachment-(1)-29072020
Form CHG-1-29072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200729
Form AOC-4-29122019_signed
Form MGT-7-29122019_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
Letter of the charge holder stating that the amount has been satisfied-14032019
Form CHG-4-14032019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190314
Optional Attachment-(1)-11022019
Form CHG-1-11022019_signed
Instrument(s) of creation or modification of charge;-11022019
CERTIFICATE OF REGISTRATION OF CHARGE-20190211
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Directors report as per section 134(3)-27122018
List of share holders, debenture holders;-27122018
Form AOC-4-27122018_signed
Form MGT-7-27122018_signed
Form DIR-12-28092018_signed
Optional Attachment-(1)-04092018
Evidence of cessation;-04092018
Notice of resignation;-04092018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04092018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19012018
List of share holders, debenture holders;-19012018
Directors report as per section 134(3)-19012018
Form AOC-4-19012018_signed