Company Information

CIN
Status
Date of Incorporation
20 September 2011
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
21 September 2023
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Nandlal Gokuldas Gunani
Nandlal Gokuldas Gunani
Director
over 2 years ago

Past Directors

Rakesh Nandlal Gunani
Rakesh Nandlal Gunani
Director
about 14 years ago
Jamuna Nandlal Gunani
Jamuna Nandlal Gunani
Director
about 14 years ago

Charges

9 Crore
16 March 2019
The Wai Urban Co-operative Bank Limited
2 Crore
24 January 2017
The Wai Urban Co-operative Bank Limited
7 Crore
31 October 2014
Icici Bank Limited
32 Lak
01 September 2014
The Karad Urban Co-operative Bank Ltd
29 Lak
20 February 2015
The Karad Urban Co-operative Bank Ltd
1 Crore
20 June 2012
The Karad Urban Co-operative Bank Ltd.
2 Crore
28 September 2012
The Karad Urban Co-operative Bank Ltd
3 Crore
11 June 2019
Yes Bank Limited
33 Lak
11 June 2019
Yes Bank Limited
0
24 January 2017
Others
0
16 March 2019
Others
0
20 June 2012
The Karad Urban Co-operative Bank Ltd.
0
31 October 2014
Icici Bank Limited
0
28 September 2012
The Karad Urban Co-operative Bank Ltd
0
01 September 2014
The Karad Urban Co-operative Bank Ltd
0
20 February 2015
The Karad Urban Co-operative Bank Ltd
0
11 June 2019
Yes Bank Limited
0
24 January 2017
Others
0
16 March 2019
Others
0
20 June 2012
The Karad Urban Co-operative Bank Ltd.
0
31 October 2014
Icici Bank Limited
0
28 September 2012
The Karad Urban Co-operative Bank Ltd
0
01 September 2014
The Karad Urban Co-operative Bank Ltd
0
20 February 2015
The Karad Urban Co-operative Bank Ltd
0
11 June 2019
Yes Bank Limited
0
24 January 2017
Others
0
16 March 2019
Others
0
20 June 2012
The Karad Urban Co-operative Bank Ltd.
0
31 October 2014
Icici Bank Limited
0
28 September 2012
The Karad Urban Co-operative Bank Ltd
0
01 September 2014
The Karad Urban Co-operative Bank Ltd
0
20 February 2015
The Karad Urban Co-operative Bank Ltd
0

Documents

Form DPT-3-14102020-signed
Optional Attachment-(1)-06102020
Form CHG-1-13012020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200113
Optional Attachment-(1)-18122019
Instrument(s) of creation or modification of charge;-18122019
Directors report as per section 134(3)-21112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
List of share holders, debenture holders;-21112019
Form MGT-7-21112019_signed
Form AOC-4-21112019_signed
Optional Attachment-(1)-13072019
Instrument(s) of creation or modification of charge;-13072019
Form DPT-3-01072019-signed
Auditor?s certificate-24062019
Instrument(s) of creation or modification of charge;-03052019
Form CHG-1-03052019_signed
Optional Attachment-(1)-03052019
CERTIFICATE OF REGISTRATION OF CHARGE-20190503
Evidence of cessation;-25022019
Notice of resignation;-25022019
Form DIR-12-25022019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
List of share holders, debenture holders;-29102018
Directors report as per section 134(3)-29102018
Form AOC-4-29102018_signed
Form MGT-7-29102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112017
Directors report as per section 134(3)-24112017
List of share holders, debenture holders;-24112017