Company Information

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

Directors

Walchand Sukumar Chougule
Walchand Sukumar Chougule
Director
over 2 years ago
Sukumar Futbal Chougule
Sukumar Futbal Chougule
Director
over 14 years ago

Past Directors

Suresh Futbal Chougule
Suresh Futbal Chougule
Director
over 14 years ago

Charges

9 Crore
23 August 2017
Rajarambapu Sahakari Bank Ltd.
48 Lak
24 July 2015
The Karad Urban Co-operative Bank Ltd
70 Lak
14 July 2012
Swatantrya Senani Kai. Shripal Alase (kaka) Kurundwad Urban Co-operative Bank Ltd
50 Lak
03 June 2011
Swatantrasenani Kai.shripal Aalase (kaka) The Kurundwad Urban Co-op. Bank Limited
40 Lak
17 February 2021
Sangli District Central Co-op. Bank
9 Crore
17 February 2021
Others
0
24 July 2015
Others
0
14 July 2012
Swatantrya Senani Kai. Shripal Alase (kaka) Kurundwad Urban Co-operative Bank Ltd
0
23 August 2017
Others
0
03 June 2011
Swatantrasenani Kai.shripal Aalase (kaka) The Kurundwad Urban Co-op. Bank Limited
0
17 February 2021
Others
0
24 July 2015
Others
0
14 July 2012
Swatantrya Senani Kai. Shripal Alase (kaka) Kurundwad Urban Co-operative Bank Ltd
0
23 August 2017
Others
0
03 June 2011
Swatantrasenani Kai.shripal Aalase (kaka) The Kurundwad Urban Co-op. Bank Limited
0
17 February 2021
Others
0
24 July 2015
Others
0
14 July 2012
Swatantrya Senani Kai. Shripal Alase (kaka) Kurundwad Urban Co-operative Bank Ltd
0
23 August 2017
Others
0
03 June 2011
Swatantrasenani Kai.shripal Aalase (kaka) The Kurundwad Urban Co-op. Bank Limited
0

Documents

Form DPT-3-31122020
Form AOC-4-08122019_signed
Form MGT-7-07122019_signed
Directors report as per section 134(3)-04122019
List of share holders, debenture holders;-04122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04122019
Optional Attachment-(1)-04122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Optional Attachment-(1)-28122018
List of share holders, debenture holders;-28122018
Directors report as per section 134(3)-28122018
Form MGT-7-28122018_signed
Form AOC-4-28122018_signed
Notice of resignation;-16062018
Form DIR-12-16062018_signed
Evidence of cessation;-16062018
Form ADT-3-14022018-signed
Resignation letter-09022018
Form ADT-1-05022018_signed
Copy of resolution passed by the company-05022018
Copy of written consent given by auditor-05022018
Copy of the intimation sent by company-05022018
Directors report as per section 134(3)-01022018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01022018
Optional Attachment-(1)-01022018
List of share holders, debenture holders;-01022018
Form MGT-7-01022018_signed
Form AOC-4-01022018_signed
Form CHG-1-12122017_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20171212