Company Information

CIN
Status
Date of Incorporation
04 February 1981
State / ROC
Pune /
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
23,750,000
Authorised Capital
30,000,000

Directors

Rahul Maganlal Timbadia
Rahul Maganlal Timbadia
Additional Director
almost 5 years ago
Karna Kartik Timbadia
Karna Kartik Timbadia
Director
about 14 years ago
Subodh Chand Bohra
Subodh Chand Bohra
Director
about 18 years ago
Mayoor Natubhai Amin
Mayoor Natubhai Amin
Director
about 18 years ago
Chittu Bhawanji Narsey
Chittu Bhawanji Narsey
Director
about 18 years ago
Kartik Maganlal Timbadia
Kartik Maganlal Timbadia
Wholetime Director
over 22 years ago

Charges

102 Crore
22 December 2017
Punjab And Maharashtra Co-operative Bank Limited
71 Crore
22 December 2017
Punjab And Maharashtra Co-operative Bank Limited
25 Crore
02 January 2016
Punjab And Maharashtra Co-operative Bank Limited
5 Crore
12 October 2012
Hdfc Bank Limited
25 Lak
31 March 2004
Union Bank Of India
11 Crore
19 October 2016
Union Bank Of India
1 Crore
18 October 2008
Union Bank Of India
29 Lak
15 December 2008
Union Bank Of India
7 Lak

Documents

Form MGT-7-27122019_signed
List of share holders, debenture holders;-26122019
Form AOC-4-10122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112019
Form MSME FORM I-16112019_signed
Form DPT-3-15112019-signed
Form ADT-1-09102019_signed
Copy of resolution passed by the company-09102019
Copy of the intimation sent by company-09102019
Copy of written consent given by auditor-09102019
Form MSME FORM I-27052019_signed
Form MGT-7-19012019_signed
Form AOC-4-15012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
List of share holders, debenture holders;-02012019
Directors report as per section 134(3)-31122018
Form DIR-12-17112018_signed
Optional Attachment-(1)-16112018
Evidence of cessation;-19052018
Notice of resignation;-19052018
Form DIR-12-19052018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07052018
Optional Attachment-(1)-07052018
Form DIR-12-07052018_signed
Instrument(s) of creation or modification of charge;-17042018
Optional Attachment-(1)-17042018
Form CHG-1-17042018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180417