Company Information

CIN
Status
Date of Incorporation
16 August 2001
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 September 2023
Paid Up Capital
5,909,000
Authorised Capital
7,500,000

Directors

Bharat Pandurang Patil
Bharat Pandurang Patil
Director/Designated Partner
about 2 years ago
Agadhasinh Yashvantrao Ghorpade
Agadhasinh Yashvantrao Ghorpade
Director/Designated Partner
over 13 years ago
Shamarao Ganapati Patil
Shamarao Ganapati Patil
Director/Designated Partner
over 24 years ago

Past Directors

Sanjay Yashvant Patil
Sanjay Yashvant Patil
Director
over 24 years ago
Sanjay Anandrao Ghatge
Sanjay Anandrao Ghatge
Director
over 24 years ago
Nivrutti Ramchandra Patil
Nivrutti Ramchandra Patil
Director
over 24 years ago

Charges

0
02 January 2012
Axis Bank Limited
98 Lak
02 August 2002
The Kolhapur Urban Co-op Bank Ltd
25 Lak
03 December 2002
The Kolhapur Urban Co-op Bank Ltd
5 Lak
01 August 2002
The Kolhapur Urban Co-op Bank Ltd
25 Lak
03 December 2002
The Kolhapur Urban Co-op Bank Ltd
5 Lak
18 January 2005
The Kolhapur Urban Co-operative Bank Ltd
8 Lak
05 March 2004
The Kolhapur Urban Co-op Bank Ltd
10 Lak
09 June 2005
The Kolhapur Urban Co-op Bank Ltd
8 Lak
27 February 2004
The Kolhapur Urban Co-op Bank Ltd
12 Lak
21 March 2007
The Kolhapur Urban Co-operative Bank Limited
1 Crore
13 February 2009
The Kolhapur Urban Co-operative Bank Limited
15 Lak
03 January 2005
Bank Of India
4 Lak
21 March 2007
The Kolhapur Urban Co-operative Bank Limited
0
13 February 2009
The Kolhapur Urban Co-operative Bank Limited
0
02 January 2012
Axis Bank Limited
0
05 March 2004
The Kolhapur Urban Co-op Bank Ltd
0
09 June 2005
The Kolhapur Urban Co-op Bank Ltd
0
27 February 2004
The Kolhapur Urban Co-op Bank Ltd
0
03 December 2002
The Kolhapur Urban Co-op Bank Ltd
0
01 August 2002
The Kolhapur Urban Co-op Bank Ltd
0
02 August 2002
The Kolhapur Urban Co-op Bank Ltd
0
03 December 2002
The Kolhapur Urban Co-op Bank Ltd
0
03 January 2005
Bank Of India
0
18 January 2005
The Kolhapur Urban Co-operative Bank Ltd
0
21 March 2007
The Kolhapur Urban Co-operative Bank Limited
0
13 February 2009
The Kolhapur Urban Co-operative Bank Limited
0
02 January 2012
Axis Bank Limited
0
05 March 2004
The Kolhapur Urban Co-op Bank Ltd
0
09 June 2005
The Kolhapur Urban Co-op Bank Ltd
0
27 February 2004
The Kolhapur Urban Co-op Bank Ltd
0
03 December 2002
The Kolhapur Urban Co-op Bank Ltd
0
01 August 2002
The Kolhapur Urban Co-op Bank Ltd
0
02 August 2002
The Kolhapur Urban Co-op Bank Ltd
0
03 December 2002
The Kolhapur Urban Co-op Bank Ltd
0
03 January 2005
Bank Of India
0
18 January 2005
The Kolhapur Urban Co-operative Bank Ltd
0
21 March 2007
The Kolhapur Urban Co-operative Bank Limited
0
13 February 2009
The Kolhapur Urban Co-operative Bank Limited
0
02 January 2012
Axis Bank Limited
0
05 March 2004
The Kolhapur Urban Co-op Bank Ltd
0
09 June 2005
The Kolhapur Urban Co-op Bank Ltd
0
27 February 2004
The Kolhapur Urban Co-op Bank Ltd
0
03 December 2002
The Kolhapur Urban Co-op Bank Ltd
0
01 August 2002
The Kolhapur Urban Co-op Bank Ltd
0
02 August 2002
The Kolhapur Urban Co-op Bank Ltd
0
03 December 2002
The Kolhapur Urban Co-op Bank Ltd
0
03 January 2005
Bank Of India
0
18 January 2005
The Kolhapur Urban Co-operative Bank Ltd
0

Documents

List of share holders, debenture holders;-25122019
Form MGT-7-25122019_signed
Directors report as per section 134(3)-11102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11102019
Form AOC-4-11102019_signed
Form ADT-1-01102019_signed
Copy of written consent given by auditor-01102019
Copy of the intimation sent by company-01102019
Copy of resolution passed by the company-01102019
Optional Attachment-(1)-01102019
Form ADT-1-13062019_signed
Copy of written consent given by auditor-12062019
Copy of the intimation sent by company-12062019
Copy of resolution passed by the company-12062019
Form GNL-2-13052019-signed
Optional Attachment-(1)-29042019
List of share holders, debenture holders;-23102018
Directors report as per section 134(3)-23102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102018
Form AOC-4-23102018_signed
Form MGT-7-23102018_signed
List of share holders, debenture holders;-04012018
Directors report as per section 134(3)-04012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04012018
Form AOC-4-04012018_signed
Form MGT-7-04012018_signed
Directors report as per section 134(3)-18112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112016
Form AOC-4-18112016_signed
Form MGT-7-18112016_signed