Company Information

CIN
Status
Date of Incorporation
30 November 1998
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
2,500,000
Authorised Capital
3,000,000

Directors

Sunil Ramrao Yadav
Sunil Ramrao Yadav
Director
over 2 years ago
Ramesh Ramchandra Patil
Ramesh Ramchandra Patil
Director
about 15 years ago
Sanjay Ramchandra Korde
Sanjay Ramchandra Korde
Director/Designated Partner
about 15 years ago
Suresh Machhindra Shinde
Suresh Machhindra Shinde
Director
over 24 years ago

Past Directors

Subhash Gopal Wagh
Subhash Gopal Wagh
Additional Director
over 15 years ago
Yashwant Shankar Patil
Yashwant Shankar Patil
Additional Director
over 15 years ago
Sudhakar Eknath Lawand
Sudhakar Eknath Lawand
Additional Director
over 15 years ago
Umesh Balwant Deshmukh
Umesh Balwant Deshmukh
Additional Director
over 15 years ago
Sunita Ashok Pawar
Sunita Ashok Pawar
Additional Director
over 15 years ago
Ajay Dadasaheb Ghadge
Ajay Dadasaheb Ghadge
Additional Director
over 15 years ago
Suresh Vithalrao Chavan
Suresh Vithalrao Chavan
Additional Director
over 15 years ago
Sudhakar Shankar Bendre
Sudhakar Shankar Bendre
Director
over 18 years ago
Bhaskar Prataprao Yadav
Bhaskar Prataprao Yadav
Director
over 18 years ago
Girish Vitthal Pendharkar
Girish Vitthal Pendharkar
Director
over 20 years ago
Vandana Sanjay Ghorapade
Vandana Sanjay Ghorapade
Director
over 21 years ago

Charges

31 Lak
19 October 2010
The Karad Urban Co - Operative Bank Limited
12 Lak
29 November 2008
The Karad Urban Co-operative Bank Ltd.
9 Lak
11 November 2004
State Bank Of India
10 Lak
29 November 2008
The Karad Urban Co-operative Bank Ltd.
0
19 October 2010
The Karad Urban Co - Operative Bank Limited
0
11 November 2004
State Bank Of India
0
29 November 2008
The Karad Urban Co-operative Bank Ltd.
0
19 October 2010
The Karad Urban Co - Operative Bank Limited
0
11 November 2004
State Bank Of India
0
29 November 2008
The Karad Urban Co-operative Bank Ltd.
0
19 October 2010
The Karad Urban Co - Operative Bank Limited
0
11 November 2004
State Bank Of India
0

Documents

Form DIR-12-09122020_signed
Notice of resignation;-08122020
Evidence of cessation;-08122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27082020
Optional Attachment-(1)-27082020
Directors report as per section 134(3)-27082020
List of share holders, debenture holders;-27082020
Form AOC-4-27082020_signed
Form MGT-7-27082020_signed
Notice of resignation;-07012020
Evidence of cessation;-07012020
Form DIR-12-07012020_signed
Form MGT-7-29082019_signed
Form AOC-4-27082019_signed
Optional Attachment-(1)-23082019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23082019
List of share holders, debenture holders;-23082019
Directors report as per section 134(3)-23082019
Form ADT-1-25012019_signed
Optional Attachment-(1)-25012019
Directors report as per section 134(3)-25012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25012019
List of share holders, debenture holders;-25012019
Form AOC-4-25012019_signed
Form MGT-7-25012019_signed
List of share holders, debenture holders;-24012019
Copy of written consent given by auditor-24012019
Optional Attachment-(1)-24012019
Directors report as per section 134(3)-24012019
Copy of resolution passed by the company-24012019