Company Information

CIN
Status
Date of Incorporation
03 August 2010
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Jayashri Suresh Shinde
Jayashri Suresh Shinde
Director
over 15 years ago
Suresh Machhindra Shinde
Suresh Machhindra Shinde
Director
over 15 years ago

Past Directors

Udayraj Uttamrao Phadtare
Udayraj Uttamrao Phadtare
Director
over 15 years ago
Vikas Mahadev Jadhav
Vikas Mahadev Jadhav
Director
over 15 years ago
Shrikant Anant Bokil
Shrikant Anant Bokil
Director
over 15 years ago

Charges

11 Crore
02 March 2017
The Karad Urban Co Op Bank Limited
2 Crore
01 March 2017
The Karad Urban Co Op Bank Limited
6 Crore
20 February 2015
State Bank Of Hyderabad
2 Crore
12 December 2011
The Karad Urban Co-op Branch Ltd
6 Lak
08 January 2011
Dhanwantari Nagari Sahakari Patsanstha Maryadit Satara
21 Lak
25 March 2021
The Karad Urban Co-operative Bank Limited
50 Lak
25 March 2021
The Karad Urban Co-operative Bank Limited
2 Crore
25 March 2021
Others
0
25 March 2021
Others
0
08 January 2011
Dhanwantari Nagari Sahakari Patsanstha Maryadit Satara
0
12 December 2011
The Karad Urban Co-op Branch Ltd
0
20 February 2015
State Bank Of Hyderabad
0
01 March 2017
Others
0
02 March 2017
Others
0
25 March 2021
Others
0
25 March 2021
Others
0
08 January 2011
Dhanwantari Nagari Sahakari Patsanstha Maryadit Satara
0
12 December 2011
The Karad Urban Co-op Branch Ltd
0
20 February 2015
State Bank Of Hyderabad
0
01 March 2017
Others
0
02 March 2017
Others
0
25 March 2021
Others
0
25 March 2021
Others
0
08 January 2011
Dhanwantari Nagari Sahakari Patsanstha Maryadit Satara
0
12 December 2011
The Karad Urban Co-op Branch Ltd
0
20 February 2015
State Bank Of Hyderabad
0
01 March 2017
Others
0
02 March 2017
Others
0

Documents

Optional Attachment-(1)-18032020
Notice of resignation;-18032020
Form DIR-12-18032020_signed
Evidence of cessation;-18032020
Form ADT-3-29032019_signed
Resignation letter-29032019
Form ADT-1-28032019_signed
Copy of written consent given by auditor-28032019
Copy of resolution passed by the company-28032019
Copy of the intimation sent by company-28032019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20042018
Directors report as per section 134(3)-20042018
List of share holders, debenture holders;-20042018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-20042018
Form AOC-4-20042018_signed
Form MGT-7-20042018_signed
Optional Attachment-(1)-27062017
Instrument(s) of creation or modification of charge;-27062017
Form CHG-1-27062017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170627
Form AOC-4-01122016_signed
Directors report as per section 134(3)-29112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112016
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112016
Form ADT-1-22102016
Copy of the intimation sent by company-22102016
Copy of written consent given by auditor-22102016
Optional Attachment-(1)-22102016
Resignation letter-01102016
Form AOC-4-061215.OCT