Company Information

CIN
Status
Date of Incorporation
11 November 2005
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,650,000
Authorised Capital
2,000,000

Directors

Sudhir Krishna Desai
Sudhir Krishna Desai
Director
over 2 years ago
Nitin Sharadchandra Mokashi
Nitin Sharadchandra Mokashi
Director
over 2 years ago

Charges

91 Lak
13 November 2014
The Shamrao Vithal Co-operative Bank Limited
6 Lak
20 May 2014
The Shamrao Vithal Co-operative Bank Limited
49 Thousand
20 November 2008
The Shamrao Vitthal Co-operative Bank Ltd.
68 Lak
26 March 2008
The Shamrao Vithal Co-operative Bank Limited
17 Lak
26 March 2008
The Shamrao Vithal Co-operative Bank Limited
51 Lak
16 March 2006
Central Bank Of India
77 Lak
16 March 2006
Central Bank Of India
0
26 March 2008
The Shamrao Vithal Co-operative Bank Limited
0
26 March 2008
The Shamrao Vithal Co-operative Bank Limited
0
20 May 2014
The Shamrao Vithal Co-operative Bank Limited
0
13 November 2014
The Shamrao Vithal Co-operative Bank Limited
0
20 November 2008
The Shamrao Vitthal Co-operative Bank Ltd.
0
16 March 2006
Central Bank Of India
0
26 March 2008
The Shamrao Vithal Co-operative Bank Limited
0
26 March 2008
The Shamrao Vithal Co-operative Bank Limited
0
20 May 2014
The Shamrao Vithal Co-operative Bank Limited
0
13 November 2014
The Shamrao Vithal Co-operative Bank Limited
0
20 November 2008
The Shamrao Vitthal Co-operative Bank Ltd.
0
16 March 2006
Central Bank Of India
0
26 March 2008
The Shamrao Vithal Co-operative Bank Limited
0
26 March 2008
The Shamrao Vithal Co-operative Bank Limited
0
20 May 2014
The Shamrao Vithal Co-operative Bank Limited
0
13 November 2014
The Shamrao Vithal Co-operative Bank Limited
0
20 November 2008
The Shamrao Vitthal Co-operative Bank Ltd.
0

Documents

Form CHG-4-10082020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200810
Letter of the charge holder stating that the amount has been satisfied-07082020
Form MGT-7-30122019_signed
List of share holders, debenture holders;-27122019
Form AOC-4-14122019_signed
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form DPT-3-03112019-signed
Form DPT-3-18102019-signed
Form INC-22-17042019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-17042019
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-17042019
Copies of the utility bills as mentioned above (not older than two months)-17042019
Copy of board resolution authorizing giving of notice-17042019
Optional Attachment-(1)-17042019
Form AOC-4-24122018_signed
Form MGT-7-24122018_signed
List of share holders, debenture holders;-21122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-21122018
Directors report as per section 134(3)-21122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122018
Form AOC-4-26112017_signed
Directors report as per section 134(3)-25112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112017
List of share holders, debenture holders;-25112017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-25112017
Form MGT-7-25112017_signed
Directors report as per section 134(3)-25112016
List of share holders, debenture holders;-25112016