Company Information

CIN
Status
Date of Incorporation
15 July 2010
State / ROC
Pune /
Last Balance Sheet
31 March 2018
Last Annual Meeting
15 June 2018
Paid Up Capital
1,200,000
Authorised Capital
1,500,000

Past Directors

Laxman Venu Barate
Laxman Venu Barate
Director
about 11 years ago
Amit Rajendra Barate
Amit Rajendra Barate
Director
about 11 years ago
Smita Nanasaheb Jagtap
Smita Nanasaheb Jagtap
Director
almost 14 years ago
Nanasaheb Pandurang Jagtap
Nanasaheb Pandurang Jagtap
Additional Director
over 15 years ago
Prabhavati Balkrishna Barate
Prabhavati Balkrishna Barate
Director
over 15 years ago
Rajashree Manish Barate
Rajashree Manish Barate
Director
over 15 years ago
Kanchan Yogesh Barate
Kanchan Yogesh Barate
Director
over 15 years ago
Sharmila Dadasaheb Jagtap
Sharmila Dadasaheb Jagtap
Director
over 15 years ago
Sangita Rajendra Barate
Sangita Rajendra Barate
Director
over 15 years ago
Vaishali Vijay Barate
Vaishali Vijay Barate
Director
over 15 years ago
Manish Balkrishna Barate
Manish Balkrishna Barate
Director
over 15 years ago
Rajendra Laxman Barate
Rajendra Laxman Barate
Director
over 15 years ago
Vijay Laxman Barate
Vijay Laxman Barate
Director
over 15 years ago

Charges

0
29 September 2014
Rajarshi Shahu Sahakari Bank Limited
1 Crore
29 September 2014
Rajarshi Shahu Sahakari Bank Limited
0
29 September 2014
Rajarshi Shahu Sahakari Bank Limited
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28062018
Directors report as per section 134(3)-28062018
List of share holders, debenture holders;-28062018
Form AOC-4-28062018_signed
Form MGT-7-28062018_signed
Form MGT-14-01022018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01022018
Form CHG-4-31012018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180131
Letter of the charge holder stating that the amount has been satisfied-30012018
Directors report as per section 134(3)-17122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17122017
Form AOC-4-17122017_signed
Form MGT-7-03122017_signed
List of share holders, debenture holders;-28112017
Directors report as per section 134(3)-29062017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29062017
List of share holders, debenture holders;-29062017
Optional Attachment-(1)-29062017
Form MGT-7-29062017_signed
Form AOC-4-29062017_signed
Optional Attachment-(1)-07062017
Evidence of cessation;-07062017
Form DIR-12-07062017_signed
Form AOC-4-251215.OCT
Form DIR-12-211215.OCT
Form MGT-7-221215.OCT
Form ADT-1-281115.OCT
FormSchV-270815 for the FY ending on-310314.OCT
Form23AC-270715 for the FY ending on-310314.OCT