Company Information

CIN
Status
Date of Incorporation
15 October 2011
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
562,500
Authorised Capital
1,000,000

Directors

Sanket Chandrashekhar Bawankule
Sanket Chandrashekhar Bawankule
Director/Designated Partner
over 2 years ago
Rohit Pralhadrao Khokale
Rohit Pralhadrao Khokale
Director/Designated Partner
over 3 years ago

Past Directors

Pramod Shridhar Bondre
Pramod Shridhar Bondre
Director
almost 10 years ago
Nandkishor Krushnaraoji Bawankule
Nandkishor Krushnaraoji Bawankule
Director
about 14 years ago
Dhanraj Daulatrao Barde
Dhanraj Daulatrao Barde
Director
about 14 years ago

Charges

2 Crore
21 September 2018
Tirupati Urban Co-op. Bank Limited
2 Crore
09 October 2017
Tirupati Urban Co-op. Bank Ltd.
26 Lak
05 October 2012
Tirupati Urban Co-operative Bank Limited
2 Crore
27 August 2012
Tirupati Urban Co-operative Bank Limited
2 Crore
09 October 2017
Others
0
21 September 2018
Tirupati Urban Co-op. Bank Limited
0
05 October 2012
Tirupati Urban Co-operative Bank Limited
0
27 August 2012
Tirupati Urban Co-operative Bank Limited
0
09 October 2017
Others
0
21 September 2018
Tirupati Urban Co-op. Bank Limited
0
05 October 2012
Tirupati Urban Co-operative Bank Limited
0
27 August 2012
Tirupati Urban Co-operative Bank Limited
0
09 October 2017
Others
0
21 September 2018
Tirupati Urban Co-op. Bank Limited
0
05 October 2012
Tirupati Urban Co-operative Bank Limited
0
27 August 2012
Tirupati Urban Co-operative Bank Limited
0
09 October 2017
Others
0
21 September 2018
Tirupati Urban Co-op. Bank Limited
0
05 October 2012
Tirupati Urban Co-operative Bank Limited
0
27 August 2012
Tirupati Urban Co-operative Bank Limited
0

Documents

Form DPT-3-29092020-signed
Form AOC-4-04012020_signed
Form MGT-7-04012020_signed
Directors report as per section 134(3)-28122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122019
Optional Attachment-(1)-28122019
List of share holders, debenture holders;-28122019
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20190808
Form MGT-14-16072019_signed
Form DPT-3-13072019
Form MGT-14-08072019-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05072019
Altered articles of association-05072019
Altered memorandum of association-05072019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27062019
Notice of resignation;-02072019
Form DIR-12-02072019_signed
Evidence of cessation;-02072019
Form INC-22-27062019_signed
Optional Attachment-(2)-27062019
Copies of the utility bills as mentioned above (not older than two months)-27062019
Optional Attachment-(1)-27062019
Optional Attachment-(3)-27062019
Copy of board resolution authorizing giving of notice-27062019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-27062019
Form SH-8-30052019-signed
Audited financial statements of last three years-18052019
Copy of the notice issued under section 68(3) along with the explanatory Statement thereto,-18052019
Details of the promoters of the company-18052019
Copy of the board resolution-18052019