Company Information

CIN
Status
Date of Incorporation
13 July 2000
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
7,522,880
Authorised Capital
10,000,000

Directors

Hemant Raghavendra Khedkar
Hemant Raghavendra Khedkar
Director/Designated Partner
over 2 years ago
Chintamani Mahesh Khedkar
Chintamani Mahesh Khedkar
Director/Designated Partner
almost 3 years ago
Raghavendra Dattatraya Khedkar
Raghavendra Dattatraya Khedkar
Director
over 25 years ago
Mahesh Khedkar Dattatraya
Mahesh Khedkar Dattatraya
Director
over 25 years ago

Charges

14 Crore
14 August 2019
Janata Sahakari Bank Ltd.
5 Lak
27 March 2018
Hdfc Bank Limited
14 Crore
26 August 2014
Kotak Mahindra Bank Limited
45 Lak
22 June 2017
The Hongkong And Shanghai Banking Corporation Limited
1 Crore
20 July 2015
The Hongkong And Shanghai Banking Corporation Limited
11 Crore
30 August 2010
State Bank Of India
14 Crore
17 February 2005
United Western Bank Ltd.
1 Lak
18 August 2009
The Vishweshwar Sahakari Bank Limited
25 Lak
27 December 2006
The Vishweshwar Sahakari Bank Limited
20 Lak
19 October 2006
The Vishweshwar Sahakari Bank Ltd
9 Lak
18 August 2009
The Vishweshwar Sahakari Bank Limited
1 Crore
30 August 2006
The Vishweshwar Sahakari Bank Limited
30 Lak
06 June 2007
The Vishweshwar Sahakari Bank Limited
10 Lak
27 March 2023
Others
0
27 March 2023
Others
0
27 March 2023
Others
0
22 June 2017
Others
0
14 August 2019
Others
0
20 July 2015
Others
0
27 March 2018
Hdfc Bank Limited
0
30 August 2006
The Vishweshwar Sahakari Bank Limited
0
30 August 2010
State Bank Of India
0
06 June 2007
The Vishweshwar Sahakari Bank Limited
0
26 August 2014
Kotak Mahindra Bank Limited
0
18 August 2009
The Vishweshwar Sahakari Bank Limited
0
27 December 2006
The Vishweshwar Sahakari Bank Limited
0
17 February 2005
United Western Bank Ltd.
0
19 October 2006
The Vishweshwar Sahakari Bank Ltd
0
18 August 2009
The Vishweshwar Sahakari Bank Limited
0
27 March 2023
Others
0
27 March 2023
Others
0
27 March 2023
Others
0
22 June 2017
Others
0
14 August 2019
Others
0
20 July 2015
Others
0
27 March 2018
Hdfc Bank Limited
0
30 August 2006
The Vishweshwar Sahakari Bank Limited
0
30 August 2010
State Bank Of India
0
06 June 2007
The Vishweshwar Sahakari Bank Limited
0
26 August 2014
Kotak Mahindra Bank Limited
0
18 August 2009
The Vishweshwar Sahakari Bank Limited
0
27 December 2006
The Vishweshwar Sahakari Bank Limited
0
17 February 2005
United Western Bank Ltd.
0
19 October 2006
The Vishweshwar Sahakari Bank Ltd
0
18 August 2009
The Vishweshwar Sahakari Bank Limited
0
27 March 2023
Others
0
27 March 2023
Others
0
27 March 2023
Others
0
22 June 2017
Others
0
14 August 2019
Others
0
20 July 2015
Others
0
27 March 2018
Hdfc Bank Limited
0
30 August 2006
The Vishweshwar Sahakari Bank Limited
0
30 August 2010
State Bank Of India
0
06 June 2007
The Vishweshwar Sahakari Bank Limited
0
26 August 2014
Kotak Mahindra Bank Limited
0
18 August 2009
The Vishweshwar Sahakari Bank Limited
0
27 December 2006
The Vishweshwar Sahakari Bank Limited
0
17 February 2005
United Western Bank Ltd.
0
19 October 2006
The Vishweshwar Sahakari Bank Ltd
0
18 August 2009
The Vishweshwar Sahakari Bank Limited
0

Documents

Form ADT-1-04042021_signed
Form MGT-14-04092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03092020
Copy of written consent given by auditor-03092020
Copy of the intimation sent by company-03092020
Copy of resolution passed by the company-03092020
Optional Attachment-(1)-03092020
Form ADT-3-24082020_signed
Resignation letter-19082020
Form ADT-1-27112019_signed
Form AOC-4-27112019_signed
Form MGT-7-27112019_signed
List of share holders, debenture holders;-26112019
Directors report as per section 134(3)-26112019
Copy of MGT-8-26112019
Statement of Subsidiaries as per section 129 - Form AOC-1-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Copy of the intimation sent by company-26112019
Copy of written consent given by auditor-26112019
Optional Attachment-(1)-26112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26112019
Copy of resolution passed by the company-26112019
Form DPT-3-22102019-signed
Instrument(s) of creation or modification of charge;-10102019
Form CHG-1-10102019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191010
Optional Attachment-(1)-01072019
Optional Attachment-(2)-01072019
Optional Attachment-(2)-28062019
Optional Attachment-(1)-28062019