Company Information

CIN
Status
Date of Incorporation
14 January 2013
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Ajit Bapu Jadhav
Ajit Bapu Jadhav
Director/Designated Partner
over 2 years ago
Sanjay Harihar Gaonkar
Sanjay Harihar Gaonkar
Director
over 2 years ago

Past Directors

Atul Ramkrishna Malvade
Atul Ramkrishna Malvade
Director
almost 13 years ago

Charges

1 Crore
23 January 2018
Gopinath Patil Parsik Janata Sahakari Bank Ltd
6 Lak
26 February 2016
Gopinath Patil Parsik Janata Sahakari Bank Ltd
6 Lak
30 October 2015
Gopinath Patil Parsik Janata Sahakari Bank Ltd
4 Lak
30 March 2015
Gp Parsik Sahakari Bank Limited
1 Crore
29 September 2020
Gopinath Patil Parsik Janata Sahakari Bank Ltd
6 Lak
24 March 2023
Gp Parsik Sahakari Bank Limited
43 Lak
24 March 2023
Others
0
29 September 2020
Others
0
26 February 2016
Gopinath Patil Parsik Janata Sahakari Bank Ltd
0
30 October 2015
Gopinath Patil Parsik Janata Sahakari Bank Ltd
0
30 March 2015
Others
0
23 January 2018
Others
0
24 March 2023
Others
0
29 September 2020
Others
0
26 February 2016
Gopinath Patil Parsik Janata Sahakari Bank Ltd
0
30 October 2015
Gopinath Patil Parsik Janata Sahakari Bank Ltd
0
30 March 2015
Others
0
23 January 2018
Others
0
24 March 2023
Others
0
29 September 2020
Others
0
26 February 2016
Gopinath Patil Parsik Janata Sahakari Bank Ltd
0
30 October 2015
Gopinath Patil Parsik Janata Sahakari Bank Ltd
0
30 March 2015
Others
0
23 January 2018
Others
0
24 March 2023
Others
0
29 September 2020
Others
0
26 February 2016
Gopinath Patil Parsik Janata Sahakari Bank Ltd
0
30 October 2015
Gopinath Patil Parsik Janata Sahakari Bank Ltd
0
30 March 2015
Others
0
23 January 2018
Others
0

Documents

Form CHG-1-23112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201123
Instrument(s) of creation or modification of charge;-22112020
Optional Attachment-(1)-22112020
Optional Attachment-(2)-22112020
Form ADT-1-08092020_signed
Copy of resolution passed by the company-04092020
Copy of the intimation sent by company-04092020
Copy of written consent given by auditor-04092020
Form DPT-3-17082020-signed
Optional Attachment-(1)-23122019
List of share holders, debenture holders;-23122019
Form MGT-7-23122019_signed
Form AOC-4-30112019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Optional Attachment-(1)-29112019
Form MSME FORM I-26102019_signed
Form DPT-3-29062019
Form MSME FORM I-08062019_signed
Directors report as per section 134(3)-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
List of share holders, debenture holders;-30122018
Form AOC-4-30122018_signed
Form MGT-7-30122018_signed
List of share holders, debenture holders;-16082018
Form MGT-7-16082018
List of share holders, debenture holders;-14072018
Directors report as per section 134(3)-09072018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09072018