Company Information

CIN
Status
Date of Incorporation
13 March 2003
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
20,000,000
Authorised Capital
30,000,000

Directors

Anmol Kanhaiyalal Chhoriya
Anmol Kanhaiyalal Chhoriya
Director/Designated Partner
over 2 years ago
Kanhaiyalal Devichand Jain
Kanhaiyalal Devichand Jain
Director/Designated Partner
almost 3 years ago
Sunil Haribhau Pawar
Sunil Haribhau Pawar
Additional Director
over 12 years ago

Past Directors

Sanjay Gorakh Salunke
Sanjay Gorakh Salunke
Director
about 12 years ago
Suresh Ramchandra Dhus
Suresh Ramchandra Dhus
Director
about 14 years ago
Sheshnarayan Dattatray Supekar
Sheshnarayan Dattatray Supekar
Director
about 18 years ago
Rahul Subhash Nikam
Rahul Subhash Nikam
Additional Director
over 18 years ago

Charges

0
15 October 2013
Jalgaon Janata Sahakari Bank Ltd
12 Crore
16 April 2013
Jalgaon Janata Sahakari Bank Limited
6 Crore
03 October 2013
Jalgaon Janata Sahakari Bank Ltd
12 Crore
26 July 2011
Panjab National Bank
94 Lak
30 December 2008
Punjab National Bank
3 Crore
30 December 2008
Punjab National Bank
0
26 July 2011
Panjab National Bank
0
03 October 2013
Jalgaon Janata Sahakari Bank Ltd
0
15 October 2013
Jalgaon Janata Sahakari Bank Ltd
0
16 April 2013
Jalgaon Janata Sahakari Bank Limited
0
30 December 2008
Punjab National Bank
0
26 July 2011
Panjab National Bank
0
03 October 2013
Jalgaon Janata Sahakari Bank Ltd
0
15 October 2013
Jalgaon Janata Sahakari Bank Ltd
0
16 April 2013
Jalgaon Janata Sahakari Bank Limited
0

Documents

Form MGT-7-11122019_signed
Form ADT-1-10122019_signed
Form DIR-12-10122019_signed
Form AOC-4-10122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09122019
Copy of written consent given by auditor-09122019
Copy of the intimation sent by company-09122019
List of share holders, debenture holders;-09122019
Copy of resolution passed by the company-09122019
Optional Attachment-(1)-09122019
Form CHG-4-18072019_signed
Letter of the charge holder stating that the amount has been satisfied-18072019
CERTIFICATE OF SATISFACTION OF CHARGE-20190718
Optional Attachment-(1)-20042019
Notice of resignation;-20042019
Evidence of cessation;-20042019
Form DIR-12-20042019_signed
Interest in other entities;-19042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19042019
Form DIR-12-19042019_signed
Optional Attachment-(1)-19042019
Optional Attachment-(2)-19042019
Form MGT-7-18012019_signed
Form AOC-4-17012019_signed
List of share holders, debenture holders;-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Form e-CODS-27032018_signed
List of share holders, debenture holders;-27032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27032018
Form AOC-4-27032018_signed