Company Information

CIN
Status
Date of Incorporation
08 July 2003
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
33,362,000
Authorised Capital
40,000,000

Directors

Vishnukumar Shreerang Mane
Vishnukumar Shreerang Mane
Director/Designated Partner
over 2 years ago
Dashrath Shrirang Mane
Dashrath Shrirang Mane
Director/Designated Partner
almost 3 years ago
Pravin Mane Dashrath
Pravin Mane Dashrath
Director/Designated Partner
almost 3 years ago
Harichandra Shreerang Mane
Harichandra Shreerang Mane
Director
about 17 years ago

Past Directors

Arvind Vitthalrao Jagtap
Arvind Vitthalrao Jagtap
Director
over 22 years ago
Suraj Arvind Jagtap
Suraj Arvind Jagtap
Director
over 22 years ago

Charges

43 Crore
28 June 2017
Janata Sahakari Bank Limited. Pune
1 Crore
31 March 2017
Janata Sahakari Bank Ltd Pune
10 Crore
04 July 2015
Janata Shakari Bank Ltd. Pune
20 Crore
27 October 2014
Janata Sahakari Bank Limited
1 Crore
23 June 2014
The Baramati Sahakari Bank Ltd
5 Crore
26 March 2014
Janata Sahakari Bank Limited. Pune
1 Crore
09 August 2012
State Bank Of India
1 Crore
13 October 2008
The Baramati Sahakari Bank Ltd.
1 Crore
06 September 2004
Canara Bank
3 Crore
31 March 2017
Others
0
27 October 2014
Janata Sahakari Bank Limited
0
28 June 2017
Others
0
26 March 2014
Janata Sahakari Bank Limited. Pune
0
04 July 2015
Janata Shakari Bank Ltd. Pune
0
06 September 2004
Canara Bank
0
23 June 2014
The Baramati Sahakari Bank Ltd
0
13 October 2008
The Baramati Sahakari Bank Ltd.
0
09 August 2012
State Bank Of India
0
31 March 2017
Others
0
27 October 2014
Janata Sahakari Bank Limited
0
28 June 2017
Others
0
26 March 2014
Janata Sahakari Bank Limited. Pune
0
04 July 2015
Janata Shakari Bank Ltd. Pune
0
06 September 2004
Canara Bank
0
23 June 2014
The Baramati Sahakari Bank Ltd
0
13 October 2008
The Baramati Sahakari Bank Ltd.
0
09 August 2012
State Bank Of India
0

Documents

Form PAS-6-04122020_signed
Optional Attachment-(2)-30112020
Optional Attachment-(1)-30112020
Form PAS-6-21092020_signed
Optional Attachment-(1)-15092020
Optional Attachment-(2)-15092020
Form DPT-3-24062020-signed
Form DPT-3-15062020-signed
Copy of MGT-8-03062020
List of share holders, debenture holders;-03062020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03062020
Optional Attachment-(1)-03062020
Optional Attachment-(2)-03062020
Directors report as per section 134(3)-03062020
Form MGT-7-03062020_signed
Form AOC-4-03062020_signed
Instrument(s) of creation or modification of charge;-13042020
Optional Attachment-(1)-13042020
Form CHG-1-13042020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200413
Form MSME FORM I-08062019_signed
Directors report as per section 134(3)-26122018
Optional Attachment-(1)-26122018
Copy of MGT-8-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
List of share holders, debenture holders;-26122018
Form AOC-4-26122018_signed
Form MGT-7-26122018_signed
Copy of the intimation sent by company-22122018
Copy of resolution passed by the company-22122018