Company Information

CIN
Status
Date of Incorporation
05 June 1986
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
112,760,000
Authorised Capital
153,200,000

Directors

Ajay Shivajirao Jadhav
Ajay Shivajirao Jadhav
Director/Designated Partner
over 2 years ago
Shivaji Bhagwanrao Jadhav
Shivaji Bhagwanrao Jadhav
Director/Designated Partner
almost 3 years ago
Amit Shivajirao Jadhav
Amit Shivajirao Jadhav
Director/Designated Partner
almost 3 years ago

Past Directors

Sambhaji Nivrutti Patil
Sambhaji Nivrutti Patil
Director
about 17 years ago
Deepak Suryakant Kelkar
Deepak Suryakant Kelkar
Director
over 36 years ago

Charges

16 February 2005
Vidya Sahakari Bank Ltd.
0
24 February 2005
Vidya Sahakari Bank Limited
0
28 June 2008
The Saraswat Co-operative Bank Limited
0
28 February 2005
Vaidya Sahakari Bank Ltd.
0
28 June 2008
The Saraswat Co-operative Bank Limited
0
28 June 2008
The Saraswat Co-operative Bank Limited
0
16 March 2006
Sundaram Finance Ltd
0
28 June 2008
The Saraswat Co-operative Bank Limited
0
16 February 2005
Vidya Sahakari Bank Ltd.
0
24 February 2005
Vidya Sahakari Bank Limited
0
28 June 2008
The Saraswat Co-operative Bank Limited
0
28 February 2005
Vaidya Sahakari Bank Ltd.
0
28 June 2008
The Saraswat Co-operative Bank Limited
0
28 June 2008
The Saraswat Co-operative Bank Limited
0
16 March 2006
Sundaram Finance Ltd
0
28 June 2008
The Saraswat Co-operative Bank Limited
0
16 February 2005
Vidya Sahakari Bank Ltd.
0
24 February 2005
Vidya Sahakari Bank Limited
0
28 June 2008
The Saraswat Co-operative Bank Limited
0
28 February 2005
Vaidya Sahakari Bank Ltd.
0
28 June 2008
The Saraswat Co-operative Bank Limited
0
28 June 2008
The Saraswat Co-operative Bank Limited
0
16 March 2006
Sundaram Finance Ltd
0
28 June 2008
The Saraswat Co-operative Bank Limited
0

Documents

Form INC-28-19112019-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-12112019
Form GNL-2-25072019-signed
Optional Attachment-(1)-26062019
Form GNL-2-15052019-signed
Optional Attachment-(2)-02052019
Optional Attachment-(3)-02052019
Optional Attachment-(1)-02052019
Form MGT-14-23042019_signed
Optional Attachment-(1)-18042019
Optional Attachment-(2)-18042019
Optional Attachment-(3)-18042019
Optional Attachment-(4)-18042019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18042019
Form MGT-7-11012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
Form AOC-4(XBRL)-01012019_signed
Copy of MGT-8-28122018
List of share holders, debenture holders;-28122018
Form MGT-7-07122017_signed
Form AOC-4(XBRL)-03122017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112017
List of share holders, debenture holders;-27112017
Copy of MGT-8-27112017
Letter of the charge holder stating that the amount has been satisfied-18092017
Form CHG-4-18092017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170918
List of share holders, debenture holders;-24112016
Copy of MGT-8-24112016