Company Information

CIN
Status
Date of Incorporation
21 October 2011
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Vijay Devichand Nibjiya
Vijay Devichand Nibjiya
Director
about 13 years ago
Atul Dattatray Chakankar
Atul Dattatray Chakankar
Director
over 13 years ago
Mangilal Ganeshmal Bafna
Mangilal Ganeshmal Bafna
Director
over 13 years ago
Mahavir Mangilal Bafna
Mahavir Mangilal Bafna
Director
over 13 years ago
Prakash Jwerchand Oswal
Prakash Jwerchand Oswal
Director
about 14 years ago
Hasmukh Mangilal Bafna
Hasmukh Mangilal Bafna
Director
about 14 years ago

Past Directors

Kiran Madanlal Sanghvi
Kiran Madanlal Sanghvi
Additional Director
almost 11 years ago
Sanjay Madanlal Sanghvi
Sanjay Madanlal Sanghvi
Additional Director
almost 11 years ago

Charges

0
31 May 2014
Jijamata Mahila Sahakari Bank Limited
4 Crore
31 May 2014
Jijamata Mahila Sahakari Bank Limited
0
31 May 2014
Jijamata Mahila Sahakari Bank Limited
0
31 May 2014
Jijamata Mahila Sahakari Bank Limited
0
31 May 2014
Jijamata Mahila Sahakari Bank Limited
0

Documents

Form AOC-4-25012020_signed
Optional Attachment-(1)-18012020
Directors report as per section 134(3)-18012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18012020
Form ADT-1-13012020_signed
Form MGT-7-07012020_signed
Optional Attachment-(1)-31122019
List of share holders, debenture holders;-31122019
Copy of written consent given by auditor-31122019
Copy of resolution passed by the company-31122019
Copy of the intimation sent by company-31122019
Form AOC-4-25042019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19042019
Directors report as per section 134(3)-19042019
Optional Attachment-(1)-19042019
Form MGT-7-10042019_signed
List of share holders, debenture holders;-03042019
Optional Attachment-(1)-03042019
Form MGT-7-02052018_signed
Form AOC-4-02052018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25042018
Directors report as per section 134(3)-25042018
List of share holders, debenture holders;-25042018
Optional Attachment-(1)-25042018
Form CHG-4-14022017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170214
Letter of the charge holder stating that the amount has been satisfied-07022017
Form MGT-7-05122016_signed
Form AOC-4-05122016_signed
Optional Attachment-(2)-29112016