Company Information

CIN
Status
Date of Incorporation
06 May 1999
State / ROC
Pune /
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
20,000,000
Authorised Capital
40,000,000

Directors

Charges

15 Crore
30 July 2018
Icici Bank Limited
5 Crore
24 July 2017
Deutsche Bank Ag
8 Crore
30 October 2018
Icici Bank Limited
1 Crore
28 October 2010
Bank Of India
10 Crore
04 September 2013
Bank Of India
37 Lak
11 January 2001
Bank Of Maharashtra
30 Lak
26 December 2003
Bank Of Maharashtra
3 Lak
24 August 2009
Janaseva Sahakari Bank Limited
4 Crore

Documents

XBRL document in respect of financial statement 27-01-2016 for the financial year ending on 31-03-2015.pdf.PDF
Form AOC-4 XBRL-290116.OCT
Form MGT-7-011215.OCT
XBRL document in respect of balance sheet 20-08-2015 for the financial year ending on 31-03-2014.pdf.PDF
Form 23AC XBRL-210815-200815 for the FY ending on-310314.OCT
FormSchV-240415 for the FY ending on-310314.OCT
Form66-130415 for the FY ending on-310314.OCT
Form DIR-12-050215.OCT
Form DIR-11-050215.OCT
Optional Attachment 1-040215.PDF
Evidence of cessation-040215.PDF
Form DIR-12-021114.OCT
Optional Attachment 1-301014.PDF
Form MGT-14-141014.OCT
XBRL document in respect of balance sheet 24-09-2014 for the financial year ending on 31-03-2012.pdf.PDF
Form GNL.2-131014.PDF
Optional Attachment 2-131014.PDF
Optional Attachment 1-131014.PDF
Form 23AC XBRL-131014-240914 for the FY ending on-310312.OCT
Copy of resolution-290914.PDF
Form DIR-12-270514.OCT
Letter of Appointment-260514.PDF
Optional Attachment 2-260514.PDF
Interest in other entities-260514.PDF
Optional Attachment 1-260514.PDF
Evidence of cessation-260514.PDF
Declaration by the first director-260514.PDF
Declaration of the appointee Director- in Form DIR-2-260514.PDF
Optional Attachment 3-260514.PDF
Copy of resolution-230514.PDF