Company Information

CIN
Status
Date of Incorporation
20 September 2006
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2017
Last Annual Meeting
29 September 2017
Paid Up Capital
5,000,000
Authorised Capital
10,000,000

Directors

Pravin Rameshwardas Agarwal
Pravin Rameshwardas Agarwal
Director
about 17 years ago

Past Directors

Siddhant Agarwal
Siddhant Agarwal
Additional Director
almost 13 years ago
Surekha Rakesh Agarwal
Surekha Rakesh Agarwal
Additional Director
almost 13 years ago
Rakesh Rameshwardas Agarwal
Rakesh Rameshwardas Agarwal
Director
about 19 years ago

Charges

2 Crore
02 December 2013
The Seva Vikas Co-operative Bank Ltd
2 Crore
14 January 2008
Small Industries Development Of India
68 Lak
14 October 2011
The Thane Janata Sahakari Bank Limited
50 Lak
17 November 2009
Thane Janata Sahakari Bank Limited
50 Lak
07 October 2009
The Thane Janata Sahakari Bank Limited
75 Lak
10 December 2007
Hdfc Bank Limited
50 Lak
10 December 2007
Hdfc Bank Limited
0
14 January 2008
Small Industries Development Of India
0
07 October 2009
The Thane Janata Sahakari Bank Limited
0
17 November 2009
Thane Janata Sahakari Bank Limited
0
14 October 2011
The Thane Janata Sahakari Bank Limited
0
02 December 2013
The Seva Vikas Co-operative Bank Ltd
0
10 December 2007
Hdfc Bank Limited
0
14 January 2008
Small Industries Development Of India
0
07 October 2009
The Thane Janata Sahakari Bank Limited
0
17 November 2009
Thane Janata Sahakari Bank Limited
0
14 October 2011
The Thane Janata Sahakari Bank Limited
0
02 December 2013
The Seva Vikas Co-operative Bank Ltd
0
10 December 2007
Hdfc Bank Limited
0
14 January 2008
Small Industries Development Of India
0
07 October 2009
The Thane Janata Sahakari Bank Limited
0
17 November 2009
Thane Janata Sahakari Bank Limited
0
14 October 2011
The Thane Janata Sahakari Bank Limited
0
02 December 2013
The Seva Vikas Co-operative Bank Ltd
0

Documents

Form MGT-7-09122017_signed
Form AOC-4-07122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112017
Directors report as per section 134(3)-28112017
List of share holders, debenture holders;-28112017
Form ADT-1-22052017_signed
Form AOC-4-22052017_signed
Form ADT-1-16052017_signed
Copy of the intimation sent by company-09052017
Directors report as per section 134(3)-09052017
Copy of resolution passed by the company-09052017
Copy of written consent given by auditor-09052017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09052017
Form MGT-7-27042017_signed
List of share holders, debenture holders;-26042017
List of share holders, debenture holders;-25042017
Form MGT-7-25042017_signed
Annual return as per schedule V of the Companies Act,1956-21042017
Form 20B-21042017_signed
Form DIR-12-071115.OCT
Evidence of cessation-071115.PDF
Certificate of Registration for Modification of Mortgage-231213.PDF
Certificate of Registration for Modification of Mortgage-231213.PDF
Instrument of creation or modification of charge-231213.PDF
Letter of the charge holder-231213.PDF
Form 17-231213.OCT
Form 8-231213.OCT
Certificate of Registration for Modification of Mortgage-231213.PDF
Memorandum of satisfaction of Charge-231213.PDF
Certificate of Registration of Mortgage-201213.PDF