Company Information

CIN
Status
Date of Incorporation
17 October 1978
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
4,307,200
Authorised Capital
5,000,000

Directors

Ruksher Sushant Malik
Ruksher Sushant Malik
Director/Designated Partner
over 7 years ago
Neetu Neville Wadia
Neetu Neville Wadia
Director/Designated Partner
over 7 years ago

Past Directors

Neville Behram Wadia
Neville Behram Wadia
Director
almost 30 years ago
Aimee Behram Wadia
Aimee Behram Wadia
Director
about 47 years ago
Behram Hormusji Wadia
Behram Hormusji Wadia
Director
about 47 years ago

Charges

1 Crore
02 May 1997
Bank Of India
3 Lak
19 February 1991
Bank Of India
77 Lak
31 January 1991
Bank Of India
96 Thousand
02 July 1990
Bank Of India
4 Lak
28 December 1988
The Saraswat Co-operative Bank Ltd.
8 Lak
21 June 1985
The Saraswat Co-operative Bank Ltd.
82 Thousand
28 December 1982
The Saraswat Co-operative Bank Ltd.
8 Lak
27 December 1982
The Saraswat Co-operative Bank Ltd.
1 Lak
11 May 1979
The Saraswat Co-operative Bank Ltd.
1 Lak
11 May 1973
The Saraswat Co-operative Bank Ltds
1 Lak
02 May 1997
Bank Of India
0
28 December 1988
The Saraswat Co-operative Bank Ltd.
0
21 June 1985
The Saraswat Co-operative Bank Ltd.
0
27 December 1982
The Saraswat Co-operative Bank Ltd.
0
28 December 1982
The Saraswat Co-operative Bank Ltd.
0
19 February 1991
Bank Of India
0
11 May 1973
The Saraswat Co-operative Bank Ltds
0
11 May 1979
The Saraswat Co-operative Bank Ltd.
0
31 January 1991
Bank Of India
0
02 July 1990
Bank Of India
0
02 May 1997
Bank Of India
0
28 December 1988
The Saraswat Co-operative Bank Ltd.
0
21 June 1985
The Saraswat Co-operative Bank Ltd.
0
27 December 1982
The Saraswat Co-operative Bank Ltd.
0
28 December 1982
The Saraswat Co-operative Bank Ltd.
0
19 February 1991
Bank Of India
0
11 May 1973
The Saraswat Co-operative Bank Ltds
0
11 May 1979
The Saraswat Co-operative Bank Ltd.
0
31 January 1991
Bank Of India
0
02 July 1990
Bank Of India
0

Documents

Form ADT-1-12112019_signed
Form MGT-7-12112019_signed
Form AOC-4-12112019_signed
Optional Attachment-(2)-05112019
Optional Attachment-(1)-05112019
List of share holders, debenture holders;-05112019
Directors report as per section 134(3)-05112019
Copy of written consent given by auditor-05112019
Copy of the intimation sent by company-05112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05112019
Copy of resolution passed by the company-05112019
Form DIR-12-20042019_signed
Form ADT-1-17042019_signed
-16042019
Copy of resolution passed by the company-16042019
Copy of written consent given by auditor-16042019
Copy of the intimation sent by company-16042019
Evidence of cessation;-16042019
Notice of resignation;-16042019
Form AOC-4-26112018_signed
Form MGT-7-26112018_signed
List of share holders, debenture holders;-21112018
Directors report as per section 134(3)-21112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112018
Form 23AC-30072018_signed
Form AOC-4-30072018_signed
Form MGT-7-30072018_signed
Form 20B-30072018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25072018
Directors report as per section 134(3)-25072018