Company Information

CIN
Status
Date of Incorporation
21 February 2013
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2017
Last Annual Meeting
28 September 2017
Paid Up Capital
85,558,000
Authorised Capital
86,000,000

Directors

Anil Ragho Sali
Anil Ragho Sali
Director
almost 13 years ago
Ujwala Anil Sali
Ujwala Anil Sali
Director
almost 13 years ago

Past Directors

Hemant Mukund Kale
Hemant Mukund Kale
Additional Director
over 10 years ago

Charges

27 Crore
11 March 2016
The Ahmednagar Shahar Sahakari Bank Limited
7 Crore
17 June 2015
Small Industries Development Bank Of India
15 Crore
17 June 2015
Small Industries Development Bank Of India
5 Crore
11 March 2016
Others
0
17 June 2015
Small Industries Development Bank Of India
0
17 June 2015
Small Industries Development Bank Of India
0
11 March 2016
Others
0
17 June 2015
Small Industries Development Bank Of India
0
17 June 2015
Small Industries Development Bank Of India
0
11 March 2016
Others
0
17 June 2015
Small Industries Development Bank Of India
0
17 June 2015
Small Industries Development Bank Of India
0
11 March 2016
Others
0
17 June 2015
Small Industries Development Bank Of India
0
17 June 2015
Small Industries Development Bank Of India
0
11 March 2016
Others
0
17 June 2015
Small Industries Development Bank Of India
0
17 June 2015
Small Industries Development Bank Of India
0
11 March 2016
Others
0
17 June 2015
Small Industries Development Bank Of India
0
17 June 2015
Small Industries Development Bank Of India
0

Documents

Form ADT-3-26122020_signed
Resignation letter-26122020
Form AOC-4(XBRL)-26032018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22032018
Form ADT-3-10012018-signed
Form ADT-1-08012018_signed
Form MGT-14-05012018_signed
Form ADT-1-04012018_signed
Copy of written consent given by auditor-04012018
Copy of the intimation sent by company-04012018
Optional Attachment-(2)-04012018
Optional Attachment-(1)-04012018
Optional Attachment-(3)-04012018
Optional Attachment-(4)-04012018
Optional Attachment-(2)-03012018
Optional Attachment-(1)-03012018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03012018
Optional Attachment-(4)-03012018
Optional Attachment-(5)-03012018
Optional Attachment-(3)-03012018
Form MGT-7-03012018_signed
Optional Attachment-(1)-27122017
Copy of resolution passed by the company-27122017
List of share holders, debenture holders;-27122017
Copy of written consent given by auditor-27122017
Copy of the intimation sent by company-27122017
Resignation letter-25122017
Form MGT-7-29052017_signed
Form AOC-4(XBRL)-29052017_signed
Optional Attachment-(3)-25052017