Company Information

CIN
Status
Date of Incorporation
06 September 2002
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Bhagyashri Yuvraj Chumbalkar
Bhagyashri Yuvraj Chumbalkar
Director/Designated Partner
over 2 years ago
Yuvraj Sudhakar Chumbalkar
Yuvraj Sudhakar Chumbalkar
Director/Designated Partner
over 2 years ago

Charges

7 Crore
12 April 2018
The Laxmi Co-operative Bank Limited
4 Crore
30 March 2018
Lokmangal Co.operative Bank
48 Lak
20 June 2017
Rbl Bank Limited
2 Crore
15 November 2006
Bank Of India
25 Lak
16 December 2013
The Laxmi Co Operative Bank Ltd
2 Crore
11 December 2013
The Laxmi Co-operative Bank Limited
1 Crore
30 March 2018
Others
0
12 April 2018
Others
0
20 June 2017
Others
0
11 December 2013
The Laxmi Co-operative Bank Limited
0
15 November 2006
Bank Of India
0
16 December 2013
The Laxmi Co Operative Bank Ltd
0
30 March 2018
Others
0
12 April 2018
Others
0
20 June 2017
Others
0
11 December 2013
The Laxmi Co-operative Bank Limited
0
15 November 2006
Bank Of India
0
16 December 2013
The Laxmi Co Operative Bank Ltd
0
30 March 2018
Others
0
12 April 2018
Others
0
20 June 2017
Others
0
11 December 2013
The Laxmi Co-operative Bank Limited
0
15 November 2006
Bank Of India
0
16 December 2013
The Laxmi Co Operative Bank Ltd
0

Documents

Form MGT-7-19122019_signed
Form AOC-4-15122019_signed
Optional Attachment-(1)-14122019
List of share holders, debenture holders;-14122019
Form DPT-3-03122019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Directors report as per section 134(3)-27112019
Optional Attachment-(1)-27112019
Form ADT-1-14062019_signed
Copy of written consent given by auditor-14062019
-14062019
Copy of resolution passed by the company-14062019
Form MGT-7-22012019_signed
Form AOC-4-17012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
List of share holders, debenture holders;-31122018
Optional Attachment-(1)-31122018
Directors report as per section 134(3)-31122018
Form CHG-1-26042018_signed
Form CHG-4-26042018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180426
CERTIFICATE OF SATISFACTION OF CHARGE-20180426
Instrument(s) of creation or modification of charge;-25042018
Optional Attachment-(1)-25042018
Letter of the charge holder stating that the amount has been satisfied-25042018
Optional Attachment-(1)-14022018
Directors report as per section 134(3)-14022018
Form AOC-4-14022018_signed
Form MGT-7-14022018_signed