Company Information

CIN
Status
Date of Incorporation
13 March 2012
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2020
Last Annual Meeting
13 August 2020
Paid Up Capital
4,399,970
Authorised Capital
4,500,000

Directors

Arjun Tarang Jain
Arjun Tarang Jain
Director/Designated Partner
about 8 years ago
Tarang Naresh Jain
Tarang Naresh Jain
Director/Designated Partner
over 13 years ago

Past Directors

Ravi Mohan Damodaran
Ravi Mohan Damodaran
Director
over 12 years ago
Vineet Sahni
Vineet Sahni
Director
over 13 years ago

Charges

7 Crore
13 August 2015
Bajaj Finance Limited
15 Crore
22 January 2015
The Saraswat Co-operative Bank Ltd.
10 Crore
07 November 2014
The Saraswat Co-operative Bank Ltd.
10 Crore
05 August 2014
The Saraswat Co- Operative Bank Ltd
10 Crore
05 August 2014
The Saraswat Co-operative Bank Ltd
3 Crore
25 October 2012
Hdfc Bank Limited
7 Crore
05 February 2013
The Saraswat Co-operative Bank Ltd
15 Crore
22 January 2015
The Saraswat Co-operative Bank Ltd.
0
05 February 2013
The Saraswat Co-operative Bank Ltd
0
05 August 2014
The Saraswat Co-operative Bank Ltd
0
13 August 2015
Bajaj Finance Limited
0
07 November 2014
The Saraswat Co-operative Bank Ltd.
0
05 August 2014
The Saraswat Co- Operative Bank Ltd
0
22 January 2015
The Saraswat Co-operative Bank Ltd.
0
05 February 2013
The Saraswat Co-operative Bank Ltd
0
05 August 2014
The Saraswat Co-operative Bank Ltd
0
13 August 2015
Bajaj Finance Limited
0
07 November 2014
The Saraswat Co-operative Bank Ltd.
0
05 August 2014
The Saraswat Co- Operative Bank Ltd
0
22 January 2015
The Saraswat Co-operative Bank Ltd.
0
05 February 2013
The Saraswat Co-operative Bank Ltd
0
05 August 2014
The Saraswat Co-operative Bank Ltd
0
13 August 2015
Bajaj Finance Limited
0
07 November 2014
The Saraswat Co-operative Bank Ltd.
0
05 August 2014
The Saraswat Co- Operative Bank Ltd
0

Documents

Form INC-28-11122020-signed
Optional Attachment-(2)-05122020
Optional Attachment-(1)-05122020
Copy of court order or NCLT or CLB or order by any other competent authority.-05122020
Form MSME FORM I-26102020_signed
Form CHG-4-01102020_signed
Letter of the charge holder stating that the amount has been satisfied-01102020
CERTIFICATE OF SATISFACTION OF CHARGE-20201001
CERTIFICATE OF SATISFACTION OF CHARGE-20200928
Form CHG-4-21092020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200921
Letter of the charge holder stating that the amount has been satisfied-19092020
Form CHG-4-19092020
Form MGT-7-26082020_signed
Form MGT-14-25082020_signed
List of share holders, debenture holders;-25082020
Copy of MGT-8-25082020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25082020
Form AOC-4(XBRL)-25082020_signed
Optional Attachment-(1)-24082020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24082020
Instrument(s) of creation or modification of charge;-24062020
Optional Attachment-(1)-24062020
Form CHG-1-24062020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200624
Form MSME FORM I-20042020_signed
Form DPT-3-15042020-signed
Form CHG-4-03042020_signed
Letter of the charge holder stating that the amount has been satisfied-03042020
CERTIFICATE OF SATISFACTION OF CHARGE-20200403