Company Information

CIN
Status
Date of Incorporation
11 December 1979
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
900,500
Authorised Capital
2,500,000

Directors

Shantanu Sudhir Deshpande
Shantanu Sudhir Deshpande
Director/Designated Partner
over 20 years ago
Sudhir Tukaram Deshpande
Sudhir Tukaram Deshpande
Director/Designated Partner
over 37 years ago
Medha Sudhir Deshpande
Medha Sudhir Deshpande
Director/Designated Partner
over 37 years ago

Past Directors

Kamlakar Tukaram Hattekar
Kamlakar Tukaram Hattekar
Director
almost 36 years ago

Charges

0
13 February 2008
The Saraswat Cooperative Bank Limited
30 Lak
28 February 2008
The Saraswat Cooperative Bank Limited
10 Lak
28 February 2008
The Saraswat Cooperative Bank Limited
45 Lak
19 May 1981
State Bank Of India
2 Lak
16 December 1993
United Western Bank Ltd.
37 Lak
16 December 1993
The United Western Bank Limited
10 Lak
16 December 1993
The United Western Bank Limited
7 Lak
28 February 2008
The Saraswat Cooperative Bank Limited
0
16 December 1993
The United Western Bank Limited
0
16 December 1993
The United Western Bank Limited
0
16 December 1993
United Western Bank Ltd.
0
19 May 1981
State Bank Of India
0
13 February 2008
The Saraswat Cooperative Bank Limited
0
28 February 2008
The Saraswat Cooperative Bank Limited
0
28 February 2008
The Saraswat Cooperative Bank Limited
0
16 December 1993
The United Western Bank Limited
0
16 December 1993
The United Western Bank Limited
0
16 December 1993
United Western Bank Ltd.
0
19 May 1981
State Bank Of India
0
13 February 2008
The Saraswat Cooperative Bank Limited
0
28 February 2008
The Saraswat Cooperative Bank Limited
0
28 February 2008
The Saraswat Cooperative Bank Limited
0
16 December 1993
The United Western Bank Limited
0
16 December 1993
The United Western Bank Limited
0
16 December 1993
United Western Bank Ltd.
0
19 May 1981
State Bank Of India
0
13 February 2008
The Saraswat Cooperative Bank Limited
0
28 February 2008
The Saraswat Cooperative Bank Limited
0

Documents

Form AOC-4-15122019_signed
Form DIR-12-12122019_signed
Evidence of cessation;-11122019
Notice of resignation;-11122019
Form MGT-7-08122019_signed
List of share holders, debenture holders;-06122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Form ADT-1-16102019_signed
Copy of the intimation sent by company-16102019
Copy of resolution passed by the company-16102019
Copy of written consent given by auditor-16102019
Form AOC-4-11012019_signed
Directors report as per section 134(3)-28122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
List of share holders, debenture holders;-18122018
Form MGT-7-18122018_signed
List of share holders, debenture holders;-04012018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-04012018
Directors report as per section 134(3)-04012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04012018
Form MGT-7-04012018_signed
Form AOC-4-04012018_signed
Form CHG-4-29062017_signed
Letter of the charge holder stating that the amount has been satisfied-29062017
CERTIFICATE OF SATISFACTION OF CHARGE-20170629
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10062017
Directors report as per section 134(3)-10062017