Company Information

CIN
Status
Date of Incorporation
23 March 2010
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
35,000,000
Authorised Capital
35,000,000

Directors

Yatin Prabhakar Janwadkar
Yatin Prabhakar Janwadkar
Director/Designated Partner
almost 3 years ago
Amruta Yatin Janwadkar
Amruta Yatin Janwadkar
Director/Designated Partner
over 15 years ago
Beena Prabhakar Janwadkar
Beena Prabhakar Janwadkar
Director/Designated Partner
over 15 years ago

Past Directors

Prabhakar Vithal Janwadkar
Prabhakar Vithal Janwadkar
Director
over 15 years ago

Charges

21 Crore
07 April 2018
Sangli Urban Co-op Bank Ltd. Sangli
20 Lak
28 June 2017
Sangli Urban Co-op Bank Ltd. Sangli
12 Crore
12 July 2012
Bank Of India
3 Crore
12 July 2012
Bank Of India
11 Crore
30 March 2021
The Saraswat Co-op Bank Limited
2 Crore
30 March 2021
The Saraswat Co-op Bank Limited
3 Crore
30 March 2021
The Saraswat Co-op Bank Limited
49 Lak
30 March 2021
The Saraswat Co-op Bank Limited
6 Crore
30 March 2021
The Saraswat Co-op Bank Limited
1 Crore
30 March 2021
The Saraswat Co-op Bank Limited
1 Crore
21 September 2022
The Saraswat Co Operative Bank Ltd
2 Crore
10 January 2022
The Saraswat Co-op Bank Limited
2 Crore
21 September 2022
Others
0
10 January 2022
Others
0
07 April 2018
Others
0
30 March 2021
Others
0
30 March 2021
Others
0
30 March 2021
Others
0
30 March 2021
Others
0
12 July 2012
Bank Of India
0
30 March 2021
Others
0
28 June 2017
Others
0
30 March 2021
Others
0
12 July 2012
Bank Of India
0
21 September 2022
Others
0
10 January 2022
Others
0
07 April 2018
Others
0
30 March 2021
Others
0
30 March 2021
Others
0
30 March 2021
Others
0
30 March 2021
Others
0
12 July 2012
Bank Of India
0
30 March 2021
Others
0
28 June 2017
Others
0
30 March 2021
Others
0
12 July 2012
Bank Of India
0

Documents

Form DPT-3-07112019-signed
Form MSME FORM I-30102019_signed
Form DPT-3-22102019-signed
List of share holders, debenture holders;-07102019
Form MGT-7-07102019_signed
Form AOC-4-07102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05102019
Directors report as per section 134(3)-05102019
Auditor?s certificate-22072019
Auditor?s certificate-26062019
Form MSME FORM I-08062019_signed
List of share holders, debenture holders;-15102018
Form MGT-7-15102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13102018
Directors report as per section 134(3)-13102018
Form AOC-4-13102018_signed
Form CHG-1-20082018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180818
Instrument(s) of creation or modification of charge;-06082018
Particulars of all joint charge holders;-06082018
Optional Attachment-(3)-06082018
Optional Attachment-(2)-06082018
Optional Attachment-(1)-06082018
Particulars of all joint charge holders;-29062018
Form CHG-1-29062018_signed
Instrument(s) of creation or modification of charge;-29062018
CERTIFICATE OF REGISTRATION OF CHARGE-20180629
Particulars of all joint charge holders;-28042018
Form CHG-1-28042018_signed
Instrument(s) of creation or modification of charge;-28042018