Company Information

CIN
Status
Date of Incorporation
31 March 2003
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2015
Last Annual Meeting
30 September 2015
Paid Up Capital
4,197,750
Authorised Capital
30,000,000

Directors

Vitthal Tukaram Mane
Vitthal Tukaram Mane
Director/Designated Partner
almost 3 years ago
Dhananjay Prataprao Patil
Dhananjay Prataprao Patil
Director/Designated Partner
almost 3 years ago
Nandkumar Malku Patil
Nandkumar Malku Patil
Managing Director
almost 3 years ago
Balasaheb Kashinath Shinde
Balasaheb Kashinath Shinde
Director
almost 3 years ago

Past Directors

Jagdish Ishwardas Nihalani
Jagdish Ishwardas Nihalani
Additional Director
over 12 years ago

Charges

14 Crore
07 January 2017
Thane Bharat Sahakari Bank Limited
26 Lak
19 March 2016
Thane Bharat Sahakari Bank Limited
30 Lak
11 March 2015
Thane Bharat Sahakari Bank Limited
8 Crore
22 May 2013
Thane Bharat Sahakari Bank Limited
5 Crore
15 September 2008
Anchor Leasing Private Limted
12 Crore
02 July 2005
The Shamrao Vithal Co Operaive Bank Limited
9 Crore
07 January 2017
Others
0
11 March 2015
Thane Bharat Sahakari Bank Limited
0
19 March 2016
Others
0
22 May 2013
Thane Bharat Sahakari Bank Limited
0
02 July 2005
The Shamrao Vithal Co Operaive Bank Limited
0
15 September 2008
Anchor Leasing Private Limted
0
07 January 2017
Others
0
11 March 2015
Thane Bharat Sahakari Bank Limited
0
19 March 2016
Others
0
22 May 2013
Thane Bharat Sahakari Bank Limited
0
02 July 2005
The Shamrao Vithal Co Operaive Bank Limited
0
15 September 2008
Anchor Leasing Private Limted
0
07 January 2017
Others
0
11 March 2015
Thane Bharat Sahakari Bank Limited
0
19 March 2016
Others
0
22 May 2013
Thane Bharat Sahakari Bank Limited
0
02 July 2005
The Shamrao Vithal Co Operaive Bank Limited
0
15 September 2008
Anchor Leasing Private Limted
0

Documents

Form ADT-1-11082017_signed
Copy of written consent given by auditor-05082017
Copy of resolution passed by the company-05082017
Copy of the intimation sent by company-05082017
Form MGT-7-17042017_signed
Form AOC-4-17042017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11042017
Directors report as per section 134(3)-11042017
Statement of Subsidiaries as per section 129 - Form AOC-1-11042017
List of share holders, debenture holders;-10042017
Annual return as per schedule V of the Companies Act,1956-20022017
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-20022017
Form 20B-20022017_signed
Form 66-20022017_signed
Instrument(s) of creation or modification of charge;-17022017
Form CHG-1-17022017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170217
Instrument(s) of creation or modification of charge;-26042016
Form CHG-1-26042016_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20160426
Certificate of Registration of Mortgage-270315.PDF
Instrument of creation or modification of charge-270315.PDF
Certificate of Registration of Mortgage-270315.PDF
Form CHG-1-270315.OCT
Certificate of Registration of Mortgage-270315.PDF
FormSchV-091114 for the FY ending on-310313.OCT
Form GNL.2-151014.PDF
Optional Attachment 1-151014.PDF
Form DIR-12-270814.OCT
Evidence of cessation-250814.PDF