Company Information

CIN
Status
Date of Incorporation
16 September 2011
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
59,500,000
Authorised Capital
70,000,000

Directors

Bhavuso Bhagavan Gaikwad
Bhavuso Bhagavan Gaikwad
Director
about 10 years ago
Rajaram Haridas Vibhute
Rajaram Haridas Vibhute
Director
about 10 years ago
Suresh Dattu Balate
Suresh Dattu Balate
Director
about 14 years ago
Jairam Madhukar Newaskar
Jairam Madhukar Newaskar
Director
about 14 years ago
Haridas Gangaram Mane
Haridas Gangaram Mane
Director
about 14 years ago
Harshvardhan Nathajirao Deshmukh
Harshvardhan Nathajirao Deshmukh
Director
about 14 years ago
Madhukar Janardhan Dhole
Madhukar Janardhan Dhole
Director/Designated Partner
about 14 years ago

Past Directors

Suvarnadevi Nathajirao Deshmukh
Suvarnadevi Nathajirao Deshmukh
Director
about 14 years ago
Nathajirao Rastumrao Deshmukh
Nathajirao Rastumrao Deshmukh
Director
about 14 years ago

Charges

10 Crore
14 March 2013
Sangli District Central Co-op Bank Ltd
5 Crore
01 December 2012
Sangli District Central Co-op Bank Ltd
5 Crore
01 December 2012
Sangli District Central Co-op Bank Ltd
0
14 March 2013
Sangli District Central Co-op Bank Ltd
0
01 December 2012
Sangli District Central Co-op Bank Ltd
0
14 March 2013
Sangli District Central Co-op Bank Ltd
0
01 December 2012
Sangli District Central Co-op Bank Ltd
0
14 March 2013
Sangli District Central Co-op Bank Ltd
0

Documents

Copy of MGT-8-21122019
List of share holders, debenture holders;-21122019
Form MGT-7-21122019_signed
Form DPT-3-03112019-signed
Form AOC-4(XBRL)-23102019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22102019
Form MGT-14-07102019_signed
Form DPT-3-21082019-signed
Copy of MGT-8-27112018
List of share holders, debenture holders;-27112018
Form MGT-7-27112018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15112018
Optional Attachment-(1)-15112018
Form AOC-4(XBRL)-15112018_signed
Form ADT-1-19042018_signed
Copy of resolution passed by the company-19042018
Copy of written consent given by auditor-19042018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19042018
List of share holders, debenture holders;-19042018
Form AOC-4(XBRL)-19042018_signed
Form MGT-7-19042018_signed
Form ADT-3-16032018-signed
Form ADT-1-15032018_signed
Copy of written consent given by auditor-15032018
Copy of the intimation sent by company-15032018
Resignation letter-15032018
Optional Attachment-(1)-15032018
Copy of resolution passed by the company-15032018
List of share holders, debenture holders;-25112016
Form MGT-7-25112016_signed