Company Information

CIN
Status
Date of Incorporation
29 December 1983
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
18,900
Authorised Capital
2,500,000

Directors

Ajay Jayawant Kowley
Ajay Jayawant Kowley
Director/Designated Partner
almost 3 years ago
Ranjana Ajay Kowley
Ranjana Ajay Kowley
Whole Time Director
about 22 years ago

Charges

4 Crore
01 March 2019
Bhagini Nivedita Co-operative Bank Limited
26 Lak
02 September 1999
State Bank Of India
13 Lak
15 December 1993
State Bank Of India
4 Crore
15 December 1993
State Bank Of India
6 Lak
11 July 1989
State Bank Of India
3 Lak
08 March 1985
State Bank Of India
8 Lak
08 March 1985
State Bank Of India
8 Lak
14 December 1984
State Bank Of India
2 Lak
01 October 1984
State Bank Of India
5 Lak
24 May 2008
Pune Peoples Co Opreative Bank Limited
15 Lak
18 March 2010
Pune Peoples Co Operative Bank Limited
3 Lak
25 August 2023
Others
0
01 March 2019
Others
0
18 March 2010
Pune Peoples Co Operative Bank Limited
0
02 September 1999
State Bank Of India
0
11 July 1989
State Bank Of India
0
15 December 1993
State Bank Of India
0
08 March 1985
State Bank Of India
0
01 October 1984
State Bank Of India
0
08 March 1985
State Bank Of India
0
15 December 1993
State Bank Of India
0
24 May 2008
Pune Peoples Co Opreative Bank Limited
0
14 December 1984
State Bank Of India
0
25 August 2023
Others
0
01 March 2019
Others
0
18 March 2010
Pune Peoples Co Operative Bank Limited
0
02 September 1999
State Bank Of India
0
11 July 1989
State Bank Of India
0
15 December 1993
State Bank Of India
0
08 March 1985
State Bank Of India
0
01 October 1984
State Bank Of India
0
08 March 1985
State Bank Of India
0
15 December 1993
State Bank Of India
0
24 May 2008
Pune Peoples Co Opreative Bank Limited
0
14 December 1984
State Bank Of India
0

Documents

Form MSME FORM I-29082020_signed
Form DPT-3-29082020-signed
Form AOC-4-10122019_signed
Form MGT-7-10122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Directors report as per section 134(3)-27112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27112019
Optional Attachment-(1)-27112019
List of share holders, debenture holders;-27112019
Form DPT-3-31102019-signed
Instrument(s) of creation or modification of charge;-03042019
Form CHG-1-03042019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190403
Form MGT-7-18012019_signed
Form AOC-4-17012019_signed
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122017
Directors report as per section 134(3)-28122017
List of share holders, debenture holders;-28122017
Form MGT-7-28122017_signed
Form AOC-4-28122017_signed
Form CHG-4-16022017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170216
Form MGT-7-16022017_signed
Form AOC-4-16022017_signed
Directors report as per section 134(3)-09022017
List of share holders, debenture holders;-09022017
Letter of the charge holder stating that the amount has been satisfied-09022017