Company Information

CIN
Status
Date of Incorporation
17 December 2003
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
22,500,000
Authorised Capital
22,500,000

Directors

Sarthak Vijay Jadhav
Sarthak Vijay Jadhav
Director/Designated Partner
about 2 years ago
Vaishali Vijay Jadhav
Vaishali Vijay Jadhav
Director/Designated Partner
about 2 years ago
Balasaheb Shivram Jadhav
Balasaheb Shivram Jadhav
Director/Designated Partner
over 2 years ago

Past Directors

Kedar Prasad Hasabnis
Kedar Prasad Hasabnis
Director
over 19 years ago
Kamalakant Tukaram Kulkarni
Kamalakant Tukaram Kulkarni
Director
almost 22 years ago
Uttam Pandurang Shinde
Uttam Pandurang Shinde
Director
almost 22 years ago

Charges

11 Crore
19 January 2018
The Kolhapur Urban Co-operative Bank Limited
7 Crore
10 October 2014
The Commercial Co Operative Bank Limited
3 Crore
28 July 2008
The Commercial Co-operative Bank Limited.
1 Crore
27 September 2013
The Commercial Co-operative Bank Limited.
50 Lak
06 August 2012
The Commercial Co-op. Bank Limited.
60 Lak
29 October 2010
The Commercial Co-operative Bank Limited.
20 Lak
24 March 2021
Icici Bank Ltd.
1 Crore
26 February 2021
Icici Bank Ltd.
10 Crore
29 December 2021
Others
0
26 February 2021
Others
0
19 January 2018
Others
0
24 March 2021
Others
0
10 October 2014
Others
0
29 October 2010
The Commercial Co-operative Bank Limited.
0
27 September 2013
The Commercial Co-operative Bank Limited.
0
06 August 2012
The Commercial Co-op. Bank Limited.
0
28 July 2008
The Commercial Co-operative Bank Limited.
0
29 December 2021
Others
0
26 February 2021
Others
0
19 January 2018
Others
0
24 March 2021
Others
0
10 October 2014
Others
0
29 October 2010
The Commercial Co-operative Bank Limited.
0
27 September 2013
The Commercial Co-operative Bank Limited.
0
06 August 2012
The Commercial Co-op. Bank Limited.
0
28 July 2008
The Commercial Co-operative Bank Limited.
0
29 December 2021
Others
0
26 February 2021
Others
0
19 January 2018
Others
0
24 March 2021
Others
0
10 October 2014
Others
0
29 October 2010
The Commercial Co-operative Bank Limited.
0
27 September 2013
The Commercial Co-operative Bank Limited.
0
06 August 2012
The Commercial Co-op. Bank Limited.
0
28 July 2008
The Commercial Co-operative Bank Limited.
0

Documents

Form DPT-3-09012020-signed
Optional Attachment-(1)-20122019
Form CHG-1-20122019_signed
Instrument(s) of creation or modification of charge;-20122019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191220
Auditor?s certificate-17122019
Form AOC-4-27112019_signed
Directors report as per section 134(3)-26112019
List of share holders, debenture holders;-26112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Form MGT-7-26112019_signed
Optional Attachment-(1)-09062019
Form DIR-12-09062019_signed
Evidence of cessation;-09062019
Form CHG-1-09022019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190209
Instrument(s) of creation or modification of charge;-07022019
List of share holders, debenture holders;-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
Directors report as per section 134(3)-28122018
Optional Attachment-(1)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Form AOC-4-28122018_signed
Form MGT-7-28122018_signed
Instrument(s) of creation or modification of charge;-06072018
Optional Attachment-(1)-06072018
Form CHG-1-06072018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180706
Optional Attachment-(1)-03072018