Company Information

CIN
Status
Date of Incorporation
12 November 2012
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,500,000
Authorised Capital
8,500,000

Directors

Yogesh Girdharilal Jakhotia
Yogesh Girdharilal Jakhotia
Director/Designated Partner
almost 3 years ago
Laxminarayan Girdarilal Jakhotia
Laxminarayan Girdarilal Jakhotia
Director
almost 3 years ago

Past Directors

Anita Sriram Bhutada
Anita Sriram Bhutada
Director
about 13 years ago
Shailesh Damodhar Bhutada
Shailesh Damodhar Bhutada
Director
about 13 years ago
Srikant Dwarkadas Bhutada
Srikant Dwarkadas Bhutada
Director
about 13 years ago
Mahesh Girdharilal Jakhotia
Mahesh Girdharilal Jakhotia
Director
about 13 years ago

Charges

5 Crore
27 September 2013
Janata Sahakari Bank Ltd Pune
92 Lak
27 September 2013
Janata Sahakari Bank Ltd. Pune
75 Lak
04 June 2020
Bank Of Maharashtra
17 Lak
24 February 2020
Bank Of Maharashtra
1 Crore
22 December 2022
Bank Of Maharashtra
3 Crore
22 December 2022
Others
0
24 February 2020
Others
0
04 June 2020
Others
0
27 September 2013
Janata Sahakari Bank Ltd. Pune
0
27 September 2013
Janata Sahakari Bank Ltd Pune
0
22 December 2022
Others
0
24 February 2020
Others
0
04 June 2020
Others
0
27 September 2013
Janata Sahakari Bank Ltd. Pune
0
27 September 2013
Janata Sahakari Bank Ltd Pune
0
22 December 2022
Others
0
24 February 2020
Others
0
04 June 2020
Others
0
27 September 2013
Janata Sahakari Bank Ltd. Pune
0
27 September 2013
Janata Sahakari Bank Ltd Pune
0

Documents

Form DPT-3-01012021_signed
Form CHG-1-31082020_signed
Instrument(s) of creation or modification of charge;-29082020
Optional Attachment-(3)-19032020
Optional Attachment-(2)-19032020
Form CHG-1-19032020_signed
Instrument(s) of creation or modification of charge;-19032020
Optional Attachment-(1)-19032020
CERTIFICATE OF REGISTRATION OF CHARGE-20200319
Form CHG-4-24022020_signed
Letter of the charge holder stating that the amount has been satisfied-24022020
CERTIFICATE OF SATISFACTION OF CHARGE-20200224
Proof of dispatch-05022020
Notice of resignation;-05022020
Evidence of cessation;-05022020
Form DIR-12-05022020_signed
Form DIR-11-05022020_signed
Acknowledgement received from company-05022020
Notice of resignation filed with the company-05022020
Form MGT-7-24112019_signed
Form AOC-4-20112019_signed
Form DPT-3-19112019-signed
Form DPT-3-24102019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-15102019
Optional Attachment-(1)-15102019
Directors report as per section 134(3)-15102019
List of share holders, debenture holders;-15102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Directors report as per section 134(3)-28102018