Company Information

CIN
Status
Date of Incorporation
09 March 1978
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
2,467,800
Authorised Capital
2,500,000

Directors

Puja Devashish Bakshi
Puja Devashish Bakshi
Additional Director
over 2 years ago
Devashish Satyapal Bakshi
Devashish Satyapal Bakshi
Individual Promoter
about 14 years ago

Past Directors

Satyapal Rajpal Bakshi
Satyapal Rajpal Bakshi
Director
about 14 years ago

Charges

5 Crore
20 January 2014
Abhyudaya Co-operative Bank Limited
3 Crore
20 January 2014
Abhyudaya Co-operative Bank Limited
2 Crore
08 May 1978
Punjab National Bank
90 Lak
08 May 1978
Punjab National Bank
3 Lak
20 January 2014
Abhyudaya Co-operative Bank Limited
0
20 January 2014
Abhyudaya Co-operative Bank Limited
0
08 May 1978
Punjab National Bank
0
08 May 1978
Punjab National Bank
0
20 January 2014
Abhyudaya Co-operative Bank Limited
0
20 January 2014
Abhyudaya Co-operative Bank Limited
0
08 May 1978
Punjab National Bank
0
08 May 1978
Punjab National Bank
0
20 January 2014
Abhyudaya Co-operative Bank Limited
0
20 January 2014
Abhyudaya Co-operative Bank Limited
0
08 May 1978
Punjab National Bank
0
08 May 1978
Punjab National Bank
0

Documents

Form AOC-4-01012021_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-31122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
Form ADT-1-01122020_signed
Form MGT-14-30112020_signed
Copy of written consent given by auditor-30112020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30112020
Copy of resolution passed by the company-30112020
Optional Attachment-(1)-30112020
Form ADT-3-19032020_signed
Resignation letter-19032020
Form MGT-7-03012020_signed
List of share holders, debenture holders;-31122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122016
List of share holders, debenture holders;-21122016
Form MGT-7-21122016_signed
Form AOC-4-21122016_signed
Form MGT-7-240316.OCT
Form AOC-4-220316.OCT
Form MGT-14-160415.OCT
Copy of resolution-160415.PDF
FormSchV-251114 for the FY ending on-310314.OCT
Form66-251114 for the FY ending on-310314.OCT
Form23AC-251114 for the FY ending on-310314.OCT
Form GNL.2-251114.OCT
Form MGT-14-161014.OCT
Optional Attachment 2-121014.PDF
Optional Attachment 1-121014.PDF
Copy of resolution-031014.PDF
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--130814.PDF