Company Information

CIN
Status
Date of Incorporation
14 February 1979
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 September 2021
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Banti Ramrao Rathod
Banti Ramrao Rathod
Director/Designated Partner
over 2 years ago
Vipul Kishangopal Agarwal
Vipul Kishangopal Agarwal
Director/Designated Partner
almost 3 years ago
Kapil Kishangopal Agarwal
Kapil Kishangopal Agarwal
Director
about 3 years ago

Past Directors

Krishangopal Balmukund Agarwal
Krishangopal Balmukund Agarwal
Director
over 24 years ago

Charges

21 Crore
22 September 2009
Oriental Bank Of Commerce Limited
160 Crore
25 August 2004
Oriental Bank Of Commerce
1 Crore
23 August 2004
Oriental Bank Of Commerce Limited
160 Crore
15 November 2003
Oriental Bank Of Commerce
3 Crore
15 November 2003
Oriental Bank Of Commerce Limited
160 Crore
24 February 2021
Standard Chartered Bank
11 Crore
28 January 2021
The Cosmos Co-op Bank Ltd
10 Crore
29 March 2022
Others
0
24 February 2021
Standard Chartered Bank
0
23 August 2004
Oriental Bank Of Commerce Limited
0
15 November 2003
Oriental Bank Of Commerce
0
25 August 2004
Oriental Bank Of Commerce
0
15 November 2003
Others
0
28 January 2021
Others
0
22 September 2009
Oriental Bank Of Commerce Limited
0
29 March 2022
Others
0
24 February 2021
Standard Chartered Bank
0
23 August 2004
Oriental Bank Of Commerce Limited
0
15 November 2003
Oriental Bank Of Commerce
0
25 August 2004
Oriental Bank Of Commerce
0
15 November 2003
Others
0
28 January 2021
Others
0
22 September 2009
Oriental Bank Of Commerce Limited
0
29 March 2022
Others
0
24 February 2021
Standard Chartered Bank
0
23 August 2004
Oriental Bank Of Commerce Limited
0
15 November 2003
Oriental Bank Of Commerce
0
25 August 2004
Oriental Bank Of Commerce
0
15 November 2003
Others
0
28 January 2021
Others
0
22 September 2009
Oriental Bank Of Commerce Limited
0

Documents

Letter of the charge holder stating that the amount has been satisfied-07122020
Form CHG-4-07122020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201207
Form AOC-4-16122019_signed
Optional Attachment-(1)-04122019
List of share holders, debenture holders;-04122019
Form MGT-7-04122019_signed
Optional Attachment-(1)-30112019
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-21112018
List of share holders, debenture holders;-21112018
Copy of MGT-8-21112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112018
Optional Attachment-(1)-21112018
Form AOC-4-21112018_signed
Form MGT-7-21112018_signed
Form MGT-7-09072018_signed
Form AOC-4-07072018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06072018
Copy of MGT-8-06072018
Optional Attachment-(1)-06072018
List of share holders, debenture holders;-06072018
Directors report as per section 134(3)-06072018
Form ADT-1-02022018_signed
Copy of the intimation sent by company-02022018
Copy of written consent given by auditor-02022018
Form ADT-3-31012018-signed
Resignation letter-22012018
Form GNL-2-28122017-signed