Company Information

CIN
Status
Date of Incorporation
15 February 2011
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Mr Suryakant Kukreja
Mr Suryakant Kukreja
Director
over 2 years ago
Mr Srichand Kukreja
Mr Srichand Kukreja
Director/Designated Partner
over 2 years ago
Harumal Rajaram Kukreja
Harumal Rajaram Kukreja
Director/Designated Partner
almost 5 years ago
Jaiprakash Srichand Kukreja
Jaiprakash Srichand Kukreja
Director
almost 15 years ago

Past Directors

Mir Sahanawaj Ali
Mir Sahanawaj Ali
Director
almost 5 years ago

Charges

18 Crore
30 January 2012
Abhyudaya Co-op. Bank Ltd.
11 Crore
24 September 2011
Abhyudaya Co-op. Bank Ltd.
6 Crore
24 September 2011
Abhyudaya Co-op. Bank Ltd.
60 Lak
31 March 2011
The Kalyan Janata Sahakari Bank Limited
2 Crore
31 March 2011
The Kalyan Janata Sahakari Bank Limited
0
24 September 2011
Abhyudaya Co-op. Bank Ltd.
0
24 September 2011
Abhyudaya Co-op. Bank Ltd.
0
30 January 2012
Abhyudaya Co-op. Bank Ltd.
0
31 March 2011
The Kalyan Janata Sahakari Bank Limited
0
24 September 2011
Abhyudaya Co-op. Bank Ltd.
0
24 September 2011
Abhyudaya Co-op. Bank Ltd.
0
30 January 2012
Abhyudaya Co-op. Bank Ltd.
0
31 March 2011
The Kalyan Janata Sahakari Bank Limited
0
24 September 2011
Abhyudaya Co-op. Bank Ltd.
0
24 September 2011
Abhyudaya Co-op. Bank Ltd.
0
30 January 2012
Abhyudaya Co-op. Bank Ltd.
0

Documents

List of share holders, debenture holders;-09072018
Form MGT-7-09072018_signed
Form AOC-4-08072018_signed
Form MGT-7-08072018_signed
Optional Attachment-(1)-03072018
Directors report as per section 134(3)-03072018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03072018
List of share holders, debenture holders;-02072018
Proof of dispatch-29072016
Notice of resignation;-29072016
Notice of resignation filed with the company-29072016
Letter of appointment;-29072016
Interest in other entities;-29072016
Form DIR-12-29072016_signed
Form DIR-11-29072016_signed
Evidence of cessation;-29072016
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29072016
Acknowledgement received from company-29072016
Form DIR-12-19072016_signed
Evidence of cessation;-19072016
Notice of resignation;-19072016
Form23AC-291213 for the FY ending on-310313.OCT
FormSchV-291213 for the FY ending on-310313.OCT
Form 23B for period 010413 to 310314-071013.OCT
FormSchV-271212 for the FY ending on-310312.OCT
Form 23B for period 010412 to 310313-221212.OCT
Form23AC-221112 for the FY ending on-310312.OCT
Form 32-031012.OCT
Form 23B for period 010411 to 310312-181011.OCT
Instrument of creation or modification of charge-150312.PDF