Company Information

CIN
Status
Date of Incorporation
27 February 1997
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Ganesh Maniklal Kundalwal
Ganesh Maniklal Kundalwal
Director/Designated Partner
over 2 years ago
Virendra Vijay Nagarkar
Virendra Vijay Nagarkar
Director/Designated Partner
over 2 years ago

Past Directors

Sebastian John Fernandes
Sebastian John Fernandes
Director
over 24 years ago
Sunita Vikas Bhamburdekar
Sunita Vikas Bhamburdekar
Director
over 24 years ago

Charges

26 Lak
18 June 2003
State Bank Of Hyderabad
25 Lak
18 November 1997
State Bank Of Hyderabad
1 Lak
08 September 2006
Deogiri Nagari Sahakari Bank Limited
1 Crore
08 August 2006
Deogiri Nagari Sahakari Bank Limited
1 Crore
26 October 2021
Indian Overseas Bank
0
18 November 1997
State Bank Of Hyderabad
0
08 August 2006
Deogiri Nagari Sahakari Bank Limited
0
08 September 2006
Deogiri Nagari Sahakari Bank Limited
0
18 June 2003
State Bank Of Hyderabad
0
26 October 2021
Indian Overseas Bank
0
18 November 1997
State Bank Of Hyderabad
0
08 August 2006
Deogiri Nagari Sahakari Bank Limited
0
08 September 2006
Deogiri Nagari Sahakari Bank Limited
0
18 June 2003
State Bank Of Hyderabad
0
26 October 2021
Indian Overseas Bank
0
18 November 1997
State Bank Of Hyderabad
0
08 August 2006
Deogiri Nagari Sahakari Bank Limited
0
08 September 2006
Deogiri Nagari Sahakari Bank Limited
0
18 June 2003
State Bank Of Hyderabad
0
26 October 2021
Indian Overseas Bank
0
18 November 1997
State Bank Of Hyderabad
0
08 August 2006
Deogiri Nagari Sahakari Bank Limited
0
08 September 2006
Deogiri Nagari Sahakari Bank Limited
0
18 June 2003
State Bank Of Hyderabad
0
26 October 2021
Indian Overseas Bank
0
18 November 1997
State Bank Of Hyderabad
0
08 August 2006
Deogiri Nagari Sahakari Bank Limited
0
08 September 2006
Deogiri Nagari Sahakari Bank Limited
0
18 June 2003
State Bank Of Hyderabad
0

Documents

Form AOC-4-27112019_signed
Form MGT-7-27112019_signed
List of share holders, debenture holders;-26112019
Directors report as per section 134(3)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-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
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28032019
Evidence of cessation;-28032019
Form DIR-12-28032019_signed
Interest in other entities;-28032019
Notice of resignation;-28032019
Optional Attachment-(1)-28032019
Form CHG-4-05032019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190305
Letter of the charge holder stating that the amount has been satisfied-04032019
Form ADT-1-01022019_signed
Copy of written consent given by auditor-29012019
Copy of the intimation sent by company-29012019
Copy of resolution passed by the company-29012019
Form AOC-4-15012019_signed
Form MGT-7-15012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29122018
Directors report as per section 134(3)-29122018
List of share holders, debenture holders;-29122018
Optional Attachment-(1)-11112017
Directors report as per section 134(3)-11112017
Optional Attachment-(2)-11112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112017
Form AOC-4-11112017_signed