Company Information

CIN
Status
Date of Incorporation
05 December 2000
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
11,605,000
Authorised Capital
12,500,000

Directors

Rajendrakumar Padmanabhan Kaimal
Rajendrakumar Padmanabhan Kaimal
Director/Designated Partner
almost 2 years ago
Chetan Ajitkumar Shah
Chetan Ajitkumar Shah
Director/Designated Partner
over 2 years ago
Ajit Annu Kamath
Ajit Annu Kamath
Director/Designated Partner
almost 3 years ago

Past Directors

Sajid Ali Asad Ali Khan
Sajid Ali Asad Ali Khan
Additional Director
over 10 years ago
Manoor Sayed Husain Sayed
Manoor Sayed Husain Sayed
Director
over 11 years ago
Manoj Tejraj Jain
Manoj Tejraj Jain
Director
over 22 years ago

Charges

3 Crore
21 June 2003
Sahakari Bank Ltd.
50 Lak
02 January 2003
Sahakari Bank Ltd.
85 Lak
05 October 2002
Sahakari Bank Ltd.
2 Crore
18 November 2008
Standard Chartered Investments And Loans India Limited
55 Crore
02 January 2003
Sahakari Bank Ltd.
0
21 June 2003
Sahakari Bank Ltd.
0
05 October 2002
Sahakari Bank Ltd.
0
18 November 2008
Standard Chartered Investments And Loans India Limited
0
02 January 2003
Sahakari Bank Ltd.
0
21 June 2003
Sahakari Bank Ltd.
0
05 October 2002
Sahakari Bank Ltd.
0
18 November 2008
Standard Chartered Investments And Loans India Limited
0
02 January 2003
Sahakari Bank Ltd.
0
21 June 2003
Sahakari Bank Ltd.
0
05 October 2002
Sahakari Bank Ltd.
0
18 November 2008
Standard Chartered Investments And Loans India Limited
0

Documents

Form DPT-3-08012021_signed
Form PAS-6-14092020_signed
Form PAS-6-12092020_signed
Form DPT-3-16062020-signed
Form MGT-7-05012020_signed
List of share holders, debenture holders;-31122019
Optional Attachment-(1)-31122019
Form AOC-4-13122019_signed
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form DPT-3-27062019
Form DIR-12-20052019_signed
Optional Attachment-(1)-24042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24042019
Evidence of cessation;-24042019
Notice of resignation;-24042019
Form INC-22-10042019_signed
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-09042019
Optional Attachment-(1)-09042019
Copy of board resolution authorizing giving of notice-09042019
Copies of the utility bills as mentioned above (not older than two months)-09042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-09042019
List of share holders, debenture holders;-21122018
Form MGT-7-21122018_signed
Directors report as per section 134(3)-12122018
Optional Attachment-(1)-12122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12122018
Form AOC-4-12122018_signed
Form ADT-1-13102018_signed
Copy of written consent given by auditor-13102018