Company Information

CIN
Status
Date of Incorporation
25 March 1986
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
05 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Kamala Kashyap Arjandas
Kamala Kashyap Arjandas
Director
about 37 years ago

Past Directors

Deepa Tarachand Kashyap
Deepa Tarachand Kashyap
Additional Director
over 6 years ago
Tarachand Arjandas Kashyap
Tarachand Arjandas Kashyap
Additional Director
almost 10 years ago
Arjandas Tekchand Kashyap
Arjandas Tekchand Kashyap
Managing Director
over 39 years ago

Charges

4 Crore
28 September 2018
The Saraswat Co-operative Bank Ltd.
13 Lak
28 September 2018
The Saraswat Co-operative Bank Ltd.
14 Lak
23 March 2018
The Saraswat Co-operative Bank Ltd.
1 Crore
29 February 2016
The Saraswat Co-operative Bank Limited
2 Crore
20 January 2010
Bank Of India
1 Crore
15 December 2020
The Saraswat Co-operative Bank Limited
30 Lak
28 February 2020
The Saraswat Co-op. Bank Limited
36 Lak
27 September 2023
Others
0
28 September 2023
Others
0
29 February 2016
Others
0
28 September 2018
Others
0
28 September 2018
Others
0
28 December 2021
Others
0
28 February 2020
Others
0
15 December 2020
Others
0
23 March 2018
Others
0
20 January 2010
Bank Of India
0
27 September 2023
Others
0
28 September 2023
Others
0
29 February 2016
Others
0
28 September 2018
Others
0
28 September 2018
Others
0
28 December 2021
Others
0
28 February 2020
Others
0
15 December 2020
Others
0
23 March 2018
Others
0
20 January 2010
Bank Of India
0

Documents

Form DPT-3-04112020-signed
Auditor?s certificate-16092020
Form DPT-3-14092020-signed
Form CHG-1-20032020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200320
Optional Attachment-(1)-19032020
Instrument(s) of creation or modification of charge;-19032020
Optional Attachment-(2)-19032020
Instrument(s) of creation or modification of charge;-20022020
Optional Attachment-(1)-20022020
Form CHG-1-20022020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200220
Letter of the charge holder stating that the amount has been satisfied-14022020
Form CHG-4-14022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200214
Proof of dispatch-19122019
Notice of resignation filed with the company-19122019
Form DIR-12-19122019_signed
Form DIR-11-19122019_signed
Acknowledgement received from company-19122019
Notice of resignation;-18122019
Evidence of cessation;-18122019
Form AOC-4-14102019_signed
Form DIR-12-12102019_signed
Form MGT-7-12102019_signed
Directors report as per section 134(3)-11102019
List of share holders, debenture holders;-11102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-11102019
Copy of the intimation sent by company-09102019