Company Information

CIN
Status
Date of Incorporation
22 September 1982
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,662,300
Authorised Capital
5,000,000

Past Directors

Arvind Jain
Arvind Jain
Director
about 7 years ago
Sidharth Gautam Puri
Sidharth Gautam Puri
Director
over 33 years ago
Veena Gautam Puri
Veena Gautam Puri
Director
over 34 years ago
Gautam Chand Puri
Gautam Chand Puri
Director
about 43 years ago

Charges

2 Crore
02 November 2016
Central Bank Of India
1 Crore
24 May 2013
Central Bank Of India
50 Lak
29 December 2009
Citibank N. A.
74 Lak
03 June 2002
Mumbai Mercantile Cooop Bank Ltd.
10 Lak
21 February 1993
Mumbai Mercantile Cooop Bank Ltd.
3 Lak
27 June 2005
Bombay Mercantile Co-operative Bank Limited
90 Lak
19 May 2005
Bombay Mercantile Co-operative Bank Limited
1 Crore
02 November 2016
Others
0
24 May 2013
Central Bank Of India
0
21 February 1993
Mumbai Mercantile Cooop Bank Ltd.
0
19 May 2005
Bombay Mercantile Co-operative Bank Limited
0
27 June 2005
Bombay Mercantile Co-operative Bank Limited
0
03 June 2002
Mumbai Mercantile Cooop Bank Ltd.
0
29 December 2009
Citibank N. A.
0
02 November 2016
Others
0
24 May 2013
Central Bank Of India
0
21 February 1993
Mumbai Mercantile Cooop Bank Ltd.
0
19 May 2005
Bombay Mercantile Co-operative Bank Limited
0
27 June 2005
Bombay Mercantile Co-operative Bank Limited
0
03 June 2002
Mumbai Mercantile Cooop Bank Ltd.
0
29 December 2009
Citibank N. A.
0

Documents

Form DPT-3-31122020_signed
Form MGT-14-01122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30112020
Form DPT-3-13082020-signed
Form AOC-4-17112019_signed
List of share holders, debenture holders;-04112019
Form MGT-7-04112019_signed
Directors report as per section 134(3)-22102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
Form ADT-1-11102019_signed
Copy of written consent given by auditor-11102019
Copy of resolution passed by the company-11102019
Form DPT-3-28062019
Form ADT-1-20062019_signed
Evidence of cessation;-31052019
Notice of resignation;-31052019
Form DIR-12-01062019_signed
Optional Attachment-(1)-29052019
Copy of written consent given by auditor-29052019
Copy of resolution passed by the company-29052019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112018
Directors report as per section 134(3)-30112018
List of share holders, debenture holders;-30112018
Form AOC-4-30112018_signed
Form MGT-7-30112018_signed
Optional Attachment-(1)-24102018
Form DIR-12-24102018
Form DIR-12-24102018_signed
List of share holders, debenture holders;-25112017
Form MGT-7-25112017_signed