Company Information

CIN
Status
Date of Incorporation
04 November 1972
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
2,500,000

Directors

Taranjitsingh Awtarsingh Bedi
Taranjitsingh Awtarsingh Bedi
Director
over 2 years ago
Ajitsingh Awtarsingh Bedi
Ajitsingh Awtarsingh Bedi
Director
over 2 years ago
Sewakpalsingh Awtarsingh Bedi
Sewakpalsingh Awtarsingh Bedi
Director
over 24 years ago

Past Directors

Avinashkaur Rabindersingh Bedi
Avinashkaur Rabindersingh Bedi
Director
about 6 years ago
Harmeet Rabindersingh Bedi
Harmeet Rabindersingh Bedi
Additional Director
almost 11 years ago
Gurbirsingh Rabindersingh Bedi
Gurbirsingh Rabindersingh Bedi
Additional Director
almost 11 years ago
Rabinder Singh Bedi
Rabinder Singh Bedi
Director
almost 49 years ago
Manmohan Singh Harnamsingh Bedi
Manmohan Singh Harnamsingh Bedi
Managing Director
about 53 years ago

Charges

1 Crore
04 January 2002
New India Co-op. Bank Ltd.
6 Lak
09 August 2001
Bank Of Maharshtra
14 Lak
09 August 2001
Bank Of Maharshtra
15 Lak
02 January 1996
Development Co-op. Bank Ltd.
29 Lak
15 September 1994
Development Co-op. Bank Ltd.
2 Lak
02 September 1990
Development Co-op. Bank Ltd.
14 Lak
18 January 1990
Development Co-op. Bank Ltd.
2 Lak
17 March 1989
Development Co-op. Bank Ltd.
1 Lak
07 August 1984
Development Co-op. Bank Ltd.
75 Thousand
28 May 1982
Development Co-op. Bank Ltd.
15 Lak
19 May 1980
The Punjab & Sind Bank Ltd.
4 Lak
07 December 1976
The Punjab & Sind Bank Ltd.
1 Lak
07 January 1976
The Punjab & Sind Bank Ltd.
10 Lak
07 January 1976
The Punjab & Sind Bank Ltd.
5 Lak
15 September 1994
Development Co-op. Bank Ltd.
0
04 January 2002
New India Co-op. Bank Ltd.
0
07 January 1976
The Punjab & Sind Bank Ltd.
0
09 August 2001
Bank Of Maharshtra
0
17 March 1989
Development Co-op. Bank Ltd.
0
07 August 1984
Development Co-op. Bank Ltd.
0
19 May 1980
The Punjab & Sind Bank Ltd.
0
02 January 1996
Development Co-op. Bank Ltd.
0
02 September 1990
Development Co-op. Bank Ltd.
0
18 January 1990
Development Co-op. Bank Ltd.
0
07 December 1976
The Punjab & Sind Bank Ltd.
0
09 August 2001
Bank Of Maharshtra
0
28 May 1982
Development Co-op. Bank Ltd.
0
07 January 1976
The Punjab & Sind Bank Ltd.
0
15 September 1994
Development Co-op. Bank Ltd.
0
04 January 2002
New India Co-op. Bank Ltd.
0
07 January 1976
The Punjab & Sind Bank Ltd.
0
09 August 2001
Bank Of Maharshtra
0
17 March 1989
Development Co-op. Bank Ltd.
0
07 August 1984
Development Co-op. Bank Ltd.
0
19 May 1980
The Punjab & Sind Bank Ltd.
0
02 January 1996
Development Co-op. Bank Ltd.
0
02 September 1990
Development Co-op. Bank Ltd.
0
18 January 1990
Development Co-op. Bank Ltd.
0
07 December 1976
The Punjab & Sind Bank Ltd.
0
09 August 2001
Bank Of Maharshtra
0
28 May 1982
Development Co-op. Bank Ltd.
0
07 January 1976
The Punjab & Sind Bank Ltd.
0
15 September 1994
Development Co-op. Bank Ltd.
0
04 January 2002
New India Co-op. Bank Ltd.
0
07 January 1976
The Punjab & Sind Bank Ltd.
0
09 August 2001
Bank Of Maharshtra
0
17 March 1989
Development Co-op. Bank Ltd.
0
07 August 1984
Development Co-op. Bank Ltd.
0
19 May 1980
The Punjab & Sind Bank Ltd.
0
02 January 1996
Development Co-op. Bank Ltd.
0
02 September 1990
Development Co-op. Bank Ltd.
0
18 January 1990
Development Co-op. Bank Ltd.
0
07 December 1976
The Punjab & Sind Bank Ltd.
0
09 August 2001
Bank Of Maharshtra
0
28 May 1982
Development Co-op. Bank Ltd.
0
07 January 1976
The Punjab & Sind Bank Ltd.
0

Documents

Form DPT-3-16092020-signed
Form MGT-7-12122019_signed
Form DIR-12-11122019_signed
Evidence of cessation;-11122019
List of share holders, debenture holders;-10122019
Form DIR-12-17112019_signed
Form AOC-4-16112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Directors report as per section 134(3)-25102019
Form ADT-1-11102019_signed
Copy of resolution passed by the company-11102019
Copy of the intimation sent by company-11102019
Copy of written consent given by auditor-11102019
Form DPT-3-28062019
List of share holders, debenture holders;-08122018
Form MGT-7-08122018_signed
Form ADT-1-05122018_signed
Optional Attachment-(1)-05122018
Copy of resolution passed by the company-05122018
Copy of written consent given by auditor-05122018
Directors report as per section 134(3)-10102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10102018
Form AOC-4-10102018_signed
Form ADT-3-04102018-signed
Resignation letter-29092018
Form DIR-12-01122017_signed
Optional Attachment-(2)-30112017
Optional Attachment-(1)-30112017
Evidence of cessation;-30112017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30112017