Company Information

CIN
Status
Date of Incorporation
07 August 2002
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
2,402,000
Authorised Capital
2,500,000

Directors

Vikas Satyadeo Banka
Vikas Satyadeo Banka
Director
over 2 years ago
Vimal Satyadeo Banka
Vimal Satyadeo Banka
Director
about 14 years ago

Past Directors

Vijay Satyadeo Banka
Vijay Satyadeo Banka
Director
about 14 years ago
Satyadeo Jaikaran Banka
Satyadeo Jaikaran Banka
Managing Director
over 23 years ago

Charges

0
20 July 2009
Jankalyan Sahakari Bank Ltd.
1 Crore
24 February 2011
Janakalyan Sahakari Bank Limited
60 Lak
30 March 2012
Janakalyan Sahakari Bank Limited
40 Lak
10 October 2007
New India Co-op. Bank Ltd.
30 Lak
18 October 2005
The Cosmos Co-op; Bank Ltd. Co-op. Bank Ltd.
5 Lak
10 October 2007
New India Co-op. Bank Ltd.
0
20 July 2009
Jankalyan Sahakari Bank Ltd.
0
18 October 2005
The Cosmos Co-op; Bank Ltd. Co-op. Bank Ltd.
0
30 March 2012
Janakalyan Sahakari Bank Limited
0
24 February 2011
Janakalyan Sahakari Bank Limited
0
10 October 2007
New India Co-op. Bank Ltd.
0
20 July 2009
Jankalyan Sahakari Bank Ltd.
0
18 October 2005
The Cosmos Co-op; Bank Ltd. Co-op. Bank Ltd.
0
30 March 2012
Janakalyan Sahakari Bank Limited
0
24 February 2011
Janakalyan Sahakari Bank Limited
0
10 October 2007
New India Co-op. Bank Ltd.
0
20 July 2009
Jankalyan Sahakari Bank Ltd.
0
18 October 2005
The Cosmos Co-op; Bank Ltd. Co-op. Bank Ltd.
0
30 March 2012
Janakalyan Sahakari Bank Limited
0
24 February 2011
Janakalyan Sahakari Bank Limited
0

Documents

Form DPT-3-31122020
Form MGT-7-20122019_signed
List of share holders, debenture holders;-13122019
Form AOC-4-21112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112019
Optional Attachment-(1)-18112019
Directors report as per section 134(3)-18112019
Optional Attachment-(2)-14102019
Copy of resolution passed by the company-14102019
Form ADT-1-15102019_signed
Copy of written consent given by auditor-14102019
Optional Attachment-(1)-14102019
Form DPT-3-28062019
Auditor?s certificate-28062019
Optional Attachment-(1)-28062019
Form MSME FORM I-08062019_signed
Form CHG-4-22122018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181222
Letter of the charge holder stating that the amount has been satisfied-19122018
Directors report as per section 134(3)-31102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31102018
List of share holders, debenture holders;-31102018
Form MGT-7-31102018_signed
Form AOC-4-31102018_signed
Form AOC-4-03122017_signed
Form MGT-7-02122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112017
Directors report as per section 134(3)-24112017
List of share holders, debenture holders;-24112017
Form MGT-7-02122016_signed