Company Information

CIN
Status
Date of Incorporation
15 January 2013
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
51,585,900
Authorised Capital
58,000,000

Directors

Subhash Manakhchand Zambad
Subhash Manakhchand Zambad
Director/Designated Partner
over 2 years ago
Seema Subhash Zambad
Seema Subhash Zambad
Director/Designated Partner
over 2 years ago
Sandesh Subhash Zambad
Sandesh Subhash Zambad
Director/Designated Partner
over 3 years ago

Charges

22 Crore
21 August 2018
State Bank Of India
8 Crore
29 September 2015
The Malkapur Urban Co-operative Bank Ltd
75 Lak
08 July 2010
Bank Of Baroda
1 Crore
30 June 2014
Bank Of Maharashtra
6 Crore
21 March 2020
State Bank Of India
7 Crore
29 September 2021
State Bank Of India
5 Crore
26 June 2023
Others
0
02 August 2023
Others
0
08 July 2010
Bank Of Baroda
0
29 September 2021
State Bank Of India
0
21 August 2018
State Bank Of India
0
21 March 2020
State Bank Of India
0
30 June 2014
Bank Of Maharashtra
0
29 September 2015
The Malkapur Urban Co-operative Bank Ltd
0
26 June 2023
Others
0
02 August 2023
Others
0
08 July 2010
Bank Of Baroda
0
29 September 2021
State Bank Of India
0
21 August 2018
State Bank Of India
0
21 March 2020
State Bank Of India
0
30 June 2014
Bank Of Maharashtra
0
29 September 2015
The Malkapur Urban Co-operative Bank Ltd
0
26 June 2023
Others
0
02 August 2023
Others
0
08 July 2010
Bank Of Baroda
0
29 September 2021
State Bank Of India
0
21 August 2018
State Bank Of India
0
21 March 2020
State Bank Of India
0
30 June 2014
Bank Of Maharashtra
0
29 September 2015
The Malkapur Urban Co-operative Bank Ltd
0
26 June 2023
Others
0
02 August 2023
Others
0
08 July 2010
Bank Of Baroda
0
29 September 2021
State Bank Of India
0
21 August 2018
State Bank Of India
0
21 March 2020
State Bank Of India
0
30 June 2014
Bank Of Maharashtra
0
29 September 2015
The Malkapur Urban Co-operative Bank Ltd
0

Documents

Form CHG-1-02112020_signed
Instrument(s) of creation or modification of charge;-02112020
Optional Attachment-(1)-02112020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201102
Form DPT-3-13102020-signed
Form CHG-1-26082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200826
Optional Attachment-(2)-25082020
Instrument(s) of creation or modification of charge;-25082020
Optional Attachment-(1)-25082020
Form CHG-4-24082020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200824
Letter of the charge holder stating that the amount has been satisfied-21082020
Form MGT-14-29012020-signed
Form PAS-3-23012020_signed
Form SH-7-23012020-signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-23012020
Copy of Board or Shareholders? resolution-23012020
Copy of the resolution for alteration of capital;-20012020
Altered memorandum of assciation;-20012020
Optional Attachment-(1)-20012020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20012020
Form MGT-7-27122019_signed
List of share holders, debenture holders;-26122019
Copy of MGT-8-26122019
Auditor?s certificate-26122019
Directors report as per section 134(3)-12112019
Optional Attachment-(1)-12112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12112019
Form AOC-4-12112019_signed