Company Information

CIN
Status
Date of Incorporation
01 February 2006
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,398,800
Authorised Capital
10,500,000

Directors

Akanksha Ramesh Gajria
Akanksha Ramesh Gajria
Director
over 2 years ago

Past Directors

Akshay Ramesh Gajria
Akshay Ramesh Gajria
Additional Director
about 14 years ago
Laju Ramesh Gajaria
Laju Ramesh Gajaria
Additional Director
about 14 years ago
Ramesh Kishinchand Gajaria
Ramesh Kishinchand Gajaria
Managing Director
almost 20 years ago
Prachi Prakash Rasal
Prachi Prakash Rasal
Director
almost 20 years ago
Prakash Deepchand Mehta
Prakash Deepchand Mehta
Director
almost 20 years ago

Charges

9 Crore
30 March 2013
New India Co-operative Bank Ltd.
5 Crore
05 March 2008
New India Co-op. Bank Ltd.
85 Lak
05 March 2008
New India Co-op. Bank Ltd.
18 Lak
05 March 2008
New India Co-op. Bank Ltd.
29 Lak
23 January 2008
New India Co-op. Bank Ltd.
55 Lak
20 April 2006
New India Co-op. Bank Ltd.
2 Crore
20 April 2006
New India Co-op. Bank Ltd.
0
23 January 2008
New India Co-op. Bank Ltd.
0
05 March 2008
New India Co-op. Bank Ltd.
0
05 March 2008
New India Co-op. Bank Ltd.
0
05 March 2008
New India Co-op. Bank Ltd.
0
30 March 2013
New India Co-operative Bank Ltd.
0
20 April 2006
New India Co-op. Bank Ltd.
0
23 January 2008
New India Co-op. Bank Ltd.
0
05 March 2008
New India Co-op. Bank Ltd.
0
05 March 2008
New India Co-op. Bank Ltd.
0
05 March 2008
New India Co-op. Bank Ltd.
0
30 March 2013
New India Co-operative Bank Ltd.
0
20 April 2006
New India Co-op. Bank Ltd.
0
23 January 2008
New India Co-op. Bank Ltd.
0
05 March 2008
New India Co-op. Bank Ltd.
0
05 March 2008
New India Co-op. Bank Ltd.
0
05 March 2008
New India Co-op. Bank Ltd.
0
30 March 2013
New India Co-operative Bank Ltd.
0

Documents

Form AOC-4-16122019_signed
List of share holders, debenture holders;-12122019
Form MGT-7-12122019_signed
Optional Attachment-(2)-29112019
Optional Attachment-(1)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form DPT-3-15072019-signed
Form ADT-1-23052019_signed
Form DIR-12-29042019_signed
Optional Attachment-(1)-26042019
Evidence of cessation;-26042019
Declaration by first director-26042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26042019
-24042019
Copy of written consent given by auditor-24042019
Copy of resolution passed by the company-24042019
Form AOC-4-02012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Company CSR policy as per section 135(4)-28122018
Details of other Entity(s)-28122018
Form MGT-7-24122018_signed
List of share holders, debenture holders;-21122018
Form e-CODS-16042018_signed
Form 66-13042018_signed
Form 23AC-12042018_signed
Optional Attachment-(2)-11042018
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-11042018
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-11042018
Optional Attachment-(1)-11042018
Evidence of cessation;-03042018