Company Information

CIN
Status
Date of Incorporation
27 May 2011
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,190,000
Authorised Capital
2,500,000

Directors

Roshan Kumar Kewalramani
Roshan Kumar Kewalramani
Director
over 2 years ago
Dinesh Kumar Kewalramani
Dinesh Kumar Kewalramani
Director
over 14 years ago
Prem Dharamdas Kewalramani
Prem Dharamdas Kewalramani
Director
over 14 years ago
Kumar Dharamdas Kewalramani
Kumar Dharamdas Kewalramani
Director/Designated Partner
over 14 years ago

Past Directors

Parvati Kumar Kewalramani
Parvati Kumar Kewalramani
Additional Director
over 11 years ago
Pawan Kumar Kewalramani
Pawan Kumar Kewalramani
Additional Director
over 11 years ago
Shailesh Kumar Kewalramani
Shailesh Kumar Kewalramani
Director
over 14 years ago

Charges

14 Crore
24 July 2012
Tjsb Sahakari Bank Limited
4 Crore
10 April 2012
Tjsb Sahakari Bank Limited
4 Crore
10 March 2012
Tjsb Sahakari Bank Limited
1 Crore
10 January 2012
Tjsb Sahakari Bank Limited
1 Crore
20 July 2011
The Thane Janata Sahakari Bank Limited
4 Crore
24 July 2012
Tjsb Sahakari Bank Limited
0
20 July 2011
The Thane Janata Sahakari Bank Limited
0
10 January 2012
Tjsb Sahakari Bank Limited
0
10 March 2012
Tjsb Sahakari Bank Limited
0
10 April 2012
Tjsb Sahakari Bank Limited
0
24 July 2012
Tjsb Sahakari Bank Limited
0
20 July 2011
The Thane Janata Sahakari Bank Limited
0
10 January 2012
Tjsb Sahakari Bank Limited
0
10 March 2012
Tjsb Sahakari Bank Limited
0
10 April 2012
Tjsb Sahakari Bank Limited
0
24 July 2012
Tjsb Sahakari Bank Limited
0
20 July 2011
The Thane Janata Sahakari Bank Limited
0
10 January 2012
Tjsb Sahakari Bank Limited
0
10 March 2012
Tjsb Sahakari Bank Limited
0
10 April 2012
Tjsb Sahakari Bank Limited
0

Documents

Form MGT-7-07122019_signed
List of share holders, debenture holders;-06122019
Form ADT-1-28112019_signed
Form AOC-4-28112019_signed
Directors report as per section 134(3)-27112019
Copy of written consent given by auditor-27112019
Copy of resolution passed by the company-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Copy of the intimation sent by company-27112019
Form ADT-1-27102018_signed
Directors report as per section 134(3)-27102018
List of share holders, debenture holders;-27102018
Copy of written consent given by auditor-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Copy of resolution passed by the company-27102018
Copy of the intimation sent by company-27102018
Form MGT-7-27102018_signed
Form AOC-4-27102018_signed
Form ADT-1-18122017_signed
Copy of resolution passed by the company-18122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122017
List of share holders, debenture holders;-18122017
Directors report as per section 134(3)-18122017
Copy of the intimation sent by company-18122017
Copy of written consent given by auditor-18122017
Form AOC-4-18122017_signed
Form MGT-7-18122017_signed
Form MGT-14-05102017-signed
Copy of Board or Shareholders? resolution-28092017
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.-28092017