Company Information

CIN
Status
Date of Incorporation
02 February 2000
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2022
Paid Up Capital
400,000
Authorised Capital
500,000

Directors

Deepak Devji Gaikar
Deepak Devji Gaikar
Director/Designated Partner
almost 3 years ago
Ankit Mahesh Doshi
Ankit Mahesh Doshi
Additional Director
almost 5 years ago
Jatin Yogesh Mehta
Jatin Yogesh Mehta
Director/Designated Partner
about 9 years ago

Past Directors

Jital Bhagwandas Kandhia
Jital Bhagwandas Kandhia
Additional Director
over 9 years ago
Nitin Amulakh Dhami
Nitin Amulakh Dhami
Additional Director
over 9 years ago
Dilip Kondiram Thakur
Dilip Kondiram Thakur
Additional Director
over 9 years ago

Charges

0
19 October 2019
New India Co-op Bank Limited
23 Crore
26 October 2016
New India Co-op Bank Limited
25 Crore
27 December 2022
New India Co-op Bank Limited
0
19 October 2019
New India Co-op Bank Limited
0
26 October 2016
New India Co-op Bank Limited
0
27 December 2022
New India Co-op Bank Limited
0
19 October 2019
New India Co-op Bank Limited
0
26 October 2016
New India Co-op Bank Limited
0
27 December 2022
New India Co-op Bank Limited
0
19 October 2019
New India Co-op Bank Limited
0
26 October 2016
New India Co-op Bank Limited
0

Documents

Form DPT-3-21102020-signed
Form DPT-3-12092020-signed
Form DIR-12-27062020_signed
Form MGT-7-03012020_signed
List of share holders, debenture holders;-30122019
Form AOC-4-27112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Directors report as per section 134(3)-26112019
Form CHG-1-04112019_signed
Instrument(s) of creation or modification of charge;-04112019
CERTIFICATE OF REGISTRATION OF CHARGE-20191104
Form MGT-14-26102019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26102019
Form ADT-1-17102019_signed
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Form DIR-12-13102019_signed
Form DIR-12-12102019_signed
Evidence of cessation;-11102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11102019
Interest in other entities;-11102019
Notice of resignation;-11102019
Optional Attachment-(1)-11102019
Evidence of cessation;-07102019
Form DIR-12-07102019_signed
Notice of resignation;-07102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03102019
Optional Attachment-(1)-03102019
Interest in other entities;-03102019