Company Information

CIN
Status
Date of Incorporation
03 April 2006
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
64,886,600
Authorised Capital
65,000,000

Directors

Madhubhai Nagjibhai Bhadani
Madhubhai Nagjibhai Bhadani
Director/Designated Partner
over 2 years ago
Jayeshkumar Dhirajlal Mistry
Jayeshkumar Dhirajlal Mistry
Director/Designated Partner
over 2 years ago
Rameshbhai Raghavbhai Bhadani
Rameshbhai Raghavbhai Bhadani
Director/Designated Partner
over 2 years ago
Sanjay Jayantilal Mistry
Sanjay Jayantilal Mistry
Director/Designated Partner
about 7 years ago

Past Directors

Jagdishbhai Bhikhabhai Pansuria
Jagdishbhai Bhikhabhai Pansuria
Director
almost 6 years ago

Charges

5 Crore
13 December 2016
Prime Co-operative Bank Limited
1 Crore
13 December 2016
Prime Co-operative Bank Limited
4 Crore
13 December 2016
Prime Co-operative Bank Limited
1 Crore
22 July 2010
The Surat Peoples Co-operative Bank Ltd
18 Lak
05 February 2013
The Cosmos Co-operative Bank Ltd.
27 Crore
16 April 2013
The Cosmos Co-operative Bank Ltd.
27 Crore
05 January 2007
State Bank Of India
29 Crore
16 November 2006
State Bank Of India
29 Crore
27 October 2023
New India Co-op Bank Limited
0
18 April 2022
State Bank Of India
0
13 December 2016
Others
0
13 December 2016
Others
0
13 December 2016
Others
0
16 April 2013
The Cosmos Co-operative Bank Ltd.
0
16 November 2006
State Bank Of India
0
22 July 2010
The Surat Peoples Co-operative Bank Ltd
0
05 February 2013
The Cosmos Co-operative Bank Ltd.
0
05 January 2007
State Bank Of India
0
27 October 2023
New India Co-op Bank Limited
0
18 April 2022
State Bank Of India
0
13 December 2016
Others
0
13 December 2016
Others
0
13 December 2016
Others
0
16 April 2013
The Cosmos Co-operative Bank Ltd.
0
16 November 2006
State Bank Of India
0
22 July 2010
The Surat Peoples Co-operative Bank Ltd
0
05 February 2013
The Cosmos Co-operative Bank Ltd.
0
05 January 2007
State Bank Of India
0
27 October 2023
New India Co-op Bank Limited
0
18 April 2022
State Bank Of India
0
13 December 2016
Others
0
13 December 2016
Others
0
13 December 2016
Others
0
16 April 2013
The Cosmos Co-operative Bank Ltd.
0
16 November 2006
State Bank Of India
0
22 July 2010
The Surat Peoples Co-operative Bank Ltd
0
05 February 2013
The Cosmos Co-operative Bank Ltd.
0
05 January 2007
State Bank Of India
0

Documents

Form DPT-3-02112020-signed
Form DIR-12-31102020_signed
Evidence of cessation;-31102020
Notice of resignation;-31102020
Form MGT-14-16102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16102020
Form DIR-12-04072020_signed
Optional Attachment-(1)-04072020
Evidence of cessation;-04072020
Letter of the charge holder stating that the amount has been satisfied-20062020
Form CHG-4-20062020_signed
Form DPT-3-04032020-signed
Form DPT-3-27022020-signed
Form DIR-12-25022020_signed
Optional Attachment-(2)-25022020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25022020
Optional Attachment-(1)-25022020
Form MGT-7-24122019_signed
List of share holders, debenture holders;-23122019
Form AOC-4(XBRL)-16122019_signed
XBRL document in respect Consolidated financial statement-30112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form ADT-1-13102019_signed
Copy of resolution passed by the company-11102019
Optional Attachment-(1)-11102019
Copy of written consent given by auditor-11102019
Form BEN - 2-29072019_signed
Declaration under section 90-29072019
Form MSME FORM I-28052019_signed
Form AOC-4(XBRL)-24052019_signed