Company Information

CIN
Status
Date of Incorporation
04 April 1995
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
11,955,750
Authorised Capital
12,000,000

Directors

Ruchira Rajeev Oak
Ruchira Rajeev Oak
Director/Designated Partner
about 6 years ago
Yeshwant Vithoba Tarkar
Yeshwant Vithoba Tarkar
Director
about 13 years ago

Past Directors

Rajeev Prabhakar Oak
Rajeev Prabhakar Oak
Director
over 30 years ago

Charges

0
27 January 2011
Indian Overseas Bank
10 Lak
14 January 2004
The Saraswat Co Op Bank Ltd
25 Lak
08 December 2006
The Saraswat Co-op Bank Ltd
25 Lak
29 May 2004
The Saraswat Co Op Bank Ltd
1 Lak
12 November 2003
The Saraswat Co Op Bank Ltd
51 Thousand
07 August 2004
The Saraswat Co Op Bank Ltd
3 Lak
21 March 1998
The North Kanara G.s.b. Co Op Bank Ltd
3 Lak
23 March 1998
The North Kanara G.s.b. Co Op Bank Ltd
9 Lak
05 June 1998
The North Kanara G.s.b. Co Op Bank Ltd
3 Lak
29 December 2005
The Saraswat Co Operative Bank Limited
0
23 March 1998
The North Kanara G.s.b. Co Op Bank Ltd
0
05 June 1998
The North Kanara G.s.b. Co Op Bank Ltd
0
07 August 2004
The Saraswat Co Op Bank Ltd
0
27 January 2011
Indian Overseas Bank
0
14 January 2004
The Saraswat Co Op Bank Ltd
0
29 May 2004
The Saraswat Co Op Bank Ltd
0
21 March 1998
The North Kanara G.s.b. Co Op Bank Ltd
0
29 December 2005
The Saraswat Co Operative Bank Limited
0
12 November 2003
The Saraswat Co Op Bank Ltd
0
08 December 2006
The Saraswat Co-op Bank Ltd
0
23 March 1998
The North Kanara G.s.b. Co Op Bank Ltd
0
05 June 1998
The North Kanara G.s.b. Co Op Bank Ltd
0
07 August 2004
The Saraswat Co Op Bank Ltd
0
27 January 2011
Indian Overseas Bank
0
14 January 2004
The Saraswat Co Op Bank Ltd
0
29 May 2004
The Saraswat Co Op Bank Ltd
0
21 March 1998
The North Kanara G.s.b. Co Op Bank Ltd
0
29 December 2005
The Saraswat Co Operative Bank Limited
0
12 November 2003
The Saraswat Co Op Bank Ltd
0
08 December 2006
The Saraswat Co-op Bank Ltd
0

Documents

Form DPT-3-08012021_signed
Form ADT-1-03122020_signed
Copy of written consent given by auditor-02122020
Optional Attachment-(1)-02122020
Copy of resolution passed by the company-02122020
Copy of the intimation sent by company-02122020
Form ADT-3-28112020_signed
Resignation letter-28112020
Form INC-22-26102020_signed
Optional Attachment-(1)-26102020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-26102020
Copy of board resolution authorizing giving of notice-26102020
Copies of the utility bills as mentioned above (not older than two months)-26102020
Directors report as per section 134(3)-07112019
List of share holders, debenture holders;-07112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07112019
Form MGT-7-07112019_signed
Form AOC-4-07112019_signed
Form DIR-12-01112019_signed
Form CHG-4-25102019_signed
Letter of the charge holder stating that the amount has been satisfied-25102019
CERTIFICATE OF SATISFACTION OF CHARGE-20191025
Form CHG-4-23102019_signed
Form CHG-4-17102019_signed
Form CHG-4-16102019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191016
CERTIFICATE OF SATISFACTION OF CHARGE-20191014
CERTIFICATE OF SATISFACTION OF CHARGE-20191014
Letter of the charge holder stating that the amount has been satisfied-11102019
Letter of the charge holder stating that the amount has been satisfied-09102019