Company Information

CIN
Status
Date of Incorporation
27 April 1987
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
400,000
Authorised Capital
500,000

Past Directors

Sanjay Shripat Marathe
Sanjay Shripat Marathe
Additional Director
over 13 years ago
Sunita Sanjay Marathe
Sunita Sanjay Marathe
Additional Director
over 13 years ago
Hemant Pandurang Bhide
Hemant Pandurang Bhide
Director
almost 33 years ago

Charges

0
06 May 2014
Dombivli Nagari Sahakari Bank Limited
2 Crore
28 September 2012
Dombivli Nagari Sahakari Bank Ltd
3 Crore
01 January 2004
Dombivli Nagari Sahakari Bank Ltd.
8 Lak
31 August 1994
D.n.s Bank Ltd.
5 Lak
15 March 1994
Dombivli Nagari Sahakari Bank Ltd.
9 Lak
09 January 1994
Dombivli Nagari Sahakari Bank Ltd.
4 Lak
28 September 2012
Dombivli Nagari Sahakari Bank Ltd
0
06 May 2014
Dombivli Nagari Sahakari Bank Limited
0
01 January 2004
Dombivli Nagari Sahakari Bank Ltd.
0
09 January 1994
Dombivli Nagari Sahakari Bank Ltd.
0
15 March 1994
Dombivli Nagari Sahakari Bank Ltd.
0
31 August 1994
D.n.s Bank Ltd.
0
28 September 2012
Dombivli Nagari Sahakari Bank Ltd
0
06 May 2014
Dombivli Nagari Sahakari Bank Limited
0
01 January 2004
Dombivli Nagari Sahakari Bank Ltd.
0
09 January 1994
Dombivli Nagari Sahakari Bank Ltd.
0
15 March 1994
Dombivli Nagari Sahakari Bank Ltd.
0
31 August 1994
D.n.s Bank Ltd.
0

Documents

Letter of the charge holder stating that the amount has been satisfied-17072020
Form CHG-4-17072020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200717
Form MGT-7-20112019_signed
Form AOC-4-20112019_signed
List of share holders, debenture holders;-08112019
Directors report as per section 134(3)-08112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08112019
List of share holders, debenture holders;-12112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12112018
Directors report as per section 134(3)-12112018
Form AOC-4-12112018_signed
Form MGT-7-12112018_signed
Form MGT-7-16052018_signed
Form AOC-4-16052018_signed
List of share holders, debenture holders;-15052018
Directors report as per section 134(3)-15052018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15052018
Form MGT-7-161115.OCT
Form AOC-4-051115.OCT
Form ADT-1-161015.OCT
Form CHG-1-140515.OCT
Certificate of Registration for Modification of Mortgage-050515.PDF
Optional Attachment 3-050515.PDF
Optional Attachment 2-050515.PDF
Certificate of Registration for Modification of Mortgage-050515.PDF
Instrument of creation or modification of charge-050515.PDF
Optional Attachment 1-050515.PDF
Certificate of Registration for Modification of Mortgage-050515.PDF
Certificate of Registration for Modification of Mortgage-280415.PDF