Company Information

CIN
Status
Date of Incorporation
18 August 1992
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
3,775,000
Authorised Capital
4,000,000

Directors

Rakesh Chowdhary
Rakesh Chowdhary
Director
over 2 years ago
Rajiv Chowdhary
Rajiv Chowdhary
Director
almost 24 years ago
Manojkumar Bajranglal Shah
Manojkumar Bajranglal Shah
Director/Designated Partner
over 33 years ago

Charges

0
14 May 1994
The Shamrao Vithal Co-op Bank Ltd
8 Lak
30 July 1996
The Bharat Co-op Bank Ltd
1 Crore
07 October 2003
The Bharat Co-op Bank Ltd
55 Lak
30 July 1996
The Bharat Co-op Bank Ltd
25 Lak
14 May 1994
The Shamrao Vithal Co-op Bank Ltd
0
30 July 1996
The Bharat Co-op Bank Ltd
0
07 October 2003
The Bharat Co-op Bank Ltd
0
30 July 1996
The Bharat Co-op Bank Ltd
0
14 May 1994
The Shamrao Vithal Co-op Bank Ltd
0
30 July 1996
The Bharat Co-op Bank Ltd
0
07 October 2003
The Bharat Co-op Bank Ltd
0
30 July 1996
The Bharat Co-op Bank Ltd
0
14 May 1994
The Shamrao Vithal Co-op Bank Ltd
0
30 July 1996
The Bharat Co-op Bank Ltd
0
07 October 2003
The Bharat Co-op Bank Ltd
0
30 July 1996
The Bharat Co-op Bank Ltd
0
14 May 1994
The Shamrao Vithal Co-op Bank Ltd
0
30 July 1996
The Bharat Co-op Bank Ltd
0
07 October 2003
The Bharat Co-op Bank Ltd
0
30 July 1996
The Bharat Co-op Bank Ltd
0

Documents

Form MGT-7-27112019_signed
List of share holders, debenture holders;-26112019
Form AOC-4-26112019_signed
Directors report as per section 134(3)-23112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Form ADT-1-12112019_signed
Copy of resolution passed by the company-12112019
Copy of written consent given by auditor-12112019
Proof of dispatch-27062019
Form DIR-11-27062019
Notice of resignation filed with the company-27062019
Form INC-22-19052019_signed
Form MGT-14-29042019_signed
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-23042019
Copies of the utility bills as mentioned above (not older than two months)-23042019
Copy of board resolution authorizing giving of notice-23042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-23042019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22042019
Form MGT-7-18012019_signed
Form AOC-4-18012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16012019
List of share holders, debenture holders;-16012019
Directors report as per section 134(3)-16012019
Form MGT-7-29122017_signed
List of share holders, debenture holders;-28122017
Directors report as per section 134(3)-05122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122017
Form AOC-4-05122017_signed
Directors report as per section 134(3)-07112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07112016