Company Information

CIN
Status
Date of Incorporation
12 September 1995
State / ROC
Mumbai /
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Ashokkumar Satyanarain Biyani
Ashokkumar Satyanarain Biyani
Director
about 30 years ago

Past Directors

Abhishek Shrikishan Poddar
Abhishek Shrikishan Poddar
Director
over 16 years ago
Vijay Laxminarayan Biyani
Vijay Laxminarayan Biyani
Director
about 30 years ago

Charges

0
26 April 2007
The Saraswat Co-operative Bank Ltd
1 Crore
19 March 2001
The Saraswat Co-op. Bank Ltd.
58 Lak
26 April 2007
The Saraswat Co-op Bank Ltd
1 Crore
11 September 2007
The Saraswat Co-operative Bank Ltd.
20 Lak
26 April 2007
The Saraswat Co-operative Bank Ltd
1 Crore
31 March 2008
The Saraswat Co-operative Bank Ltd.
90 Lak
11 March 2010
Union Bank Of India
12 Crore
26 June 2001
Bank Of India
3 Crore
15 May 2004
Bank Of India
1 Crore
15 May 2004
Bank Of India
1 Crore
15 May 2004
Bank Of India
0
31 March 2008
The Saraswat Co-operative Bank Ltd.
0
15 May 2004
Bank Of India
0
26 April 2007
The Saraswat Co-operative Bank Ltd
0
26 June 2001
Bank Of India
0
19 March 2001
The Saraswat Co-op. Bank Ltd.
0
26 April 2007
The Saraswat Co-op Bank Ltd
0
11 September 2007
The Saraswat Co-operative Bank Ltd.
0
26 April 2007
The Saraswat Co-operative Bank Ltd
0
11 March 2010
Union Bank Of India
0
15 May 2004
Bank Of India
0
31 March 2008
The Saraswat Co-operative Bank Ltd.
0
15 May 2004
Bank Of India
0
26 April 2007
The Saraswat Co-operative Bank Ltd
0
26 June 2001
Bank Of India
0
19 March 2001
The Saraswat Co-op. Bank Ltd.
0
26 April 2007
The Saraswat Co-op Bank Ltd
0
11 September 2007
The Saraswat Co-operative Bank Ltd.
0
26 April 2007
The Saraswat Co-operative Bank Ltd
0
11 March 2010
Union Bank Of India
0

Documents

Form MGT-14-15112018_signed
Optional Attachment-(1)-15112018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15112018
Form INC-22-26102018_signed
Form MGT-7-26102018_signed
Copy of board resolution authorizing giving of notice-24102018
Optional Attachment-(1)-24102018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-24102018
Optional Attachment-(2)-24102018
Copies of the utility bills as mentioned above (not older than two months)-24102018
Form MGT-14-23102018_signed
Optional Attachment-(1)-23102018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23102018
Optional Attachment-(2)-23102018
List of share holders, debenture holders;-23102018
Form AOC-4-15102018_signed
Directors report as per section 134(3)-12102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12102018
Form MGT-7-09112017_signed
List of share holders, debenture holders;-08112017
Form AOC-4-30102017_signed
Directors report as per section 134(3)-26102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102017
Form CHG-4-23082017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170823
Letter of the charge holder stating that the amount has been satisfied-18082017
Form MGT-14-09082017_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02082017
Optional Attachment-(1)-02082017
CERTIFICATE OF SATISFACTION OF CHARGE-20170331