Company Information

CIN
Status
Date of Incorporation
02 September 2005
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Pooja Ramesh Basantani
Pooja Ramesh Basantani
Director/Designated Partner
over 5 years ago
Sreeranj Vayaleri
Sreeranj Vayaleri
Director
over 20 years ago
Prakash Ramratan Jain
Prakash Ramratan Jain
Director
over 20 years ago

Past Directors

Kunal Ram Tanwani
Kunal Ram Tanwani
Director
over 6 years ago
Narain Khusiram Bajaj
Narain Khusiram Bajaj
Director
over 20 years ago
Ram Jethanand Tanwani
Ram Jethanand Tanwani
Director
over 20 years ago
Bharat Kumar Otermal Jain
Bharat Kumar Otermal Jain
Director
over 20 years ago

Charges

46 Crore
23 July 2015
The Kalyan Janata Sahakari Bank Ltd
22 Crore
31 October 2011
State Bank Of India
2 Crore
04 January 2009
The Kalyan Janata Sahakari Bank Ltd
22 Crore
23 July 2015
The Kalyan Janata Sahakari Bank Ltd
0
04 January 2009
The Kalyan Janata Sahakari Bank Ltd
0
31 October 2011
State Bank Of India
0
23 July 2015
The Kalyan Janata Sahakari Bank Ltd
0
04 January 2009
The Kalyan Janata Sahakari Bank Ltd
0
31 October 2011
State Bank Of India
0
23 July 2015
The Kalyan Janata Sahakari Bank Ltd
0
04 January 2009
The Kalyan Janata Sahakari Bank Ltd
0
31 October 2011
State Bank Of India
0

Documents

Form MGT-7-01042021_signed
Form MGT-7-01042021_signed
Form MGT-7-06012021_signed
Form AOC-4-06012021_signed
Copy of MGT-8-29122020
Optional Attachment-(1)-29122020
List of share holders, debenture holders;-29122020
Directors report as per section 134(3)-29122020
List of share holders, debenture holders;-29122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122020
Copy of MGT-8-29122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05092020
Directors report as per section 134(3)-05092020
Form AOC-4-05092020_signed
Form AOC-4-28022020_signed
Directors report as per section 134(3)-22022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22022020
Optional Attachment-(1)-07092019
Form DIR-12-07092019_signed
Evidence of cessation;-07092019
Notice of resignation;-07092019
Form INC-22-04052019_signed
Copy of board resolution authorizing giving of notice-04052019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-04052019
Copies of the utility bills as mentioned above (not older than two months)-04052019
Optional Attachment-(1)-04052019
Optional Attachment-(2)-20042019
Optional Attachment-(1)-20042019
Optional Attachment-(3)-20042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20042019