Company Information

CIN
Status
Date of Incorporation
19 February 2003
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
103,750
Authorised Capital
2,500,000

Directors

Digvijay Suresh Garje
Digvijay Suresh Garje
Director/Designated Partner
about 3 years ago
Natasha Jeetendra Awhad
Natasha Jeetendra Awhad
Director/Designated Partner
over 6 years ago
Jitendra Satish Awhad
Jitendra Satish Awhad
Director
about 13 years ago

Past Directors

Hemant Rajaram Navdikar
Hemant Rajaram Navdikar
Director
about 14 years ago
Shailesh Yashwant Phase
Shailesh Yashwant Phase
Director
almost 23 years ago

Charges

13 Crore
17 April 2018
State Bank Of India
13 Crore
01 July 2011
Thane Bharat Sahakari Bank Limited
8 Lak
12 September 2012
Thane Bharat Sahakari Bank Limited
85 Lak
18 February 2021
Thane Bharat Sahakari Bank Ltd
36 Lak
17 April 2018
State Bank Of India
0
18 February 2021
Others
0
01 July 2011
Thane Bharat Sahakari Bank Limited
0
12 September 2012
Thane Bharat Sahakari Bank Limited
0
17 April 2018
State Bank Of India
0
18 February 2021
Others
0
01 July 2011
Thane Bharat Sahakari Bank Limited
0
12 September 2012
Thane Bharat Sahakari Bank Limited
0
17 April 2018
State Bank Of India
0
18 February 2021
Others
0
01 July 2011
Thane Bharat Sahakari Bank Limited
0
12 September 2012
Thane Bharat Sahakari Bank Limited
0

Documents

Form CHG-1-05102020_signed
Form DPT-3-03102020-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200929
Optional Attachment-(2)-29092020
Instrument(s) of creation or modification of charge;-29092020
Optional Attachment-(1)-29092020
Optional Attachment-(1)-24022020
Evidence of cessation;-24022020
Form DIR-12-24022020_signed
Notice of resignation;-24022020
Form MGT-7-02012020_signed
List of share holders, debenture holders;-28122019
Form AOC-4-12122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03122019
Directors report as per section 134(3)-03122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-03122019
Form DPT-3-12072019
Form DIR-12-06062019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06062019
Optional Attachment-(1)-06062019
Optional Attachment-(2)-06062019
Evidence of cessation;-31052019
Form DIR-12-31052019_signed
Form AOC-4-22122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122018
Directors report as per section 134(3)-21122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-21122018
Form MGT-7-20122018_signed
List of share holders, debenture holders;-19122018
CERTIFICATE OF SATISFACTION OF CHARGE-20180505