Company Information

CIN
Status
Date of Incorporation
12 February 2001
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
11,000,000
Authorised Capital
12,000,000

Directors

Bhaskar Prataprai Shah
Bhaskar Prataprai Shah
Director/Designated Partner
over 2 years ago
Navinchandra Ramji Davda
Navinchandra Ramji Davda
Director
over 2 years ago
Hemant Baliram Telkar
Hemant Baliram Telkar
Director/Designated Partner
about 23 years ago
Ajay Pratap Thakker
Ajay Pratap Thakker
Director/Designated Partner
almost 25 years ago

Past Directors

Gautama Ramakanthan
Gautama Ramakanthan
Director
almost 25 years ago

Charges

0
03 April 2003
The Thane Janata Sahakari Bank Ltd
23 Lak
04 March 2003
The Thane Janata Sahakari Bank Ltd
56 Lak
27 March 2001
The Thane Janata Sahakari Bank Ltd
66 Lak
19 September 2001
The Thane Janata Sahakari Bank Ltd
33 Lak
17 December 2004
The Thane Janata Sahakari Bank Ltd
1 Crore
27 March 2001
The Thane Janata Sahakari Bank Ltd
0
19 September 2001
The Thane Janata Sahakari Bank Ltd
0
17 December 2004
The Thane Janata Sahakari Bank Ltd
0
03 April 2003
The Thane Janata Sahakari Bank Ltd
0
04 March 2003
The Thane Janata Sahakari Bank Ltd
0
27 March 2001
The Thane Janata Sahakari Bank Ltd
0
19 September 2001
The Thane Janata Sahakari Bank Ltd
0
17 December 2004
The Thane Janata Sahakari Bank Ltd
0
03 April 2003
The Thane Janata Sahakari Bank Ltd
0
04 March 2003
The Thane Janata Sahakari Bank Ltd
0
27 March 2001
The Thane Janata Sahakari Bank Ltd
0
19 September 2001
The Thane Janata Sahakari Bank Ltd
0
17 December 2004
The Thane Janata Sahakari Bank Ltd
0
03 April 2003
The Thane Janata Sahakari Bank Ltd
0
04 March 2003
The Thane Janata Sahakari Bank Ltd
0

Documents

Form MGT-7-19112019_signed
List of share holders, debenture holders;-18112019
Directors report as per section 134(3)-16112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112019
Form AOC-4-16112019_signed
Form DPT-3-26062019
Auditor?s certificate-26062019
List of share holders, debenture holders;-02112018
Form MGT-7-02112018_signed
Directors report as per section 134(3)-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Form AOC-4-27102018_signed
Optional Attachment-(1)-15032018
Evidence of cessation;-15032018
Form DIR-12-15032018_signed
Form MGT-7-10122017_signed
Directors report as per section 134(3)-30112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112017
Form AOC-4-30112017_signed
List of share holders, debenture holders;-28112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10122016
List of share holders, debenture holders;-10122016
Directors report as per section 134(3)-10122016
Form MGT-7-10122016_signed
Form AOC-4-10122016_signed
Form AOC-4-03112016_signed marked as defective by Registrar on 08-12-2016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03112016 marked as defective by Registrar on 08-12-2016
Directors report as per section 134(3)-03112016 marked as defective by Registrar on 08-12-2016
Directors report as per section 134(3)-03112016
Form AOC-4-03112016_signed