Company Information

CIN
Status
Date of Incorporation
30 July 1985
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
331,000
Authorised Capital
500,000

Directors

Sandhya Kammal Kapoor
Sandhya Kammal Kapoor
Director
about 27 years ago
Kammal Kuldipraj Kapoor
Kammal Kuldipraj Kapoor
Director
about 28 years ago

Charges

1 Crore
26 March 2019
Tata Capital Housing Finance Limited
1 Crore
27 August 2011
Nkgsb Co-operative Bank Limited
2 Lak
29 July 2010
Nkgsb Co-op. Bank Ltd
2 Lak
14 August 2009
Nkgsb Co-op. Bank Ltd.
12 Lak
29 September 1988
State Bank Of Saurashtra
4 Lak
26 April 1988
State Bank Of Saurashtra
4 Lak
26 April 1988
State Bank Of Saurashtra
4 Lak
23 February 2010
Nkgsb Co. Op. Bank Ltd.
22 Lak
07 March 2012
Nkgsb Co. Op Bank Ltd.
91 Lak
26 March 2019
Tata Capital Housing Finance Limited
0
27 August 2011
Nkgsb Co-operative Bank Limited
0
26 April 1988
State Bank Of Saurashtra
0
14 August 2009
Nkgsb Co-op. Bank Ltd.
0
23 February 2010
Nkgsb Co. Op. Bank Ltd.
0
29 July 2010
Nkgsb Co-op. Bank Ltd
0
29 September 1988
State Bank Of Saurashtra
0
07 March 2012
Nkgsb Co. Op Bank Ltd.
0
26 April 1988
State Bank Of Saurashtra
0
26 March 2019
Tata Capital Housing Finance Limited
0
27 August 2011
Nkgsb Co-operative Bank Limited
0
26 April 1988
State Bank Of Saurashtra
0
14 August 2009
Nkgsb Co-op. Bank Ltd.
0
23 February 2010
Nkgsb Co. Op. Bank Ltd.
0
29 July 2010
Nkgsb Co-op. Bank Ltd
0
29 September 1988
State Bank Of Saurashtra
0
07 March 2012
Nkgsb Co. Op Bank Ltd.
0
26 April 1988
State Bank Of Saurashtra
0
26 March 2019
Tata Capital Housing Finance Limited
0
27 August 2011
Nkgsb Co-operative Bank Limited
0
26 April 1988
State Bank Of Saurashtra
0
14 August 2009
Nkgsb Co-op. Bank Ltd.
0
23 February 2010
Nkgsb Co. Op. Bank Ltd.
0
29 July 2010
Nkgsb Co-op. Bank Ltd
0
29 September 1988
State Bank Of Saurashtra
0
07 March 2012
Nkgsb Co. Op Bank Ltd.
0
26 April 1988
State Bank Of Saurashtra
0

Documents

Form DPT-3-12092020-signed
Form AOC-4-20112019_signed
Form MGT-7-20112019_signed
List of share holders, debenture holders;-15112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12112019
Directors report as per section 134(3)-12112019
Form DPT-3-28062019
Form CHG-1-08042019_signed
Instrument(s) of creation or modification of charge;-08042019
CERTIFICATE OF REGISTRATION OF CHARGE-20190408
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15122018
List of share holders, debenture holders;-15122018
Directors report as per section 134(3)-15122018
Form MGT-7-15122018_signed
Form AOC-4-15122018_signed
Form ADT-1-11122018_signed
Copy of the intimation sent by company-08122018
Copy of resolution passed by the company-08122018
Copy of written consent given by auditor-08122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112017
List of share holders, debenture holders;-26112017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26112017
Directors report as per section 134(3)-26112017
Form AOC-4-26112017_signed
Form MGT-7-26112017_signed
List of share holders, debenture holders;-18112016
Form MGT-7-18112016_signed
List of share holders, debenture holders;-17112016
Form MGT-7-17112016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102016