Company Information

CIN
Status
Date of Incorporation
04 June 2010
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,000,000
Authorised Capital
25,000,000

Directors

Jayshriben Kamleshbhai Patel
Jayshriben Kamleshbhai Patel
Director/Designated Partner
about 2 years ago
Kamleshkumar Laxmanbhai Patel
Kamleshkumar Laxmanbhai Patel
Director/Designated Partner
over 3 years ago
Sangitaben Pradip Kumar Patel
Sangitaben Pradip Kumar Patel
Director/Designated Partner
about 6 years ago

Past Directors

Chetnaben Pravinkumar Patel
Chetnaben Pravinkumar Patel
Director
about 7 years ago
Pradip Kumar Laxmanbhai Patel
Pradip Kumar Laxmanbhai Patel
Director
over 15 years ago

Charges

19 Crore
09 October 2018
Indiabulls Housing Finance Limited
90 Lak
08 November 2017
India Home Loan Limited
4 Crore
15 October 2010
Abhyudaya Co.op. Bank Ltd
5 Crore
30 March 2011
The National Co-operative Bank Limited.
2 Crore
26 February 2013
Abhyudaya Co.op Bank Ltd.
7 Crore
26 February 2013
Abhyudaya Co.op Bank Ltd.
7 Crore
20 March 2020
State Bank Of India
14 Crore
20 March 2020
State Bank Of India
0
09 October 2018
Others
0
08 November 2017
Others
0
26 February 2013
Abhyudaya Co.op Bank Ltd.
0
26 February 2013
Abhyudaya Co.op Bank Ltd.
0
30 March 2011
The National Co-operative Bank Limited.
0
15 October 2010
Abhyudaya Co.op. Bank Ltd
0
20 March 2020
State Bank Of India
0
09 October 2018
Others
0
08 November 2017
Others
0
26 February 2013
Abhyudaya Co.op Bank Ltd.
0
26 February 2013
Abhyudaya Co.op Bank Ltd.
0
30 March 2011
The National Co-operative Bank Limited.
0
15 October 2010
Abhyudaya Co.op. Bank Ltd
0
20 March 2020
State Bank Of India
0
09 October 2018
Others
0
08 November 2017
Others
0
26 February 2013
Abhyudaya Co.op Bank Ltd.
0
26 February 2013
Abhyudaya Co.op Bank Ltd.
0
30 March 2011
The National Co-operative Bank Limited.
0
15 October 2010
Abhyudaya Co.op. Bank Ltd
0

Documents

Instrument(s) of creation or modification of charge;-16042020
Form CHG-1-16042020_signed
Optional Attachment-(2)-16042020
Optional Attachment-(1)-16042020
CERTIFICATE OF REGISTRATION OF CHARGE-20200416
Evidence of cessation;-03032020
Form DIR-12-03032020_signed
Notice of resignation;-03032020
Optional Attachment-(1)-03032020
Form DIR-12-25012020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21012020
Optional Attachment-(1)-21012020
Optional Attachment-(2)-21012020
List of share holders, debenture holders;-28102019
Directors report as per section 134(3)-28102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
Form AOC-4-28102019_signed
Form MGT-7-28102019_signed
Form DIR-12-23102019_signed
Form ADT-1-10052019_signed
Copy of the intimation sent by company-10052019
Copy of resolution passed by the company-10052019
Copy of written consent given by auditor-10052019
Form DIR-12-08052019_signed
Form INC-22-04052019_signed
Optional Attachment-(2)-03052019
Optional Attachment-(1)-03052019
Notice of resignation;-03052019
Evidence of cessation;-03052019