Company Information

CIN
Status
Date of Incorporation
07 November 1984
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
300,000
Authorised Capital
500,000

Past Directors

Urmisha Maheshkumar Vekaria
Urmisha Maheshkumar Vekaria
Director
over 7 years ago
Sanjay Babulal Vekaria
Sanjay Babulal Vekaria
Director
over 7 years ago
Rajesh Bhagwanji Bhai Vekaria
Rajesh Bhagwanji Bhai Vekaria
Director
over 10 years ago
Maheshkumar Babulal Vekaria
Maheshkumar Babulal Vekaria
Director
over 10 years ago
Sushil Dilip Kumar Mehta
Sushil Dilip Kumar Mehta
Director
about 12 years ago
Dilipkumar Ratanmal Mehta
Dilipkumar Ratanmal Mehta
Additional Director
over 12 years ago
Ashok Kushalraj Kothari
Ashok Kushalraj Kothari
Director
almost 19 years ago
Hukumchand Kushalraj Kothari
Hukumchand Kushalraj Kothari
Director
almost 19 years ago
Narendra Khushalraj Kothari
Narendra Khushalraj Kothari
Director
almost 19 years ago

Charges

5 Lak
08 October 1997
The Abhinav Sahakari Bank Ltd
5 Lak
27 October 1989
Bank Of Baroda
92 Thousand
27 October 1989
Bank Of Baroda
0
08 October 1997
The Abhinav Sahakari Bank Ltd
0
27 October 1989
Bank Of Baroda
0
08 October 1997
The Abhinav Sahakari Bank Ltd
0

Documents

Form DPT-3-21092020-signed
Form MGT-7-24122019_signed
List of share holders, debenture holders;-23122019
Form AOC-4-26112019_signed
Directors report as per section 134(3)-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Form DPT-3-28062019
Form ADT-1-20052019_signed
Form INC-22-20052019_signed
Form MGT-14-19052019_signed
Form DIR-12-19052019_signed
Copy of board resolution authorizing giving of notice-23042019
Copies of the utility bills as mentioned above (not older than two months)-23042019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-23042019
Copy of written consent given by auditor-23042019
Copy of resolution passed by the company-23042019
Evidence of cessation;-23042019
Optional Attachment-(1)-23042019
List of share holders, debenture holders;-24122018
Form MGT-7-24122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122018
Directors report as per section 134(3)-22122018
Optional Attachment-(1)-22122018
Form AOC-4-22122018_signed
Directors report as per section 134(3)-25062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25062018
Form AOC-4-25062018_signed
Directors report as per section 134(3)-21062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21062018