Company Information

CIN
Status
Date of Incorporation
29 November 2013
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Neville Dinyar Madan
Neville Dinyar Madan
Director
over 2 years ago
Neeraj Khandelwal
Neeraj Khandelwal
Director/Designated Partner
over 2 years ago

Past Directors

Beneifer Neville Madan
Beneifer Neville Madan
Additional Director
about 3 years ago
Manek Neville Madan
Manek Neville Madan
Director
about 12 years ago
Dinyar Madan Rutton
Dinyar Madan Rutton
Director
about 12 years ago

Charges

0
11 February 2015
Abhyudaya Co-operative Bank Limited
7 Crore
12 November 2014
Abhyudaya Co-operative Bank Limited
4 Crore
21 April 2015
Abhyudaya Co-op. Bank Ltd
29 Lak
12 November 2014
Abhydaya Co-operative Bank Limited
29 Lak
12 November 2014
Abhydaya Co-operative Bank Limited
60 Lak
20 January 2017
Abhyudaya Co-operative Bank Limited
60 Lak
20 January 2017
Abhyudaya Co-operative Bank Limited
35 Lak
11 February 2015
Abhyudaya Co-operative Bank Limited
0
12 November 2014
Abhyudaya Co-operative Bank Limited
0
20 January 2017
Abhyudaya Co-operative Bank Limited
0
20 January 2017
Abhyudaya Co-operative Bank Limited
0
12 November 2014
Abhydaya Co-operative Bank Limited
0
21 April 2015
Abhyudaya Co-op. Bank Ltd
0
12 November 2014
Abhydaya Co-operative Bank Limited
0
11 February 2015
Abhyudaya Co-operative Bank Limited
0
12 November 2014
Abhyudaya Co-operative Bank Limited
0
20 January 2017
Abhyudaya Co-operative Bank Limited
0
20 January 2017
Abhyudaya Co-operative Bank Limited
0
12 November 2014
Abhydaya Co-operative Bank Limited
0
21 April 2015
Abhyudaya Co-op. Bank Ltd
0
12 November 2014
Abhydaya Co-operative Bank Limited
0

Documents

Form MGT-7-31012020_signed
List of share holders, debenture holders;-25012020
Form MGT-7-21122019_signed
List of share holders, debenture holders;-14122019
Form AOC-4-14122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Directors report as per section 134(3)-23112019
Form MGT-14-22042019_signed
Form INC-22-22042019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-22042019
Copy of board resolution authorizing giving of notice-22042019
Copies of the utility bills as mentioned above (not older than two months)-22042019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17042019
Form CHG-4-11022019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190211
Letter of the charge holder stating that the amount has been satisfied-08022019
List of share holders, debenture holders;-31122018
Form MGT-7-04012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112018
Optional Attachment-(1)-26112018
Directors report as per section 134(3)-26112018
Form AOC-4-26112018_signed
List of share holders, debenture holders;-20022018
Form MGT-7-20022018_signed
Directors report as per section 134(3)-29012018
Optional Attachment-(1)-29012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29012018
Form AOC-4-29012018_signed
Form CHG-1-18022017_signed
Instrument(s) of creation or modification of charge;-18022017