Company Information

CIN
Status
Date of Incorporation
10 November 1986
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,452,400
Authorised Capital
1,500,000

Past Directors

Suresh Kapilrai Mankad
Suresh Kapilrai Mankad
Additional Director
almost 14 years ago
Neelakantan Subramanian Nallepilli
Neelakantan Subramanian Nallepilli
Additional Director
almost 14 years ago
Kamlesh Mehta
Kamlesh Mehta
Director
about 14 years ago
Aspi S Mehta
Aspi S Mehta
Director
about 18 years ago
Pradyumna Bhagwandas Ved
Pradyumna Bhagwandas Ved
Director
over 21 years ago

Charges

30 Lak
19 May 1999
The Samasta Angar Co. Op. Bank Ltd.
30 Lak
24 December 1998
Union Bank Of India
30 Lak
15 December 2000
Union Bank Of India
50 Lak
12 June 1987
Union Bank Of India
5 Lak
15 November 2000
Union Bank Of India
50 Lak
10 May 1997
Union Bank Of India
40 Lak
10 May 1997
Union Bank Of India
0
15 November 2000
Union Bank Of India
0
15 December 2000
Union Bank Of India
0
19 May 1999
The Samasta Angar Co. Op. Bank Ltd.
0
12 June 1987
Union Bank Of India
0
24 December 1998
Union Bank Of India
0
10 May 1997
Union Bank Of India
0
15 November 2000
Union Bank Of India
0
15 December 2000
Union Bank Of India
0
19 May 1999
The Samasta Angar Co. Op. Bank Ltd.
0
12 June 1987
Union Bank Of India
0
24 December 1998
Union Bank Of India
0
10 May 1997
Union Bank Of India
0
15 November 2000
Union Bank Of India
0
15 December 2000
Union Bank Of India
0
19 May 1999
The Samasta Angar Co. Op. Bank Ltd.
0
12 June 1987
Union Bank Of India
0
24 December 1998
Union Bank Of India
0
10 May 1997
Union Bank Of India
0
15 November 2000
Union Bank Of India
0
15 December 2000
Union Bank Of India
0
19 May 1999
The Samasta Angar Co. Op. Bank Ltd.
0
12 June 1987
Union Bank Of India
0
24 December 1998
Union Bank Of India
0

Documents

List of share holders, debenture holders;-24122019
Optional Attachment-(1)-24122019
Form MGT-7-24122019_signed
Form AOC-4-27112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Directors report as per section 134(3)-26112019
Form ADT-1-12112019_signed
Copy of resolution passed by the company-12112019
Copy of written consent given by auditor-12112019
Form INC-22-15062019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-15062019
Copies of the utility bills as mentioned above (not older than two months)-15062019
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-15062019
Copy of board resolution authorizing giving of notice-15062019
Notice of resignation;-14062019
Form DIR-12-14062019_signed
Evidence of cessation;-14062019
Optional Attachment-(1)-26102018
List of share holders, debenture holders;-26102018
Form MGT-7-27102018_signed
Directors report as per section 134(3)-26102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Form AOC-4-26102018_signed
Form CHG-4-06122017_signed
Letter of the charge holder stating that the amount has been satisfied-06122017
CERTIFICATE OF SATISFACTION OF CHARGE-20171206
List of share holders, debenture holders;-10112017
Form MGT-7-10112017_signed
Directors report as per section 134(3)-28102017
Optional Attachment-(1)-28102017