Company Information

CIN
Status
Date of Incorporation
14 January 1987
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
890,200
Authorised Capital
2,500,000

Directors

Manav Anil Shah
Manav Anil Shah
Director/Designated Partner
over 2 years ago
Neha Dilipkumar Shah
Neha Dilipkumar Shah
Director
over 2 years ago
Dilipkumar Hiralal Shah
Dilipkumar Hiralal Shah
Director
over 2 years ago

Past Directors

Dewang Dilipkumar Shah
Dewang Dilipkumar Shah
Director
over 22 years ago

Registered Trademarks

Mecord (Device) Mecord Systems And Services

[Class : 35] Marketing Services Included In Class 35.

Charges

40 Lak
11 January 2001
The Bharat Co-operative Bank (mumbai) Limited
40 Lak
30 March 1999
Thebharat Co-operative Bank Ltd.
30 Lak
12 October 1995
The Bharat Co-operative Bank Ltd.
18 Lak
05 October 2000
Thebharat Co-operative Bank Ltd.
65 Lak
05 October 2000
Thebharat Co-operative Bank Ltd.
65 Lak
30 March 1999
Thebharat Co-operative Bank Ltd.
0
05 October 2000
Thebharat Co-operative Bank Ltd.
0
05 October 2000
Thebharat Co-operative Bank Ltd.
0
12 October 1995
The Bharat Co-operative Bank Ltd.
0
11 January 2001
The Bharat Co-operative Bank (mumbai) Limited
0
30 March 1999
Thebharat Co-operative Bank Ltd.
0
05 October 2000
Thebharat Co-operative Bank Ltd.
0
05 October 2000
Thebharat Co-operative Bank Ltd.
0
12 October 1995
The Bharat Co-operative Bank Ltd.
0
11 January 2001
The Bharat Co-operative Bank (mumbai) Limited
0
30 March 1999
Thebharat Co-operative Bank Ltd.
0
05 October 2000
Thebharat Co-operative Bank Ltd.
0
05 October 2000
Thebharat Co-operative Bank Ltd.
0
12 October 1995
The Bharat Co-operative Bank Ltd.
0
11 January 2001
The Bharat Co-operative Bank (mumbai) Limited
0

Documents

Form DPT-3-15092020-signed
Form MGT-7-14122019_signed
List of share holders, debenture holders;-11122019
Form AOC-4-06122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form DIR-12-24102019_signed
Optional Attachment-(2)-23102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23102019
Optional Attachment-(1)-23102019
Form DPT-3-30062019
Form DIR-12-25042019_signed
Notice of resignation;-24042019
Optional Attachment-(1)-24042019
Evidence of cessation;-24042019
Form MGT-7-25122018_signed
Form AOC-4-25122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122018
Directors report as per section 134(3)-24122018
List of share holders, debenture holders;-24122018
Form MGT-7-29122017_signed
Form AOC-4-29122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122017
Directors report as per section 134(3)-28122017
List of share holders, debenture holders;-28122017
Form ADT-1-14122017_signed
Copy of resolution passed by the company-13122017
Copy of written consent given by auditor-13122017
Copy of the intimation sent by company-13122017
Form AOC-4-24012017_signed