Company Information

CIN
Status
Date of Incorporation
03 September 1986
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
198,200
Authorised Capital
2,000,000

Directors

Priya Shashank Sancheti
Priya Shashank Sancheti
Director/Designated Partner
over 2 years ago
Shashank Vijay Sancheti
Shashank Vijay Sancheti
Director/Designated Partner
over 2 years ago
Dipali Sagar Salvi
Dipali Sagar Salvi
Director/Designated Partner
over 2 years ago
Sagar Sudhir Salvi
Sagar Sudhir Salvi
Director/Designated Partner
over 2 years ago
Bhavna Sudhir Salvi
Bhavna Sudhir Salvi
Director/Designated Partner
over 2 years ago

Past Directors

Rishi Mohan Bhatia
Rishi Mohan Bhatia
Director
over 4 years ago
Meesha Vinod Bakhru
Meesha Vinod Bakhru
Director
over 19 years ago
Vinod Govindram Bakhru
Vinod Govindram Bakhru
Director
over 35 years ago

Charges

4 Lak
30 December 1991
Abhyuidaya Co-operative Bank Ltd.
4 Lak
30 October 1991
Abhyudaya Co-op. Bank Limited
4 Lak
26 March 2012
Abhyudaya Co-op. Bank Ltd
24 Lak
30 October 1991
Abhyuidaya Co-operative Bank Ltd.
25 Lak
25 January 2011
Abhyudaya Co-op. Bank Ltd.
14 Lak
22 January 2010
Abhyudaya Co-op. Bank Ltd.
32 Lak
16 August 2005
Abhyuidaya Co-operative Bank Ltd.
40 Lak
15 September 2023
Others
0
30 October 1991
Abhyudaya Co-op. Bank Limited
0
25 January 2011
Abhyudaya Co-op. Bank Ltd.
0
22 January 2010
Abhyudaya Co-op. Bank Ltd.
0
30 December 1991
Abhyuidaya Co-operative Bank Ltd.
0
30 October 1991
Abhyuidaya Co-operative Bank Ltd.
0
16 August 2005
Abhyuidaya Co-operative Bank Ltd.
0
26 March 2012
Abhyudaya Co-op. Bank Ltd
0
15 September 2023
Others
0
30 October 1991
Abhyudaya Co-op. Bank Limited
0
25 January 2011
Abhyudaya Co-op. Bank Ltd.
0
22 January 2010
Abhyudaya Co-op. Bank Ltd.
0
30 December 1991
Abhyuidaya Co-operative Bank Ltd.
0
30 October 1991
Abhyuidaya Co-operative Bank Ltd.
0
16 August 2005
Abhyuidaya Co-operative Bank Ltd.
0
26 March 2012
Abhyudaya Co-op. Bank Ltd
0

Documents

Form CHG-4-23012020_signed
Letter of the charge holder stating that the amount has been satisfied-23012020
CERTIFICATE OF SATISFACTION OF CHARGE-20200123
Optional Attachment-(1)-25112019
List of share holders, debenture holders;-25112019
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 MGT-7-25112019_signed
Form AOC-4-25112019_signed
Form ADT-1-21112019_signed
Form ADT-3-20112019_signed
Copy of resolution passed by the company-20112019
Copy of the intimation sent by company-20112019
Copy of written consent given by auditor-20112019
Resignation letter-12112019
Form CHG-4-23102019_signed
Letter of the charge holder stating that the amount has been satisfied-10102019
Form CHG-4-10102019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191010
Form DPT-3-17072019
Form ADT-1-21112018_signed
Form MGT-7-21112018_signed
Form AOC-4-21112018_signed
Details of other Entity(s)-17112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17112018
Copy of written consent given by auditor-17112018
List of share holders, debenture holders;-17112018
Copy of resolution passed by the company-17112018
Company CSR policy as per section 135(4)-17112018
Optional Attachment-(1)-17112018