Company Information

CIN
Status
Date of Incorporation
12 March 1996
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,697,000
Authorised Capital
3,500,000

Directors

Vinod Govindram Bakhru
Vinod Govindram Bakhru
Director
almost 2 years ago
Rishi Mohan Bhatia
Rishi Mohan Bhatia
Director
over 4 years ago
Meesha Vinod Bakhru
Meesha Vinod Bakhru
Director
over 19 years ago

Charges

0
04 June 2009
Bank Of India
4 Lak
06 January 1997
Abhyudaya Co-op. Bank Ltd.
30 Lak
06 June 2005
Abyudaya Co - Op. Bank Ltd.
10 Lak
06 October 1999
Abyudaya Co - Op. Bank Ltd.
4 Lak
31 August 2010
Abhyudaya Co-op. Bank Ltd.
5 Lak
23 September 2009
Abhyudaya Co-op. Bank Limited
7 Lak
08 July 1996
Abyudaya Co - Op. Bank Ltd.
35 Lak
04 June 2009
Bank Of India
0
23 September 2009
Abhyudaya Co-op. Bank Limited
0
31 August 2010
Abhyudaya Co-op. Bank Ltd.
0
08 July 1996
Abyudaya Co - Op. Bank Ltd.
0
06 October 1999
Abyudaya Co - Op. Bank Ltd.
0
06 January 1997
Abhyudaya Co-op. Bank Ltd.
0
06 June 2005
Abyudaya Co - Op. Bank Ltd.
0
04 June 2009
Bank Of India
0
23 September 2009
Abhyudaya Co-op. Bank Limited
0
31 August 2010
Abhyudaya Co-op. Bank Ltd.
0
08 July 1996
Abyudaya Co - Op. Bank Ltd.
0
06 October 1999
Abyudaya Co - Op. Bank Ltd.
0
06 January 1997
Abhyudaya Co-op. Bank Ltd.
0
06 June 2005
Abyudaya Co - Op. Bank Ltd.
0
04 June 2009
Bank Of India
0
23 September 2009
Abhyudaya Co-op. Bank Limited
0
31 August 2010
Abhyudaya Co-op. Bank Ltd.
0
08 July 1996
Abyudaya Co - Op. Bank Ltd.
0
06 October 1999
Abyudaya Co - Op. Bank Ltd.
0
06 January 1997
Abhyudaya Co-op. Bank Ltd.
0
06 June 2005
Abyudaya Co - Op. Bank Ltd.
0

Documents

Form ADT-1-21112019_signed
Form MGT-7-13122019_signed
Form AOC-4-28112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Optional Attachment-(2)-27112019
List of share holders, debenture holders;-27112019
Optional Attachment-(1)-27112019
Directors report as per section 134(3)-27112019
Form ADT-3-23112019_signed
Form ADT-1-21112019_signed
Copy of written consent given by auditor-20112019
Copy of resolution passed by the company-20112019
Copy of the intimation sent by company-20112019
Resignation letter-12112019
Letter of the charge holder stating that the amount has been satisfied-15102019
Form CHG-4-15102019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191015
Form CHG-4-17092019_signed
Letter of the charge holder stating that the amount has been satisfied-17092019
CERTIFICATE OF SATISFACTION OF CHARGE-20190917
Form DPT-3-17072019
Form ADT-1-21112018_signed
Form AOC-4-21112018_signed
Form MGT-7-21112018_signed
Copy of resolution passed by the company-17112018
Copy of written consent given by auditor-17112018
Company CSR policy as per section 135(4)-15112018
List of share holders, debenture holders;-15112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112018
Details of other Entity(s)-15112018