Company Information

CIN
Status
Date of Incorporation
01 December 2011
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
100,000
Authorised Capital
5,000,000

Directors

Swapna Varun Bhamare
Swapna Varun Bhamare
Director
over 10 years ago
Varun Bhimrao Bhamare
Varun Bhimrao Bhamare
Director
over 10 years ago

Past Directors

Jai Sneha Varma
Jai Sneha Varma
Director
about 14 years ago
Hasmukh Purushottam Gandhi
Hasmukh Purushottam Gandhi
Director
about 14 years ago

Charges

93 Lak
17 October 2014
Tjsb Sahakari Bank Limited
18 Lak
02 June 2014
Tjsb Sahakari Bank Limited
30 Lak
02 June 2014
Tjsb Sahakari Bank Limited
15 Lak
23 January 2013
Thanejanata Sahakari Bank Ltd
30 Lak
02 June 2014
Tjsb Sahakari Bank Limited
0
17 October 2014
Tjsb Sahakari Bank Limited
0
23 January 2013
Thanejanata Sahakari Bank Ltd
0
02 June 2014
Tjsb Sahakari Bank Limited
0
02 June 2014
Tjsb Sahakari Bank Limited
0
17 October 2014
Tjsb Sahakari Bank Limited
0
23 January 2013
Thanejanata Sahakari Bank Ltd
0
02 June 2014
Tjsb Sahakari Bank Limited
0
02 June 2014
Tjsb Sahakari Bank Limited
0
17 October 2014
Tjsb Sahakari Bank Limited
0
23 January 2013
Thanejanata Sahakari Bank Ltd
0
02 June 2014
Tjsb Sahakari Bank Limited
0
02 June 2014
Tjsb Sahakari Bank Limited
0
17 October 2014
Tjsb Sahakari Bank Limited
0
23 January 2013
Thanejanata Sahakari Bank Ltd
0
02 June 2014
Tjsb Sahakari Bank Limited
0

Documents

Directors report as per section 134(3)-23112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112016
Form AOC-4-24112016_signed
Form ADT-3-16102016-signed
Copy of written consent given by auditor-15102016
Optional Attachment-(1)-15102016
Optional Attachment-(2)-15102016
Copy of the intimation sent by company-15102016
Form ADT-1-15102016
Form MGT-14-15102016_signed
Resignation letter-15102016
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15102016
Form MGT-7-181115.OCT
Form AOC-4-021115.OCT
Form DIR-11-221015.OCT
Form DIR-12-211015.OCT
Evidence of cessation-211015.PDF
Form ADT-1-091015.OCT
Form DIR-12-250815.OCT
Declaration of the appointee Director- in Form DIR-2-240815.PDF
Letter of Appointment-240815.PDF
Form GNL.2-291114.OCT
Form CHG-1-271114.OCT
Certificate of Registration of Mortgage-261114.PDF
Instrument of creation or modification of charge-261114.PDF
Certificate of Registration of Mortgage-261114.PDF
Certificate of Registration of Mortgage-261114.PDF
FormSchV-081114 for the FY ending on-310314.OCT
Form MGT-14-181014.OCT
Form23AC-171014 for the FY ending on-310314.OCT