Company Information

CIN
Status
Date of Incorporation
14 October 2013
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,000,000
Authorised Capital
3,000,000

Directors

Dhirendra Mahendra Mehra
Dhirendra Mahendra Mehra
Director/Designated Partner
almost 3 years ago
Shailendra Mahendraprasad Mehra
Shailendra Mahendraprasad Mehra
Director/Designated Partner
about 12 years ago

Charges

31 Crore
06 May 2019
The Chikhali Urban Co-operative Bank Limited
2 Crore
18 June 2015
The Chikhali Urban Co-operative Bank Limited
4 Crore
16 May 2018
The Chikhali Urban Co-operative Bank Limited
1 Crore
12 May 2014
The Yavatmal Urban Co-operative Bank Ltd.
5 Crore
27 July 2020
Deogiri Nagari Sahakari Bank Limited
16 Crore
16 March 2023
State Bank Of India
25 Crore
16 March 2023
State Bank Of India
0
18 June 2015
Others
0
27 July 2020
Others
0
12 May 2014
The Yavatmal Urban Co-operative Bank Ltd.
0
16 May 2018
Others
0
06 May 2019
Others
0
16 March 2023
State Bank Of India
0
18 June 2015
Others
0
27 July 2020
Others
0
12 May 2014
The Yavatmal Urban Co-operative Bank Ltd.
0
16 May 2018
Others
0
06 May 2019
Others
0
16 March 2023
State Bank Of India
0
18 June 2015
Others
0
27 July 2020
Others
0
12 May 2014
The Yavatmal Urban Co-operative Bank Ltd.
0
16 May 2018
Others
0
06 May 2019
Others
0

Documents

Form DPT-3-30122020_signed
Auditor?s certificate-30122020
Form CHG-1-29122020_signed
Instrument(s) of creation or modification of charge;-29122020
Optional Attachment-(1)-29122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201229
Form CHG-1-14122020_signed
Instrument(s) of creation or modification of charge;-14122020
Particulars of all joint charge holders;-14122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201214
Form DPT-3-08102020-signed
Form AOC-4-17112019_signed
Form DPT-3-23102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-23102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Auditor?s certificate-23102019
Directors report as per section 134(3)-23102019
Optional Attachment-(1)-20102019
List of share holders, debenture holders;-20102019
Form MGT-7-20102019_signed
Form CHG-4-28052019_signed
Letter of the charge holder stating that the amount has been satisfied-28052019
Form CHG-1-27052019_signed
Instrument(s) of creation or modification of charge;-27052019
CERTIFICATE OF REGISTRATION OF CHARGE-20190527
Form ADT-1-17042019_signed
Copy of written consent given by auditor-17042019
Copy of the intimation sent by company-17042019
Copy of resolution passed by the company-17042019
Form AOC-4-14122018_signed