Company Information

CIN
Status
Date of Incorporation
15 December 2021
State / ROC
Maharashtra / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Ashok Kumar Kothari
Ashok Kumar Kothari
Director/Designated Partner
almost 4 years ago
Samyak Kankaria
Samyak Kankaria
Director/Designated Partner
almost 4 years ago

Charges

8 Crore
21 April 2022
New India Co-op Bank Limited
8 Crore
21 April 2022
New India Co-op Bank Limited
0
21 April 2022
New India Co-op Bank Limited
0
21 April 2022
New India Co-op Bank Limited
0

Documents

List of Directors;-28022023
List of share holders, debenture holders;-28022023
Form MGT-7A-28022023_signed
Form ADT-1-02022023_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02022023
Copy of resolution passed by the company-02022023
Copy of written consent given by auditor-02022023
Directors report as per section 134(3)-02022023
Optional Attachment-(1)-02022023
Form AOC-4-02022023_signed
Form MGT-14-29112022-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20221129
Optional Attachment-(1)-16112022
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16112022
Altered memorandum of association-16112022
Form ADT-1-09102022_signed
Copy of written consent given by auditor-29092022
Copy of the intimation sent by company-29092022
Copy of resolution passed by the company-29092022
Form ADT-3-07092022_signed
Resignation letter-07092022
Form DPT-3-05072022_signed
Optional Attachment-(1)-30062022
Form PAS-3-17062022_signed
Instrument(s) of creation or modification of charge;-17052022
Form CHG-1-17052022_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20220517
Form MGT-14-25032022-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20220325
Form SH-7-21032022-signed