Company Information

CIN
Status
Date of Incorporation
01 October 1992
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,400,000
Authorised Capital
3,500,000

Directors

Siddharth Santoshkumar Lodha
Siddharth Santoshkumar Lodha
Additional Director
over 8 years ago
Santoshkumar Nemichand Lodha
Santoshkumar Nemichand Lodha
Director
about 33 years ago

Past Directors

Rajendra Nemichand Lodha
Rajendra Nemichand Lodha
Director
about 33 years ago

Charges

4 Crore
28 September 2011
The Nashik Marchant Co Op Bank
2 Crore
30 June 2004
The Nashik Merchant Co-op Bank Ltd
26 Lak
02 September 1994
Idbi Bank Limited
1 Crore
24 March 1994
Maharashtra State Financial Corporation
81 Lak
12 August 1996
The United Westeran Bank Ltd.
16 Lak
10 August 1994
The United Westeran Bank Ltd.
16 Lak
28 March 2000
The United Western Bank Ltd
32 Lak
07 January 2000
The United Western Bank Ltd
10 Lak
25 January 2000
The United Western Bank Ltd
15 Lak
10 August 1994
The United Western Bank Ltd
16 Lak
02 September 1994
Idbi Bank Limited
0
30 June 2004
The Nashik Merchant Co-op Bank Ltd
0
28 September 2011
The Nashik Marchant Co Op Bank
0
24 March 1994
Maharashtra State Financial Corporation
0
10 August 1994
The United Western Bank Ltd
0
25 January 2000
The United Western Bank Ltd
0
10 August 1994
The United Westeran Bank Ltd.
0
28 March 2000
The United Western Bank Ltd
0
12 August 1996
The United Westeran Bank Ltd.
0
07 January 2000
The United Western Bank Ltd
0
02 September 1994
Idbi Bank Limited
0
30 June 2004
The Nashik Merchant Co-op Bank Ltd
0
28 September 2011
The Nashik Marchant Co Op Bank
0
24 March 1994
Maharashtra State Financial Corporation
0
10 August 1994
The United Western Bank Ltd
0
25 January 2000
The United Western Bank Ltd
0
10 August 1994
The United Westeran Bank Ltd.
0
28 March 2000
The United Western Bank Ltd
0
12 August 1996
The United Westeran Bank Ltd.
0
07 January 2000
The United Western Bank Ltd
0

Documents

Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form MGT-7-02122019_signed
Form AOC-4-02122019_signed
List of share holders, debenture holders;-30112019
Form ADT-1-15062019_signed
Copy of resolution passed by the company-15062019
Copy of the intimation sent by company-15062019
Copy of written consent given by auditor-15062019
Form INC-22-14062019_signed
Copies of the utility bills as mentioned above (not older than two months)-14062019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-14062019
Optional Attachment-(1)-14062019
Copy of board resolution authorizing giving of notice-14062019
List of share holders, debenture holders;-19122018
Form AOC-4-19122018_signed
Form MGT-7-19122018_signed
Directors report as per section 134(3)-17122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17122018
Form MGT-7-04122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112017
List of share holders, debenture holders;-26112017
Directors report as per section 134(3)-26112017
Form AOC-4-26112017_signed
Proof of dispatch-11072017
Optional Attachment-(1)-11072017
Form DIR-11-11072017_signed
Acknowledgement received from company-11072017
Notice of resignation filed with the company-11072017
Form DIR-12-10072017_signed