Company Information

CIN
Status
Date of Incorporation
29 October 1982
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2018
Last Annual Meeting
30 September 2018
Paid Up Capital
12,500,000
Authorised Capital
12,500,000

Directors

Saurabh Shekhar Rai
Saurabh Shekhar Rai
Director/Designated Partner
about 20 years ago
Vaibhav Shekhar Rai
Vaibhav Shekhar Rai
Director/Designated Partner
almost 24 years ago
Shekhar Dhruvprasad Rai
Shekhar Dhruvprasad Rai
Managing Director
about 43 years ago

Charges

8 Crore
29 March 2014
Shikshak Sahakari Bank Limited
8 Crore
18 September 2012
Bank Of Baroda
8 Crore
26 November 2008
State Bank Of India
4 Crore
11 September 2008
Tirupati Urban Co-operative Bank Limited
4 Lak
28 March 2007
The Saraswat Co-operative Bank Limited
1 Crore
30 January 2008
The Saraswat Co Op Bank Limited
20 Lak
03 March 2008
The Saraswat Co Op Bank Limited
50 Lak
29 March 2007
The Saraswat Co-operative Bank Limited
1 Crore
01 February 2006
Shikshak Sahakari Bank Limited
1 Crore
23 November 2004
Shkshak Sahakari Bank Limited
38 Lak
11 September 2008
Tirupati Urban Co-operative Bank Limited
0
01 February 2006
Shikshak Sahakari Bank Limited
0
29 March 2007
The Saraswat Co-operative Bank Limited
0
03 March 2008
The Saraswat Co Op Bank Limited
0
29 March 2014
Shikshak Sahakari Bank Limited
0
18 September 2012
Bank Of Baroda
0
23 November 2004
Shkshak Sahakari Bank Limited
0
30 January 2008
The Saraswat Co Op Bank Limited
0
28 March 2007
The Saraswat Co-operative Bank Limited
0
26 November 2008
State Bank Of India
0
11 September 2008
Tirupati Urban Co-operative Bank Limited
0
01 February 2006
Shikshak Sahakari Bank Limited
0
29 March 2007
The Saraswat Co-operative Bank Limited
0
03 March 2008
The Saraswat Co Op Bank Limited
0
29 March 2014
Shikshak Sahakari Bank Limited
0
18 September 2012
Bank Of Baroda
0
23 November 2004
Shkshak Sahakari Bank Limited
0
30 January 2008
The Saraswat Co Op Bank Limited
0
28 March 2007
The Saraswat Co-operative Bank Limited
0
26 November 2008
State Bank Of India
0

Documents

Form ADT-1-13062019_signed
Copy of resolution passed by the company-13062019
Copy of the intimation sent by company-13062019
Copy of written consent given by auditor-13062019
Form MGT-7-10012019_signed
Form AOC-4-29122018_signed
Directors report as per section 134(3)-28122018
List of share holders, debenture holders;-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Form e-CODS-30042018_signed
Form 23AC-29042018_signed
Form 20B-29042018_signed
Form 66-29042018_signed
Form AOC-4-29042018_signed
Form MGT-7-29042018_signed
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-27042018
Annual return as per schedule V of the Companies Act,1956-26042018
List of share holders, debenture holders;-27042018
Directors report as per section 134(3)-27042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27042018
Annual return as per schedule V of the Companies Act,1956-26042018
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-26042018
Certificate of Registration of Mortgage-060614.PDF
Instrument of creation or modification of charge-060614.PDF
Certificate of Registration of Mortgage-060614.PDF
Optional Attachment 1-060614.PDF
Form CHG-1-110614.OCT
Certificate of Registration of Mortgage-060614.PDF
Letter of the charge holder-300514.PDF
Form CHG-4-300514.OCT