Company Information

CIN
Status
Date of Incorporation
30 August 2010
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,100,000
Authorised Capital
30,000,000

Directors

Jayshree Nair
Jayshree Nair
Director
over 15 years ago
Suresh Narayanan Nair
Suresh Narayanan Nair
Director
over 15 years ago

Past Directors

Shankararav Babulalaji Aginnahotri
Shankararav Babulalaji Aginnahotri
Additional Director
about 12 years ago
Sachin Shankarlalji Agnihotri
Sachin Shankarlalji Agnihotri
Additional Director
about 12 years ago
Shashi Vasu Nair
Shashi Vasu Nair
Director
over 15 years ago
Sunil Prabhakaran Menon
Sunil Prabhakaran Menon
Director
over 15 years ago

Charges

0
14 March 2011
Abhyudaya Co-op. Bank Ltd.
4 Crore
20 December 2013
Abhyudaya Co-operative Bank Limited
27 Lak
14 March 2011
Abhyudaya Co-op. Bank Ltd.
2 Crore
12 September 2011
Abhyudaya Co-operative Bank Limited
10 Crore
12 September 2011
Others
0
20 December 2013
Abhyudaya Co-operative Bank Limited
0
14 March 2011
Abhyudaya Co-op. Bank Ltd.
0
14 March 2011
Abhyudaya Co-op. Bank Ltd.
0
12 September 2011
Others
0
20 December 2013
Abhyudaya Co-operative Bank Limited
0
14 March 2011
Abhyudaya Co-op. Bank Ltd.
0
14 March 2011
Abhyudaya Co-op. Bank Ltd.
0
12 September 2011
Others
0
20 December 2013
Abhyudaya Co-operative Bank Limited
0
14 March 2011
Abhyudaya Co-op. Bank Ltd.
0
14 March 2011
Abhyudaya Co-op. Bank Ltd.
0
12 September 2011
Others
0
20 December 2013
Abhyudaya Co-operative Bank Limited
0
14 March 2011
Abhyudaya Co-op. Bank Ltd.
0
14 March 2011
Abhyudaya Co-op. Bank Ltd.
0

Documents

Form MGT-7-23122020_signed
List of share holders, debenture holders;-22122020
Form AOC-4-22122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122020
Directors report as per section 134(3)-18122020
Form DPT-3-27102020_signed
Form DPT-3-06102020-signed
Form AOC-4-04012020_signed
Form MGT-7-02012020_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122019
List of share holders, debenture holders;-30122019
Directors report as per section 134(3)-30122019
Optional Attachment-(1)-19062019
Declaration by first director-19062019
Form DIR-12-19062019_signed
Optional Attachment-(2)-19062019
Form MGT-14-21052019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190521
Form DIR-12-19052019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30042019
Altered memorandum of association-30042019
Optional Attachment-(1)-23042019
Evidence of cessation;-23042019
Form AOC-4-01032019_signed
Form MGT-7-01032019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26022019
Directors report as per section 134(3)-26022019
List of share holders, debenture holders;-26022019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26022019