Company Information

CIN
Status
Date of Incorporation
11 June 1991
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
24,100,000
Authorised Capital
30,000,000

Directors

Shahnoor Adil Nensey
Shahnoor Adil Nensey
Director
over 2 years ago
Shehzaad Adil Nensey
Shehzaad Adil Nensey
Director/Designated Partner
over 9 years ago
Kishwar Adil Yusuf Nensey
Kishwar Adil Yusuf Nensey
Director
over 34 years ago

Past Directors

Adil Nensey
Adil Nensey
Director
about 34 years ago
Jasmine Arif Nensey
Jasmine Arif Nensey
Director
over 34 years ago
Arif Yusufali Nensey
Arif Yusufali Nensey
Director
over 34 years ago

Charges

9 Crore
26 March 2010
Bombay Mercantile Co Operative Bank Limited
25 Lak
18 August 2006
Bombay Mercantile Cooperative Bank Ltd
20 Lak
18 August 2006
Bombay Mercantile Cooperative Bank Ltd
30 Lak
18 August 2006
Bombay Mercantile Cooperative Bank Ltd
2 Crore
18 August 2006
Bombay Mercantile Cooperative Bank Ltd
1 Crore
18 August 2006
Bombay Mercantile Cooperative Bank Ltd
20 Lak
18 August 2006
Bombay Mercantile Cooperative Bank Ltd
30 Lak
22 November 2003
Bombay Mercantile Coop Bank Ltd.
3 Lak
01 November 2001
Bombay Mercantile Coop Bank Ltd.
40 Lak
01 November 2001
Bombay Mercantile Coop Bank Ltd.
40 Lak
31 October 2001
Bombay Mercantile Co Operative Bank Limited
3 Crore
18 August 2000
Bombay Mercantile Coop Bank Ltd.
30 Lak
10 January 1996
Bombay Mercantile Coop Bank Ltd.
26 Lak
12 November 1993
Bombay Mercantile Coop Bank Ltd.
12 Lak
30 April 1993
Bombay Mercantile Coop Bank Ltd.
1 Lak
03 March 1993
Bombay Mercantile Coop Bank Ltd.
5 Lak
18 August 2006
Bombay Mercantile Cooperative Bank Ltd
0
01 November 2001
Bombay Mercantile Coop Bank Ltd.
0
18 August 2000
Bombay Mercantile Coop Bank Ltd.
0
01 November 2001
Bombay Mercantile Coop Bank Ltd.
0
31 October 2001
Bombay Mercantile Co Operative Bank Limited
0
12 November 1993
Bombay Mercantile Coop Bank Ltd.
0
26 March 2010
Bombay Mercantile Co Operative Bank Limited
0
18 August 2006
Bombay Mercantile Cooperative Bank Ltd
0
03 March 1993
Bombay Mercantile Coop Bank Ltd.
0
10 January 1996
Bombay Mercantile Coop Bank Ltd.
0
18 August 2006
Bombay Mercantile Cooperative Bank Ltd
0
30 April 1993
Bombay Mercantile Coop Bank Ltd.
0
18 August 2006
Bombay Mercantile Cooperative Bank Ltd
0
22 November 2003
Bombay Mercantile Coop Bank Ltd.
0
18 August 2006
Bombay Mercantile Cooperative Bank Ltd
0
18 August 2006
Bombay Mercantile Cooperative Bank Ltd
0
18 August 2006
Bombay Mercantile Cooperative Bank Ltd
0
01 November 2001
Bombay Mercantile Coop Bank Ltd.
0
18 August 2000
Bombay Mercantile Coop Bank Ltd.
0
01 November 2001
Bombay Mercantile Coop Bank Ltd.
0
31 October 2001
Bombay Mercantile Co Operative Bank Limited
0
12 November 1993
Bombay Mercantile Coop Bank Ltd.
0
26 March 2010
Bombay Mercantile Co Operative Bank Limited
0
18 August 2006
Bombay Mercantile Cooperative Bank Ltd
0
03 March 1993
Bombay Mercantile Coop Bank Ltd.
0
10 January 1996
Bombay Mercantile Coop Bank Ltd.
0
18 August 2006
Bombay Mercantile Cooperative Bank Ltd
0
30 April 1993
Bombay Mercantile Coop Bank Ltd.
0
18 August 2006
Bombay Mercantile Cooperative Bank Ltd
0
22 November 2003
Bombay Mercantile Coop Bank Ltd.
0
18 August 2006
Bombay Mercantile Cooperative Bank Ltd
0
18 August 2006
Bombay Mercantile Cooperative Bank Ltd
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
List of share holders, debenture holders;-28112019
Directors report as per section 134(3)-28112019
Form MGT-7-28112019_signed
Form AOC-4-28112019_signed
Form ADT-1-13102019_signed
Copy of written consent given by auditor-13102019
Copy of the intimation sent by company-13102019
Copy of resolution passed by the company-13102019
List of share holders, debenture holders;-27122018
Form MGT-7-27122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122018
Directors report as per section 134(3)-21122018
Form AOC-4-21122018_signed
Directors report as per section 134(3)-28022018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28022018
Form AOC-4-28022018_signed
List of share holders, debenture holders;-23022018
Form MGT-7-23022018_signed
Form DIR-12-16022018_signed
Optional Attachment-(1)-16022018
Evidence of cessation;-16022018
Form AOC-4-21042017_signed
Directors report as per section 134(3)-15042017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15042017
List of share holders, debenture holders;-15112016
Form MGT-7-15112016_signed
Form DIR-12-19082016_signed
Letter of appointment;-19082016
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19082016