Company Information

CIN
Status
Date of Incorporation
25 October 1994
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Santosh Lavu Rane
Santosh Lavu Rane
Director/Designated Partner
over 2 years ago
Arun Kumar Singhi
Arun Kumar Singhi
Director/Designated Partner
over 18 years ago

Past Directors

Dipti Hiralal Prajapati
Dipti Hiralal Prajapati
Additional Director
almost 5 years ago
Bhalchandra Yashwant Shinde
Bhalchandra Yashwant Shinde
Director
about 8 years ago
Nikhil K Agarwal
Nikhil K Agarwal
Director
about 16 years ago
Girdhari Lal Lath
Girdhari Lal Lath
Director
over 26 years ago
K P Chokhani
K P Chokhani
Director
about 31 years ago

Charges

51 Crore
01 June 2011
Union Bank Of India
1 Crore
25 November 2010
The Saraswat Co-op Bank Ltd
50 Crore
29 July 2009
Union Bank Of India
3 Crore
11 May 2010
The Saraswat Co-op Bank Ltd
50 Crore
29 July 2009
Union Bank Of India
0
01 June 2011
Union Bank Of India
0
25 November 2010
The Saraswat Co-op Bank Ltd
0
11 May 2010
The Saraswat Co-op Bank Ltd
0
29 July 2009
Union Bank Of India
0
01 June 2011
Union Bank Of India
0
25 November 2010
The Saraswat Co-op Bank Ltd
0
11 May 2010
The Saraswat Co-op Bank Ltd
0
29 July 2009
Union Bank Of India
0
01 June 2011
Union Bank Of India
0
25 November 2010
The Saraswat Co-op Bank Ltd
0
11 May 2010
The Saraswat Co-op Bank Ltd
0
29 July 2009
Union Bank Of India
0
01 June 2011
Union Bank Of India
0
25 November 2010
The Saraswat Co-op Bank Ltd
0
11 May 2010
The Saraswat Co-op Bank Ltd
0
29 July 2009
Union Bank Of India
0
01 June 2011
Union Bank Of India
0
25 November 2010
The Saraswat Co-op Bank Ltd
0
11 May 2010
The Saraswat Co-op Bank Ltd
0

Documents

Form DPT-3-05082020-signed
Optional Attachment-(1)-09012020
Form DIR-12-09012020_signed
List of share holders, debenture holders;-26122019
Form MGT-7-26122019_signed
Form AOC-4-24112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112019
Directors report as per section 134(3)-13112019
Form ADT-1-15102019_signed
Copy of the intimation sent by company-15102019
Copy of resolution passed by the company-15102019
Copy of written consent given by auditor-15102019
Form DPT-3-28062019
Form DIR-12-02042019_signed
Optional Attachment-(1)-02042019
Evidence of cessation;-02042019
Form DIR-12-20032019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20032019
Optional Attachment-(1)-20032019
Optional Attachment-(2)-20032019
Optional Attachment-(3)-20032019
Form ADT-1-05032019_signed
Copy of the intimation sent by company-05032019
Copy of written consent given by auditor-05032019
Copy of resolution passed by the company-05032019
List of share holders, debenture holders;-15012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15012019
Directors report as per section 134(3)-15012019
Form AOC-4-15012019_signed
Form MGT-7-15012019_signed