Company Information

CIN
Status
Date of Incorporation
15 November 2000
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
10,000,000

Directors

Sakshi Omprakash Juneja
Sakshi Omprakash Juneja
Director/Designated Partner
about 2 years ago
Anup Omprakesh Juneja
Anup Omprakesh Juneja
Director
almost 3 years ago

Past Directors

Kiran Omprakesh Juneja
Kiran Omprakesh Juneja
Director
about 13 years ago

Charges

5 Crore
04 February 2016
The Saraswat Cooperative Bank Ltd
80 Lak
29 June 2013
The Saraswat Cooperative Bank Ltd
50 Lak
22 March 2011
The Saraswat Co-operative Bank Ltd
34 Lak
15 November 2010
The Saraswat Co-operative Bank Ltd
13 Lak
20 February 2001
The Saraswat Co-op Bank Ltd.
15 Lak
11 May 1999
The Saraswat Co-op Bank Ltd
59 Lak
12 April 1999
The Saraswat Co-op Bank Ltd.
1 Crore
12 April 1999
The Saraswat Co-op Bank Ltd.
42 Lak
12 April 1989
The Saraswat Co-op Bank Ltd.
42 Lak
12 April 1999
The Saraswat Co-op Bank Ltd.
0
12 April 1989
The Saraswat Co-op Bank Ltd.
0
29 June 2013
The Saraswat Cooperative Bank Ltd
0
15 November 2010
The Saraswat Co-operative Bank Ltd
0
11 May 1999
The Saraswat Co-op Bank Ltd
0
22 March 2011
The Saraswat Co-operative Bank Ltd
0
20 February 2001
The Saraswat Co-op Bank Ltd.
0
04 February 2016
Others
0
12 April 1999
The Saraswat Co-op Bank Ltd.
0
12 April 1999
The Saraswat Co-op Bank Ltd.
0
12 April 1989
The Saraswat Co-op Bank Ltd.
0
29 June 2013
The Saraswat Cooperative Bank Ltd
0
15 November 2010
The Saraswat Co-operative Bank Ltd
0
11 May 1999
The Saraswat Co-op Bank Ltd
0
22 March 2011
The Saraswat Co-operative Bank Ltd
0
20 February 2001
The Saraswat Co-op Bank Ltd.
0
04 February 2016
Others
0
12 April 1999
The Saraswat Co-op Bank Ltd.
0

Documents

Form MGT-7-13122019_signed
List of share holders, debenture holders;-12122019
Form AOC-4-25112019_signed
Directors report as per section 134(3)-21112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
Form ADT-1-14102019_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
Form DPT-3-28062019
List of share holders, debenture holders;-04122018
Form MGT-7-04122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112018
Directors report as per section 134(3)-19112018
Form AOC-4-19112018_signed
List of share holders, debenture holders;-02102017
Form MGT-7-02102017_signed
Directors report as per section 134(3)-29092017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29092017
Form AOC-4-29092017_signed
List of share holders, debenture holders;-20112016
Form MGT-7-20112016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102016
Directors report as per section 134(3)-23102016
Form AOC-4-23102016
Certificate of Registration of Mortgage-230216.PDF
Certificate of Registration of Mortgage-230216.PDF
Instrument of creation or modification of charge-230216.PDF
Form CHG-1-230216.OCT
Certificate of Registration of Mortgage-230216.PDF