Company Information

CIN
Status
Date of Incorporation
27 May 1981
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
11,450,000
Authorised Capital
12,500,000

Directors

Ishan Dilipkumar Selarka
Ishan Dilipkumar Selarka
Additional Director
almost 14 years ago
Radha Mohan Perinchery
Radha Mohan Perinchery
Director/Designated Partner
over 20 years ago

Past Directors

Sandip Ramakant Gujar
Sandip Ramakant Gujar
Additional Director
about 12 years ago
Prashant Jagdish Mavani
Prashant Jagdish Mavani
Director
over 31 years ago

Charges

7 Crore
27 October 2017
The Federal Bank Ltd
1 Crore
27 October 2017
The Federal Bank Ltd
26 Lak
27 October 2017
The Federal Bank Ltd
36 Lak
27 October 2017
The Federal Bank Limited
4 Crore
27 October 2017
The Federal Bank Ltd
45 Lak
13 August 1990
Maharashtra State Financial Corporation
41 Lak
28 March 1989
Citi Bank N.a.
3 Lak
08 August 2014
The Kalyan Janata Sahakari Bank Limited
8 Lak
14 February 2011
The Kalyan Janata Sahakari Bank Limited
1 Crore
24 June 2011
The Kalyan Janata Sahakari Bank Limited
5 Crore
13 January 2016
The Kalyan Janata Sahakari Bank Limited
50 Lak
21 October 2014
The Kalyan Janata Sahakari Bank Limited
50 Lak
05 September 2011
The Kalyan Janata Sahakari Bank Limited
24 Lak
16 March 2015
The Kalyan Janata Sahakari Bank Limited
1 Crore
29 December 2016
The Kalyan Janata Sahakari Bank Limited
1 Crore
13 January 2016
The Kalyan Janata Sahakari Bank Limited
40 Lak
19 May 2015
The Kalyan Janata Sahakari Bank Limited
90 Lak
21 October 2008
Kokan Mercantile Co-operative Bank Ltd.
2 Crore
08 October 1987
Union Bank Of India
4 Lak
20 February 1989
Union Bank Of India
20 Lak
26 February 1989
Union Bank Of India
16 Lak
23 November 1994
Union Bank Of India
7 Lak
02 June 1983
Union Bank Of India
5 Lak
01 March 2023
Others
0
27 October 2017
Others
0
27 October 2017
Others
0
27 October 2017
Others
0
27 October 2017
Others
0
27 October 2017
Others
0
29 December 2016
Others
0
02 June 1983
Union Bank Of India
0
13 January 2016
Others
0
19 May 2015
Others
0
05 September 2011
The Kalyan Janata Sahakari Bank Limited
0
13 August 1990
Maharashtra State Financial Corporation
0
23 November 1994
Union Bank Of India
0
28 March 1989
Citi Bank N.a.
0
26 February 1989
Union Bank Of India
0
20 February 1989
Union Bank Of India
0
16 March 2015
The Kalyan Janata Sahakari Bank Limited
0
21 October 2014
The Kalyan Janata Sahakari Bank Limited
0
14 February 2011
The Kalyan Janata Sahakari Bank Limited
0
13 January 2016
The Kalyan Janata Sahakari Bank Limited
0
08 October 1987
Union Bank Of India
0
24 June 2011
The Kalyan Janata Sahakari Bank Limited
0
21 October 2008
Kokan Mercantile Co-operative Bank Ltd.
0
08 August 2014
The Kalyan Janata Sahakari Bank Limited
0
01 March 2023
Others
0
27 October 2017
Others
0
27 October 2017
Others
0
27 October 2017
Others
0
27 October 2017
Others
0
27 October 2017
Others
0
29 December 2016
Others
0
02 June 1983
Union Bank Of India
0
13 January 2016
Others
0
19 May 2015
Others
0
05 September 2011
The Kalyan Janata Sahakari Bank Limited
0
13 August 1990
Maharashtra State Financial Corporation
0
23 November 1994
Union Bank Of India
0
28 March 1989
Citi Bank N.a.
0
26 February 1989
Union Bank Of India
0
20 February 1989
Union Bank Of India
0
16 March 2015
The Kalyan Janata Sahakari Bank Limited
0
21 October 2014
The Kalyan Janata Sahakari Bank Limited
0
14 February 2011
The Kalyan Janata Sahakari Bank Limited
0
13 January 2016
The Kalyan Janata Sahakari Bank Limited
0
08 October 1987
Union Bank Of India
0
24 June 2011
The Kalyan Janata Sahakari Bank Limited
0
21 October 2008
Kokan Mercantile Co-operative Bank Ltd.
0
08 August 2014
The Kalyan Janata Sahakari Bank Limited
0

Documents

Form CHG-1-24022020_signed
Instrument(s) of creation or modification of charge;-24022020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200224
Form MGT-7-12122019_signed
List of share holders, debenture holders;-11122019
Company CSR policy as per section 135(4)-22112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Form AOC-4-22112019_signed
Form ADT-1-03052019_signed
Copy of resolution passed by the company-03052019
Copy of written consent given by auditor-03052019
List of share holders, debenture holders;-11022019
Form MGT-7-11022019_signed
Optional Attachment-(1)-03112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03112018
Directors report as per section 134(3)-03112018
Form AOC-4-03112018_signed
Form AOC-4-04122017_signed
Form MGT-7-04122017_signed
Directors report as per section 134(3)-01122017
List of share holders, debenture holders;-01122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122017
Instrument(s) of creation or modification of charge;-14112017
Form CHG-1-14112017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20171114
Form CHG-4-08112017_signed
Letter of the charge holder stating that the amount has been satisfied-08112017
CERTIFICATE OF SATISFACTION OF CHARGE-20171108
Letter of the charge holder stating that the amount has been satisfied-28102017
CERTIFICATE OF SATISFACTION OF CHARGE-20171028