Company Information

CIN
Status
Date of Incorporation
26 February 2011
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Madhur Arun Guram
Madhur Arun Guram
Director/Designated Partner
almost 3 years ago
Arun Ganpat Guram
Arun Ganpat Guram
Director
almost 15 years ago

Past Directors

Mayur Arun Guram
Mayur Arun Guram
Director
almost 15 years ago

Charges

1 Crore
09 July 2014
Abhyudaya Co-operative Bank Limited
50 Lak
30 October 2012
Abhyudaya Co-op. Bank Ltd.
10 Lak
01 November 2011
Abhyudaya Co-op Bank Ltd.
14 Lak
01 November 2011
Abhyudaya Co-operative Bank Limited
15 Lak
04 December 2020
Abhyudaya Co-operative Bank Limited
40 Lak
24 November 2020
Abhyudaya Co-operative Bank Limited
15 Lak
01 October 2021
Abhyudaya Co-operative Bank Limited
8 Lak
24 November 2020
Abhyudaya Co-operative Bank Limited
0
01 October 2021
Abhyudaya Co-operative Bank Limited
0
04 December 2020
Abhyudaya Co-operative Bank Limited
0
01 November 2011
Abhyudaya Co-operative Bank Limited
0
01 November 2011
Abhyudaya Co-op Bank Ltd.
0
30 October 2012
Abhyudaya Co-op. Bank Ltd.
0
09 July 2014
Abhyudaya Co-operative Bank Limited
0
24 November 2020
Abhyudaya Co-operative Bank Limited
0
01 October 2021
Abhyudaya Co-operative Bank Limited
0
04 December 2020
Abhyudaya Co-operative Bank Limited
0
01 November 2011
Abhyudaya Co-operative Bank Limited
0
01 November 2011
Abhyudaya Co-op Bank Ltd.
0
30 October 2012
Abhyudaya Co-op. Bank Ltd.
0
09 July 2014
Abhyudaya Co-operative Bank Limited
0

Documents

Instrument(s) of creation or modification of charge;-22122020
Form CHG-1-22122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201222
Form CHG-4-05122020_signed
Letter of the charge holder stating that the amount has been satisfied-05122020
CERTIFICATE OF SATISFACTION OF CHARGE-20201205
Form MGT-14-06112020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06112020
Optional Attachment-(1)-06112020
Form DPT-3-14102020-signed
Form AOC-4-15122019_signed
List of share holders, debenture holders;-10122019
Optional Attachment-(1)-10122019
Form MGT-7-10122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28112019
Optional Attachment-(1)-28112019
Directors report as per section 134(3)-28112019
Form DIR-12-22052019_signed
Notice of resignation;-24042019
Evidence of cessation;-24042019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-13122018
Directors report as per section 134(3)-13122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13122018
List of share holders, debenture holders;-13122018
Form AOC-4-13122018_signed
Form MGT-7-13122018_signed
List of share holders, debenture holders;-26022018
Directors report as per section 134(3)-26022018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26022018