Company Information

CIN
Status
Date of Incorporation
24 September 1999
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
680,000
Authorised Capital
1,000,000

Directors

Ashish Pravinchandra Parekh
Ashish Pravinchandra Parekh
Director
about 26 years ago
Rajan Pravinchandra Parekh
Rajan Pravinchandra Parekh
Director
about 26 years ago
Bhavin Parekh Pravinchandra
Bhavin Parekh Pravinchandra
Director
about 26 years ago

Charges

4 Crore
04 January 2017
Central Bank Of India Limited
1 Crore
26 February 2015
Nkgsb Co-operative Bank Limited
35 Lak
31 October 2008
Nkgsb Co-op. Bank Ltd.
88 Lak
26 March 2007
The North Kanara G. S. B. Co-op. Bank Ltd.
20 Lak
23 July 2004
Nkgsb Co-op. Bank Ltd.
1 Crore
10 April 2008
Nkgsb Co-op. Bank Ltd.
35 Lak
04 January 2017
Others
0
23 July 2004
Nkgsb Co-op. Bank Ltd.
0
31 October 2008
Nkgsb Co-op. Bank Ltd.
0
26 February 2015
Nkgsb Co-operative Bank Limited
0
26 March 2007
The North Kanara G. S. B. Co-op. Bank Ltd.
0
10 April 2008
Nkgsb Co-op. Bank Ltd.
0
04 January 2017
Others
0
23 July 2004
Nkgsb Co-op. Bank Ltd.
0
31 October 2008
Nkgsb Co-op. Bank Ltd.
0
26 February 2015
Nkgsb Co-operative Bank Limited
0
26 March 2007
The North Kanara G. S. B. Co-op. Bank Ltd.
0
10 April 2008
Nkgsb Co-op. Bank Ltd.
0
04 January 2017
Others
0
23 July 2004
Nkgsb Co-op. Bank Ltd.
0
31 October 2008
Nkgsb Co-op. Bank Ltd.
0
26 February 2015
Nkgsb Co-operative Bank Limited
0
26 March 2007
The North Kanara G. S. B. Co-op. Bank Ltd.
0
10 April 2008
Nkgsb Co-op. Bank Ltd.
0

Documents

Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-19112019
Supplementary or Test audit report under section 143-19112019
Form AOC - 4 CFS-19112019
Form MGT-7-11112019_signed
Form AOC-4-11112019_signed
Directors report as per section 134(3)-08112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08112019
List of share holders, debenture holders;-08112019
Form INC-22-25052019_signed
Copies of the utility bills as mentioned above (not older than two months)-25052019
Optional Attachment-(1)-25052019
Copy of board resolution authorizing giving of notice-25052019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-25052019
Form MGT-7-15012019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-31122018
Supplementary or Test audit report under section 143-31122018
Form AOC - 4 CFS-31122018_signed
Directors report as per section 134(3)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
List of share holders, debenture holders;-29122018
Form AOC-4-29122018_signed
Form ADT-1-22102018_signed
Copy of resolution passed by the company-22102018
Copy of the intimation sent by company-22102018
Copy of written consent given by auditor-22102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13122017
Directors report as per section 134(3)-13122017
List of share holders, debenture holders;-13122017