Company Information

CIN
Status
Date of Incorporation
25 August 2011
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
17,936,500
Authorised Capital
20,000,000

Directors

Suchita Purander Shetty
Suchita Purander Shetty
Additional Director
over 8 years ago
Harshitha Sushin Shetty
Harshitha Sushin Shetty
Director/Designated Partner
about 9 years ago
Sandeep Vijay Agarwal
Sandeep Vijay Agarwal
Additional Director
about 10 years ago
Varadan Seshadri Cetlur
Varadan Seshadri Cetlur
Director
over 14 years ago
Sushin Shetty Nemiraj
Sushin Shetty Nemiraj
Director
over 14 years ago

Past Directors

Roopchander Narsingh Majhi
Roopchander Narsingh Majhi
Director
over 14 years ago

Charges

2 Crore
30 September 2015
The Bharat Co-operative Bank (mumbai) Ltd.
7 Lak
16 December 2014
The Bharat Co-operative Bank(mumbai) Ltd
50 Lak
16 December 2014
The Bharat Co-operative Bank(mumbai) Ltd
10 Lak
15 December 2014
The Bharat Co-operative Bank(mumbai) Ltd
69 Lak
12 January 2012
The Bharat Co-operative Bank(mumbai) Ltd
69 Lak
15 December 2014
The Bharat Co-operative Bank(mumbai) Ltd
0
30 September 2015
The Bharat Co-operative Bank (mumbai) Ltd.
0
16 December 2014
The Bharat Co-operative Bank(mumbai) Ltd
0
16 December 2014
The Bharat Co-operative Bank(mumbai) Ltd
0
12 January 2012
The Bharat Co-operative Bank(mumbai) Ltd
0
15 December 2014
The Bharat Co-operative Bank(mumbai) Ltd
0
30 September 2015
The Bharat Co-operative Bank (mumbai) Ltd.
0
16 December 2014
The Bharat Co-operative Bank(mumbai) Ltd
0
16 December 2014
The Bharat Co-operative Bank(mumbai) Ltd
0
12 January 2012
The Bharat Co-operative Bank(mumbai) Ltd
0
15 December 2014
The Bharat Co-operative Bank(mumbai) Ltd
0
30 September 2015
The Bharat Co-operative Bank (mumbai) Ltd.
0
16 December 2014
The Bharat Co-operative Bank(mumbai) Ltd
0
16 December 2014
The Bharat Co-operative Bank(mumbai) Ltd
0
12 January 2012
The Bharat Co-operative Bank(mumbai) Ltd
0

Documents

Form MGT-7-04012020_signed
List of share holders, debenture holders;-30122019
Form AOC-4-14122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122019
Directors report as per section 134(3)-07122019
Form DPT-3-30062019
Form AOC-4-15012019_signed
Form MGT-7-04012019_signed
List of share holders, debenture holders;-29122018
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
Form MGT-7-25122017_signed
List of share holders, debenture holders;-18122017
Form AOC-4-06122017_signed
Optional Attachment-(1)-29112017
Directors report as per section 134(3)-29112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
Evidence of cessation;-15042017
Form DIR-12-15042017_signed
Notice of resignation;-15042017
Optional Attachment-(1)-10042017
Letter of appointment;-10042017
Form DIR-12-10042017_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10042017
Letter of appointment;-24032017
Form DIR-12-24032017_signed
Form DIR-11-14022017_signed
Evidence of cessation;-14022017
Proof of dispatch-14022017
Notice of resignation filed with the company-14022017