Company Information

CIN
Status
Date of Incorporation
08 July 1983
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,211,000
Authorised Capital
2,500,000

Directors

Shanta Anand Jathan
Shanta Anand Jathan
Director/Designated Partner
over 2 years ago

Past Directors

Akhil Anand Jathan
Akhil Anand Jathan
Additional Director
over 14 years ago
Anand Venkat Jathan
Anand Venkat Jathan
Additional Director
over 14 years ago
Sapna Siddharth Malhotra
Sapna Siddharth Malhotra
Director
about 16 years ago
Chandrika Prakash Modi
Chandrika Prakash Modi
Additional Director
over 16 years ago
Kashyap Kirtikumar Patwa
Kashyap Kirtikumar Patwa
Director
almost 31 years ago
Prakash Manilal Modi
Prakash Manilal Modi
Director
over 42 years ago

Charges

6 Crore
24 March 2017
The Bharat Co-operative Bank(mumbai) Ltd
28 Lak
14 June 2014
Bharat Co-operative Bank (mumbai) Limited
60 Lak
14 June 2014
The Bharat Co-operative Bank(mumbai) Ltd
55 Lak
31 July 1990
Bank Of Broda
30 Lak
07 May 2021
Yes Bank Limited
4 Crore
29 April 2021
Yes Bank Limited
52 Lak
27 July 2020
Bharat Co-operative Bank (mumbai) Limited
5 Lak
03 December 2022
The Bharat Co-operative Bank(mumbai) Ltd
0
03 December 2022
The Bharat Co-operative Bank(mumbai) Ltd
0
03 December 2022
The Bharat Co-operative Bank(mumbai) Ltd
0
14 June 2014
Others
0
24 March 2017
Others
0
27 July 2020
Others
0
14 June 2014
The Bharat Co-operative Bank(mumbai) Ltd
0
29 April 2021
Yes Bank Limited
0
07 May 2021
Yes Bank Limited
0
31 July 1990
Bank Of Broda
0
03 December 2022
The Bharat Co-operative Bank(mumbai) Ltd
0
03 December 2022
The Bharat Co-operative Bank(mumbai) Ltd
0
03 December 2022
The Bharat Co-operative Bank(mumbai) Ltd
0
14 June 2014
Others
0
24 March 2017
Others
0
27 July 2020
Others
0
14 June 2014
The Bharat Co-operative Bank(mumbai) Ltd
0
29 April 2021
Yes Bank Limited
0
07 May 2021
Yes Bank Limited
0
31 July 1990
Bank Of Broda
0

Documents

Form DPT-3-21122020_signed
Form MGT-7-17122020_signed
List of share holders, debenture holders;-16122020
Optional Attachment-(1)-16122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122020
Directors report as per section 134(3)-14122020
Form AOC-4-14122020_signed
Form CHG-4-07112020_signed
Letter of the charge holder stating that the amount has been satisfied-07112020
CERTIFICATE OF SATISFACTION OF CHARGE-20201107
Form DPT-3-19092020-signed
Form CHG-1-13082020_signed
Instrument(s) of creation or modification of charge;-13082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200813
Form AOC-4-13102019_signed
Directors report as per section 134(3)-12102019
List of share holders, debenture holders;-12102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12102019
Form MGT-7-12102019_signed
Form DPT-3-04072019
List of share holders, debenture holders;-09102018
Form MGT-7-09102018_signed
Directors report as per section 134(3)-08102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08102018
Form AOC-4-08102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13102017
Directors report as per section 134(3)-13102017
Form AOC-4-13102017_signed
List of share holders, debenture holders;-11102017
Form MGT-7-11102017_signed