Company Information

CIN
Status
Date of Incorporation
30 September 2003
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Pradeep Ghanshamdas Mandhane
Pradeep Ghanshamdas Mandhane
Director
over 12 years ago
Anilkumar Subhashchandra Chechani
Anilkumar Subhashchandra Chechani
Director
over 17 years ago

Past Directors

Rajendra Ghanshamdas Mandhane
Rajendra Ghanshamdas Mandhane
Director
about 22 years ago
Satyanarayan Ghanshamdas Mandhane
Satyanarayan Ghanshamdas Mandhane
Director
about 22 years ago

Charges

0
20 March 2009
State Bank Of Hyderabad
5 Crore
19 March 2009
State Bank Of Hyderabad
5 Crore
09 January 2008
The Chikhili Urbon Corporative Bank Limited Chikhili.
1 Crore
10 January 2008
The Chikhili Urbon Corporative Bank Limited Chikhili.
1 Crore
10 January 2008
The Chikhili Urbon Corporative Bank Limited Chikhili.
0
19 March 2009
State Bank Of Hyderabad
0
20 March 2009
State Bank Of Hyderabad
0
09 January 2008
The Chikhili Urbon Corporative Bank Limited Chikhili.
0
10 January 2008
The Chikhili Urbon Corporative Bank Limited Chikhili.
0
19 March 2009
State Bank Of Hyderabad
0
20 March 2009
State Bank Of Hyderabad
0
09 January 2008
The Chikhili Urbon Corporative Bank Limited Chikhili.
0
10 January 2008
The Chikhili Urbon Corporative Bank Limited Chikhili.
0
19 March 2009
State Bank Of Hyderabad
0
20 March 2009
State Bank Of Hyderabad
0
09 January 2008
The Chikhili Urbon Corporative Bank Limited Chikhili.
0

Documents

CERTIFICATE OF SATISFACTION OF CHARGE-20161214
Form CHG-4-25112016
Letter of the charge holder stating that the amount has been satisfied-25112016
Form CHG-4-25112016_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20161125
Form MGT-7-25112016_signed
List of share holders, debenture holders;-23112016
Directors report as per section 134(3)-23112016
Optional Attachment-(1)-23112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112016
Form AOC-4-23112016_signed
Form DIR-12-28042016_signed
Notice of resignation;-28042016
Evidence of cessation;-28042016
Form AOC-4-281115.OCT
Form MGT-7-261115.OCT
FormSchV-240415 for the FY ending on-310314.OCT
Form23AC-240415 for the FY ending on-310314.OCT
Form MGT-14-240415.OCT
Copy of resolution-240415.PDF
Form GNL.2-180814.PDF
Optional Attachment 1-180814.PDF
Optional Attachment 3-180814.PDF
Optional Attachment 2-180814.PDF
Optional Attachment 4-180814.PDF
Form MGT-14-270714.OCT
Copy of resolution-260714.PDF
Instrument of creation or modification of charge-140614.PDF
Optional Attachment 1-140614.PDF
Form CHG-1-140614-ChargeId-10155839.OCT