Company Information

CIN
Status
Date of Incorporation
08 June 1998
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
200,400
Authorised Capital
1,000,000

Directors

Chandini Puneet Dawar
Chandini Puneet Dawar
Director/Designated Partner
over 2 years ago
Puneet Suraj Dawar
Puneet Suraj Dawar
Director
about 19 years ago
Suraj Prakash Dawar
Suraj Prakash Dawar
Director
over 27 years ago

Past Directors

Rekkunyedeth Sankar Kumar .
Rekkunyedeth Sankar Kumar .
Director
about 19 years ago
Ajaysingh Krishnakumar Rathod
Ajaysingh Krishnakumar Rathod
Director
over 27 years ago

Charges

1 Crore
06 February 2015
Vijaya Bank
60 Lak
03 January 2002
The Bharat Co-op Bank Ltd
10 Lak
08 December 1999
The Bharat Co-op Bank Ltd
23 Lak
08 December 1999
The Bharat Co-op Bank Ltd
20 Lak
22 May 2012
The Bharat Co-operative Bank(mumbai) Ltd
35 Lak
06 February 2015
Others
0
08 December 1999
The Bharat Co-op Bank Ltd
0
03 January 2002
The Bharat Co-op Bank Ltd
0
22 May 2012
The Bharat Co-operative Bank(mumbai) Ltd
0
08 December 1999
The Bharat Co-op Bank Ltd
0
06 February 2015
Others
0
08 December 1999
The Bharat Co-op Bank Ltd
0
03 January 2002
The Bharat Co-op Bank Ltd
0
22 May 2012
The Bharat Co-operative Bank(mumbai) Ltd
0
08 December 1999
The Bharat Co-op Bank Ltd
0
06 February 2015
Others
0
08 December 1999
The Bharat Co-op Bank Ltd
0
03 January 2002
The Bharat Co-op Bank Ltd
0
22 May 2012
The Bharat Co-operative Bank(mumbai) Ltd
0
08 December 1999
The Bharat Co-op Bank Ltd
0
06 February 2015
Others
0
08 December 1999
The Bharat Co-op Bank Ltd
0
03 January 2002
The Bharat Co-op Bank Ltd
0
22 May 2012
The Bharat Co-operative Bank(mumbai) Ltd
0
08 December 1999
The Bharat Co-op Bank Ltd
0
06 February 2015
Others
0
08 December 1999
The Bharat Co-op Bank Ltd
0
03 January 2002
The Bharat Co-op Bank Ltd
0
22 May 2012
The Bharat Co-operative Bank(mumbai) Ltd
0
08 December 1999
The Bharat Co-op Bank Ltd
0

Documents

Form MGT-7-11122019_signed
List of share holders, debenture holders;-06122019
Form AOC-4-23112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112019
Directors report as per section 134(3)-19112019
Directors report as per section 134(3)-26122018
List of share holders, debenture holders;-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Form AOC-4-26122018_signed
Form MGT-7-26122018_signed
List of share holders, debenture holders;-11112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112017
Directors report as per section 134(3)-11112017
Form AOC-4-11112017_signed
Form MGT-7-11112017_signed
Optional Attachment-(1)-15122016
Instrument(s) of creation or modification of charge;-15122016
Form CHG-1-15122016_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20161215
List of share holders, debenture holders;-27102016
Form MGT-7-27102016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102016
Directors report as per section 134(3)-24102016
Form AOC-4-24102016
Form AOC-4-041215.OCT
Form MGT-7-041215.OCT
Form ADT-1-031215.OCT
Optional Attachment 1-100315.PDF
Instrument of creation or modification of charge-100315.PDF
Form CHG-1-100315.OCT