Company Information

CIN
Status
Date of Incorporation
24 February 2005
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Tanvi Vrajesh Shah
Tanvi Vrajesh Shah
Director/Designated Partner
over 2 years ago
Sangeeta Vrajesh Shah
Sangeeta Vrajesh Shah
Director
over 2 years ago
Vrajesh Chandrakant Shah
Vrajesh Chandrakant Shah
Director
over 2 years ago

Past Directors

Amit Bachubhai Ganatra
Amit Bachubhai Ganatra
Additional Director
over 9 years ago

Charges

27 Crore
26 July 2019
Bharat Co-operative Bank (mumbai) Ltd.
35 Lak
26 July 2019
Bharat Co-operative Bank (mumbai) Ltd.
75 Lak
24 January 2019
Bharat Co-operative Bank (mumbai) Ltd.
3 Crore
02 January 2018
The Bharat Co-operative Bank (mumbai) Ltd.
2 Crore
18 October 2017
The Bharat Co-operative Bank (mumbai) Ltd
1 Crore
08 November 2016
Bharat Co-operative Bank (mumbai) Ltd.
20 Crore
08 November 2016
The Bharat Co-operative Bank(mumbai) Ltd
0
26 July 2019
Others
0
24 January 2019
Others
0
26 July 2019
The Bharat Co-operative Bank(mumbai) Ltd
0
18 October 2017
Others
0
02 January 2018
Others
0
08 November 2016
The Bharat Co-operative Bank(mumbai) Ltd
0
26 July 2019
Others
0
24 January 2019
Others
0
26 July 2019
The Bharat Co-operative Bank(mumbai) Ltd
0
18 October 2017
Others
0
02 January 2018
Others
0
08 November 2016
The Bharat Co-operative Bank(mumbai) Ltd
0
26 July 2019
Others
0
24 January 2019
Others
0
26 July 2019
The Bharat Co-operative Bank(mumbai) Ltd
0
18 October 2017
Others
0
02 January 2018
Others
0

Documents

Form DPT-3-22092020-signed
Form ADT-1-09072020_signed
Optional Attachment-(1)-09072020
Copy of resolution passed by the company-09072020
Copy of written consent given by auditor-09072020
Copy of the intimation sent by company-09072020
List of share holders, debenture holders;-09072020
Form MGT-7-09072020_signed
Form MGT-7-25122019_signed
Optional Attachment-(1)-24122019
List of share holders, debenture holders;-24122019
Form AOC-4-15122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Optional Attachment-(1)-13082019
Instrument(s) of creation or modification of charge;-13082019
Form CHG-1-13082019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190813
CERTIFICATE OF REGISTRATION OF CHARGE-20190813
Form DPT-3-01072019
Instrument(s) of creation or modification of charge;-22022019
Form CHG-1-22022019_signed
Optional Attachment-(1)-22022019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190222
CERTIFICATE OF REGISTRATION OF CHARGE-20190222
Form AOC-4-16012019_signed
Form MGT-7-15012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11012019
List of share holders, debenture holders;-11012019
Directors report as per section 134(3)-11012019