Company Information

CIN
Status
Date of Incorporation
16 July 2001
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,950,000
Authorised Capital
2,000,000

Directors

Haresh Jethalal Mehta
Haresh Jethalal Mehta
Director
over 2 years ago
Shivagouda Shidagouda Patil
Shivagouda Shidagouda Patil
Director
over 2 years ago
Shashidhar Shivagouda Patil
Shashidhar Shivagouda Patil
Director
over 12 years ago
Ila Haresh Mehta
Ila Haresh Mehta
Director
about 13 years ago
Savita Shivgoda Patil
Savita Shivgoda Patil
Director
over 24 years ago

Charges

37 Lak
27 June 2018
New India Co-op Bank Limited
20 Lak
16 June 2005
New India Co-op. Bank Ltd.
1 Crore
04 September 2001
New India Co-op. Bank Ltd.
4 Lak
07 April 2014
New India Co-op Bank Limited
1 Crore
10 June 2004
New India Co-op. Bank Ltd.
75 Lak
31 August 2001
New India Co-op. Bank Ltd.
5 Lak
05 September 2007
New India Co-operative Bank Limited
68 Lak
07 April 2014
New India Co-op Bank Limited
1 Crore
26 March 2007
New India Co- Operative Bank Limited
25 Lak
20 September 2007
New India Co-operative Bank Limited
68 Lak
25 March 2010
New India Co-op. Bank Ltd.
45 Lak
11 August 2021
New India Co-op Bank Limited
17 Lak
25 March 2010
New India Co-op. Bank Ltd.
0
11 August 2021
New India Co-op Bank Limited
0
27 June 2018
New India Co-op Bank Limited
0
20 September 2007
New India Co-operative Bank Limited
0
05 September 2007
New India Co-operative Bank Limited
0
26 March 2007
New India Co- Operative Bank Limited
0
07 April 2014
New India Co-op Bank Limited
0
04 September 2001
New India Co-op. Bank Ltd.
0
16 June 2005
New India Co-op. Bank Ltd.
0
31 August 2001
New India Co-op. Bank Ltd.
0
07 April 2014
New India Co-op Bank Limited
0
10 June 2004
New India Co-op. Bank Ltd.
0
25 March 2010
New India Co-op. Bank Ltd.
0
11 August 2021
New India Co-op Bank Limited
0
27 June 2018
New India Co-op Bank Limited
0
20 September 2007
New India Co-operative Bank Limited
0
05 September 2007
New India Co-operative Bank Limited
0
26 March 2007
New India Co- Operative Bank Limited
0
07 April 2014
New India Co-op Bank Limited
0
04 September 2001
New India Co-op. Bank Ltd.
0
16 June 2005
New India Co-op. Bank Ltd.
0
31 August 2001
New India Co-op. Bank Ltd.
0
07 April 2014
New India Co-op Bank Limited
0
10 June 2004
New India Co-op. Bank Ltd.
0
25 March 2010
New India Co-op. Bank Ltd.
0
11 August 2021
New India Co-op Bank Limited
0
27 June 2018
New India Co-op Bank Limited
0
20 September 2007
New India Co-operative Bank Limited
0
05 September 2007
New India Co-operative Bank Limited
0
26 March 2007
New India Co- Operative Bank Limited
0
07 April 2014
New India Co-op Bank Limited
0
04 September 2001
New India Co-op. Bank Ltd.
0
16 June 2005
New India Co-op. Bank Ltd.
0
31 August 2001
New India Co-op. Bank Ltd.
0
07 April 2014
New India Co-op Bank Limited
0
10 June 2004
New India Co-op. Bank Ltd.
0

Documents

Form DPT-3-08102020-signed
Form AOC-4-08122019_signed
Form MGT-7-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
List of share holders, debenture holders;-28112019
Directors report as per section 134(3)-28112019
Form DPT-3-25102019
Optional Attachment-(1)-25102019
Form CHG-4-14092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190914
Letter of the charge holder stating that the amount has been satisfied-11092019
List of share holders, debenture holders;-18122018
Directors report as per section 134(3)-18122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122018
Form AOC-4-18122018_signed
Form MGT-7-18122018_signed
Instrument(s) of creation or modification of charge;-05102018
Form CHG-1-05102018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181005
Form AOC-4-01122017_signed
Form MGT-7-01122017_signed
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
List of share holders, debenture holders;-29112017
Form AOC-4-01122016_signed
Form MGT-7-30112016_signed
Directors report as per section 134(3)-29112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112016
List of share holders, debenture holders;-25112016
Form AOC-4-200116.OCT