Company Information

CIN
Status
Date of Incorporation
17 November 1995
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
30 September 2010
Last Annual Meeting
30 September 2010
Paid Up Capital
25,000,000
Authorised Capital
25,000,000

Directors

Prakash Gaurishankar Joshi
Prakash Gaurishankar Joshi
Director
over 11 years ago
Shriniwas Babanna Nayak
Shriniwas Babanna Nayak
Director
over 17 years ago

Past Directors

Suresh Bhupal Patil
Suresh Bhupal Patil
Director
about 15 years ago
Ajay Surendravir Singhal
Ajay Surendravir Singhal
Director
about 17 years ago
Ajit Suresh Patil
Ajit Suresh Patil
Managing Director
over 17 years ago
Sampat Raj Ladha
Sampat Raj Ladha
Director
about 30 years ago
Dhanpati Devi Ladha
Dhanpati Devi Ladha
Director
about 30 years ago

Charges

21 Crore
06 May 2011
Jm Financial Asset Reconstruction Company Private Limited
7 Lak
21 April 2011
Jm Financial Asset Reconstruction Company Private Limited
50 Lak
30 October 2010
Jm Financial Asset Reconstruction Company Private Limited
21 Crore
06 April 2009
Dombivli Nagari Sahakari Bank Limited
5 Crore
09 April 2009
Dombivli Nagari Sahakari Bank Limited
3 Crore
06 April 2009
Dombivli Nagari Sahakari Bank Limited
3 Crore
29 March 2003
State Bank Of Hyderabad
75 Lak
06 May 2011
Others
0
21 April 2011
Others
0
09 April 2009
Dombivli Nagari Sahakari Bank Limited
0
06 April 2009
Dombivli Nagari Sahakari Bank Limited
0
29 March 2003
State Bank Of Hyderabad
0
06 April 2009
Dombivli Nagari Sahakari Bank Limited
0
30 October 2010
Others
0
06 May 2011
Others
0
21 April 2011
Others
0
09 April 2009
Dombivli Nagari Sahakari Bank Limited
0
06 April 2009
Dombivli Nagari Sahakari Bank Limited
0
29 March 2003
State Bank Of Hyderabad
0
06 April 2009
Dombivli Nagari Sahakari Bank Limited
0
30 October 2010
Others
0
06 May 2011
Others
0
21 April 2011
Others
0
09 April 2009
Dombivli Nagari Sahakari Bank Limited
0
06 April 2009
Dombivli Nagari Sahakari Bank Limited
0
29 March 2003
State Bank Of Hyderabad
0
06 April 2009
Dombivli Nagari Sahakari Bank Limited
0
30 October 2010
Others
0

Documents

Form DIR-12-060814.OCT
Form DIR-12-270714.OCT
Evidence of cessation-260714.PDF
Interest in other entities-260714.PDF
Letter of Appointment-260714.PDF
Declaration of the appointee Director- in Form DIR-2-260714.PDF
Optional Attachment 1-260714.PDF
Certificate of Registration for Modification of Mortgage-180614.PDF
Certificate of Registration for Modification of Mortgage-180614.PDF
Certificate of Registration for Modification of Mortgage-180614.PDF
Instrument of creation or modification of charge-180614.PDF
Form CHG-1-180614-280314.PDF
FormSchV-140713 for the FY ending on-310309.OCT
FormSchV-140713 for the FY ending on-300910.OCT
Form 32-211112.OCT
Optional Attachment 2-201112.PDF
Optional Attachment 1-201112.PDF
Evidence of cessation-201112.PDF
Form 23B for period 010411 to 310312-050911.OCT
Form66-101111 for the FY ending on-310309.OCT
Form23AC-101111 for the FY ending on-310310.OCT
Form23AC-101111 for the FY ending on-310309.OCT
Additional attachment to Form 23AC-101111 for the FY ending on-310310.OCT
Additional attachment to Form 23AC-101111 for the FY ending on-310309.OCT
Form66-101111 for the FY ending on-310310.OCT
Certificate of Registration of Mortgage-030611.PDF
Instrument of creation or modification of charge-030611.PDF
Certificate of Registration of Mortgage-030611.PDF
Form 8-030611.OCT
Certificate of Registration of Mortgage-030611.PDF