Company Information

CIN
Status
Date of Incorporation
06 May 1985
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Yash Sushil Agarwal
Yash Sushil Agarwal
Director/Designated Partner
over 6 years ago
Santosh Yashwant Pujari
Santosh Yashwant Pujari
Director/Designated Partner
over 6 years ago
Minal Saigal
Minal Saigal
Director
over 40 years ago
Capt Vinod Kumar Singh Saigal
Capt Vinod Kumar Singh Saigal
Director
over 40 years ago

Charges

17 Lak
24 January 1997
Sate Bank Of Saurashtra
2 Lak
10 December 1991
Oman International Bank S. A. D. G.
15 Lak
22 January 1998
Bombay Mercantile Co-op: Bank Ltd.
40 Lak
20 March 1997
Bombay Mercantilo Co-op Bank Ltd.
10 Lak
22 January 1998
Bombay Mercantile Co-op: Bank Ltd.
40 Lak
07 March 2009
Bombay Mercantile Co - Operative Bank Limited
7 Crore
25 March 2013
Bombay Mercantile Co-operative Bank Limited
62 Lak
24 January 1997
Sate Bank Of Saurashtra
0
10 December 1991
Oman International Bank S. A. D. G.
0
25 March 2013
Bombay Mercantile Co-operative Bank Limited
0
22 January 1998
Bombay Mercantile Co-op: Bank Ltd.
0
22 January 1998
Bombay Mercantile Co-op: Bank Ltd.
0
20 March 1997
Bombay Mercantilo Co-op Bank Ltd.
0
07 March 2009
Bombay Mercantile Co - Operative Bank Limited
0
24 January 1997
Sate Bank Of Saurashtra
0
10 December 1991
Oman International Bank S. A. D. G.
0
25 March 2013
Bombay Mercantile Co-operative Bank Limited
0
22 January 1998
Bombay Mercantile Co-op: Bank Ltd.
0
22 January 1998
Bombay Mercantile Co-op: Bank Ltd.
0
20 March 1997
Bombay Mercantilo Co-op Bank Ltd.
0
07 March 2009
Bombay Mercantile Co - Operative Bank Limited
0

Documents

Form DIR-12-23112019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05082019
Directors report as per section 134(3)-05082019
List of share holders, debenture holders;-05082019
Optional Attachment-(1)-05082019
Form MGT-7-05082019_signed
Form AOC-4-05082019_signed
Form ADT-3-01032018-signed
Resignation letter-27022018
Letter of the charge holder-220316.PDF
Form CHG-4-220316.OCT
Memorandum of satisfaction of Charge-220316.PDF
Form AOC-4-121215.OCT
Form MGT-7-031215.OCT
Form ADT-1-011215.OCT
Form MGT-14-040914.OCT
Copy of resolution-270814.PDF
Form 23B for period 010413 to 310314-101013.OCT
FormSchV-121113 for the FY ending on-310313.OCT
Form23AC-301013 for the FY ending on-310313.OCT
Form66-281013 for the FY ending on-310313.OCT
Form 8-090413.OCT
Certificate of Registration of Mortgage-080413.PDF
Optional Attachment 1-080413.PDF
Instrument of creation or modification of charge-080413.PDF
Certificate of Registration of Mortgage-080413.PDF
Certificate of Registration of Mortgage-080413.PDF
Form 23B for period 010412 to 310313-101012.OCT
Form23AC-211112 for the FY ending on-310312.OCT