Company Information

CIN
Status
Date of Incorporation
22 May 1990
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
08 December 2022
Paid Up Capital
2,228,000
Authorised Capital
2,500,000

Directors

Suresh Gangaram Panmand
Suresh Gangaram Panmand
Director/Designated Partner
almost 3 years ago
Chandrakant Gangaram Panmand
Chandrakant Gangaram Panmand
Director/Designated Partner
over 6 years ago

Past Directors

Sachin Gangaram Panmand
Sachin Gangaram Panmand
Additional Director
over 6 years ago
Gangaram Balwant Panmand
Gangaram Balwant Panmand
Additional Director
over 6 years ago
Durgesh Kumar Haribansh Singh
Durgesh Kumar Haribansh Singh
Director
almost 13 years ago
Ramesh Haribansh Singh
Ramesh Haribansh Singh
Director
over 27 years ago
Haribansh Singh Lateram
Haribansh Singh Lateram
Director
over 35 years ago

Charges

15 Crore
21 January 2013
The Mahanagar Co-operative Bank
6 Crore
26 March 2004
The Mahanagar Co - Op. Bank Ltd.
1 Crore
26 March 2004
The Mahanagar Co-op Bank Ltd.
1 Crore
28 September 1992
State Bank Of India
17 Lak
30 December 2019
Gs Mahanagar Co-operative Bank Limited
1 Crore
16 October 2019
Gs Mahanagar Co-operative Bank Limited
5 Crore
16 October 2019
Others
0
30 December 2019
Others
0
21 January 2013
The Mahanagar Co-operative Bank
0
28 September 1992
State Bank Of India
0
26 March 2004
The Mahanagar Co-op Bank Ltd.
0
26 March 2004
The Mahanagar Co - Op. Bank Ltd.
0
16 October 2019
Others
0
30 December 2019
Others
0
21 January 2013
The Mahanagar Co-operative Bank
0
28 September 1992
State Bank Of India
0
26 March 2004
The Mahanagar Co-op Bank Ltd.
0
26 March 2004
The Mahanagar Co - Op. Bank Ltd.
0

Documents

List of share holders, debenture holders;-31122020
Form MGT-7-31122020
Form CHG-1-24012020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200124
Optional Attachment-(1)-20012020
Instrument(s) of creation or modification of charge;-20012020
Form CHG-1-17112019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191025
Optional Attachment-(1)-24102019
Instrument(s) of creation or modification of charge;-24102019
Form ADT-1-15062019_signed
Copy of the intimation sent by company-15062019
Copy of written consent given by auditor-15062019
Copy of resolution passed by the company-15062019
Form DIR-12-04062019_signed
Evidence of cessation;-04062019
Notice of resignation;-04062019
Form DIR-12-01042019_signed
Optional Attachment-(1)-01042019
Evidence of cessation;-01042019
Notice of resignation;-01042019
Optional Attachment-(2)-28032019
Optional Attachment-(1)-28032019
Declaration by first director-28032019
Form DIR-12-28032019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28032019
Form DIR-12-23032019_signed
Optional Attachment-(1)-23032019
Optional Attachment-(3)-23032019
Optional Attachment-(2)-23032019