Company Information

CIN
Status
Date of Incorporation
19 April 2004
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Vikas Mohan Khosla
Vikas Mohan Khosla
Director/Designated Partner
over 12 years ago
Sachin Prabhakar Bhandarkar
Sachin Prabhakar Bhandarkar
Managing Director
over 21 years ago

Charges

3 Crore
22 January 2019
Icici Bank Limited
1 Crore
24 June 2011
Apna Sahakari Bank Ltd.
3 Lak
07 December 2010
Apna Sahakari Bank Ltd.
20 Lak
23 April 2009
Apna Sahakari Bank Ltd.
65 Lak
13 March 2009
Apna Sahakari Bank Ltd.
40 Lak
13 March 2009
Apna Sahakari Bank Ltd.
85 Lak
31 August 2007
Indiabulls Housing Finance Limited
56 Lak
22 January 2019
Others
0
07 December 2010
Apna Sahakari Bank Ltd.
0
23 April 2009
Apna Sahakari Bank Ltd.
0
31 August 2007
Indiabulls Housing Finance Limited
0
24 June 2011
Apna Sahakari Bank Ltd.
0
13 March 2009
Apna Sahakari Bank Ltd.
0
13 March 2009
Apna Sahakari Bank Ltd.
0
22 January 2019
Others
0
07 December 2010
Apna Sahakari Bank Ltd.
0
23 April 2009
Apna Sahakari Bank Ltd.
0
31 August 2007
Indiabulls Housing Finance Limited
0
24 June 2011
Apna Sahakari Bank Ltd.
0
13 March 2009
Apna Sahakari Bank Ltd.
0
13 March 2009
Apna Sahakari Bank Ltd.
0
22 January 2019
Others
0
07 December 2010
Apna Sahakari Bank Ltd.
0
23 April 2009
Apna Sahakari Bank Ltd.
0
31 August 2007
Indiabulls Housing Finance Limited
0
24 June 2011
Apna Sahakari Bank Ltd.
0
13 March 2009
Apna Sahakari Bank Ltd.
0
13 March 2009
Apna Sahakari Bank Ltd.
0

Documents

Form MGT-14-09012020_signed
Form MGT-7-04012020_signed
Form ADT-3-03012020_signed
Form AOC-4-03012020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02012020
Form ADT-1-31122019_signed
List of share holders, debenture holders;-31122019
Copy of MGT-8-31122019
Copy of written consent given by auditor-30122019
Copy of the intimation sent by company-30122019
Directors report as per section 134(3)-30122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122019
Copy of resolution passed by the company-30122019
Optional Attachment-(1)-26122019
Resignation letter-26122019
Form ADT-1-02052019_signed
Copy of written consent given by auditor-02052019
Optional Attachment-(1)-02052019
Copy of resolution passed by the company-02052019
Copy of the intimation sent by company-02052019
Form AOC-4-07022019_signed
Form MGT-7-07022019_signed
List of share holders, debenture holders;-06022019
Directors report as per section 134(3)-06022019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06022019
Form CHG-1-04022019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190204
Instrument(s) of creation or modification of charge;-28012019
Form AOC-4-14032018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08032018