Company Information

CIN
Status
Date of Incorporation
23 October 1991
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Gouri Sanneet Shiveshwarkar
Gouri Sanneet Shiveshwarkar
Additional Director
over 3 years ago
Sandip Prabhakar Shiveshwarkar
Sandip Prabhakar Shiveshwarkar
Director
over 29 years ago
Neeta Sandip Shiveshwarkar
Neeta Sandip Shiveshwarkar
Director
over 29 years ago

Past Directors

Sanneet Shiveshwarkar Sandip
Sanneet Shiveshwarkar Sandip
Director
over 14 years ago

Charges

56 Lak
13 May 2011
Bombay Mercantile Co - Operative Bank Limited
1 Lak
27 December 2010
Bombay Mercantile Co-operative Bank Limited
1 Lak
24 April 2010
Bombay Mercantile Co-operative Bank Limited
4 Lak
06 August 2008
Bombay Mercantile Co-operative Bank Limited
40 Lak
04 October 1993
Bombay Mercantile Co-op. Bank Ltd.
1 Lak
10 September 1993
Bombay Mercantile Co-op. Bank Ltd.
6 Lak
28 November 1992
Bank Of Baroda
1 Lak
29 March 2022
Others
0
04 October 1993
Bombay Mercantile Co-op. Bank Ltd.
0
13 May 2011
Bombay Mercantile Co - Operative Bank Limited
0
28 November 1992
Bank Of Baroda
0
10 September 1993
Bombay Mercantile Co-op. Bank Ltd.
0
24 April 2010
Bombay Mercantile Co-operative Bank Limited
0
06 August 2008
Others
0
27 December 2010
Bombay Mercantile Co-operative Bank Limited
0
29 March 2022
Others
0
04 October 1993
Bombay Mercantile Co-op. Bank Ltd.
0
13 May 2011
Bombay Mercantile Co - Operative Bank Limited
0
28 November 1992
Bank Of Baroda
0
10 September 1993
Bombay Mercantile Co-op. Bank Ltd.
0
24 April 2010
Bombay Mercantile Co-operative Bank Limited
0
06 August 2008
Others
0
27 December 2010
Bombay Mercantile Co-operative Bank Limited
0

Documents

Directors report as per section 134(3)-09122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09122020
List of share holders, debenture holders;-09122020
Form AOC-4-09122020_signed
Form MGT-7-09122020_signed
Form MGT-7-16112019_signed
Form AOC-4-16112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
List of share holders, debenture holders;-25102019
Optional Attachment-(1)-25102019
Directors report as per section 134(3)-25102019
Form DIR-12-30032019_signed
Notice of resignation;-30032019
Evidence of cessation;-30032019
List of share holders, debenture holders;-19102018
Form MGT-7-19102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102018
Directors report as per section 134(3)-18102018
Form AOC-4-18102018_signed
Directors report as per section 134(3)-25102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102017
List of share holders, debenture holders;-25102017
Form MGT-7-25102017_signed
Form AOC-4-25102017_signed
List of share holders, debenture holders;-12112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12112016
Form AOC-4-12112016_signed
Form MGT-7-12112016_signed
Form MGT-7-101115.OCT
Form AOC-4-031115.OCT