Company Information

CIN
Status
Date of Incorporation
03 May 2001
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,980,000
Authorised Capital
4,500,000

Directors

Smit Bipinchandra Patel
Smit Bipinchandra Patel
Director/Designated Partner
about 7 years ago
Ladhabhai Vishram Patel
Ladhabhai Vishram Patel
Whole Time Director
over 24 years ago
Bipinchandra Ladhabhai Patel
Bipinchandra Ladhabhai Patel
Whole Time Director
over 24 years ago

Charges

0
15 January 2019
Bank Of Baroda
11 Lak
16 February 2018
Janakalyan Sahakari Bank Limited
16 Lak
11 July 2016
Janakalyan Sahakari Bank Ltd
1 Crore
24 January 2015
Kotak Mahindra Bank Limited
12 Crore
09 August 2012
Janakalyan Sahakari Bank Limited
1 Crore
30 May 2011
Janakalyan Sahakari Bank Limited
1 Crore
09 August 2012
Janakalyan Sahakari Bank Limited
45 Lak
21 December 2009
Janakalyan Sahakari Bank Limited
18 Crore
07 February 2006
State Bank Of India
7 Crore
22 June 2002
Janakalyan Sahakari Bank Ltd.
2 Crore
16 February 2018
Others
0
24 January 2015
Kotak Mahindra Bank Limited
0
15 January 2019
Others
0
11 July 2016
Others
0
21 December 2009
Janakalyan Sahakari Bank Limited
0
22 June 2002
Janakalyan Sahakari Bank Ltd.
0
09 August 2012
Janakalyan Sahakari Bank Limited
0
07 February 2006
State Bank Of India
0
09 August 2012
Janakalyan Sahakari Bank Limited
0
30 May 2011
Janakalyan Sahakari Bank Limited
0
16 February 2018
Others
0
24 January 2015
Kotak Mahindra Bank Limited
0
15 January 2019
Others
0
11 July 2016
Others
0
21 December 2009
Janakalyan Sahakari Bank Limited
0
22 June 2002
Janakalyan Sahakari Bank Ltd.
0
09 August 2012
Janakalyan Sahakari Bank Limited
0
07 February 2006
State Bank Of India
0
09 August 2012
Janakalyan Sahakari Bank Limited
0
30 May 2011
Janakalyan Sahakari Bank Limited
0
16 February 2018
Others
0
24 January 2015
Kotak Mahindra Bank Limited
0
15 January 2019
Others
0
11 July 2016
Others
0
21 December 2009
Janakalyan Sahakari Bank Limited
0
22 June 2002
Janakalyan Sahakari Bank Ltd.
0
09 August 2012
Janakalyan Sahakari Bank Limited
0
07 February 2006
State Bank Of India
0
09 August 2012
Janakalyan Sahakari Bank Limited
0
30 May 2011
Janakalyan Sahakari Bank Limited
0

Documents

Form AOC-4-06012021_signed
Form ADT-1-30122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122020
Optional Attachment-(1)-28122020
List of share holders, debenture holders;-28122020
Copy of written consent given by auditor-28122020
Copy of resolution passed by the company-28122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28122020
Directors report as per section 134(3)-28122020
Form MGT-7-28122020_signed
Form DPT-3-17112020_signed
Form CHG-4-12122019_signed
Letter of the charge holder stating that the amount has been satisfied-11122019
Form DPT-3-25112019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102019
List of share holders, debenture holders;-19102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-19102019
Directors report as per section 134(3)-19102019
Form MGT-7-19102019_signed
Form AOC-4-19102019_signed
Form CHG-4-17082019_signed
Letter of the charge holder stating that the amount has been satisfied-17082019
CERTIFICATE OF SATISFACTION OF CHARGE-20190817
Auditor?s certificate-18062019
Optional Attachment-(1)-08022019
Form CHG-1-08022019
Instrument(s) of creation or modification of charge;-08022019
CERTIFICATE OF REGISTRATION OF CHARGE-20190208
List of share holders, debenture holders;-16112018
Form DIR-12-16112018_signed