Company Information

CIN
Status
Date of Incorporation
04 January 2006
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
34,925,000
Authorised Capital
35,000,000

Directors

Jitender Kothari
Jitender Kothari
Director/Designated Partner
almost 2 years ago
Ambrish Lalubhai Shah
Ambrish Lalubhai Shah
Director
almost 20 years ago

Past Directors

Mahesh Nanasaheb Shinde
Mahesh Nanasaheb Shinde
Whole Time Director
over 8 years ago
Mita Ambrish Shah
Mita Ambrish Shah
Additional Director
about 13 years ago
Rushabh Ambrish Shah
Rushabh Ambrish Shah
Additional Director
over 14 years ago

Charges

230 Crore
25 May 2017
Punjab And Maharashtra Co-operative Bank Limited
85 Crore
21 December 2012
State Bank Of India
50 Crore
08 January 2008
Punjab And Maharashtra Co-operative Bank Limited
95 Crore
11 April 2014
Punjab And Maharashtra Co-operative Bank Limited
60 Crore
16 December 2010
Punjab & Maharashtra Co-operative Bank
63 Crore
25 May 2017
Punjab And Maharashtra Co-operative Bank Limited
0
08 January 2008
Punjab And Maharashtra Co-operative Bank Limited
0
16 December 2010
Punjab & Maharashtra Co-operative Bank
0
21 December 2012
State Bank Of India
0
11 April 2014
Punjab And Maharashtra Co-operative Bank Limited
0
25 May 2017
Punjab And Maharashtra Co-operative Bank Limited
0
08 January 2008
Punjab And Maharashtra Co-operative Bank Limited
0
16 December 2010
Punjab & Maharashtra Co-operative Bank
0
21 December 2012
State Bank Of India
0
11 April 2014
Punjab And Maharashtra Co-operative Bank Limited
0
25 May 2017
Punjab And Maharashtra Co-operative Bank Limited
0
08 January 2008
Punjab And Maharashtra Co-operative Bank Limited
0
16 December 2010
Punjab & Maharashtra Co-operative Bank
0
21 December 2012
State Bank Of India
0
11 April 2014
Punjab And Maharashtra Co-operative Bank Limited
0

Documents

List of share holders, debenture holders;-30122019
Copy of MGT-8-30122019
Form MGT-7-30122019
Form AOC-4(XBRL)-10122019_signed
Optional Attachment-(1)-29112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form AOC-4(XBRL)-28052019_signed
Form MGT-7-28052019_signed
Optional Attachment-(1)-23052019
Copy of MGT-8-23052019
List of share holders, debenture holders;-23052019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23052019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180421
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19042018
Notice of resignation filed with the company-19042018
Form DIR-12-19042018_signed
Proof of dispatch-19042018
Evidence of cessation;-19042018
Notice of resignation;-19042018
Form DIR-11-19042018_signed
Form MGT-7-09012018_signed
List of share holders, debenture holders;-08012018
Copy of MGT-8-08012018
Form CHG-1-12102017_signed
Instrument(s) of creation or modification of charge;-12102017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20171012
Form AOC-4(XBRL)-09102017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04102017
Form DIR-11-21082017_signed
Notice of resignation filed with the company-18082017