Company Information

CIN
Status
Date of Incorporation
01 April 2005
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Mukund Narayan Shinde
Mukund Narayan Shinde
Director/Designated Partner
over 2 years ago
Monali Mukund Shinde
Monali Mukund Shinde
Director/Designated Partner
about 14 years ago

Past Directors

Devendra Velji Shethia
Devendra Velji Shethia
Additional Director
over 14 years ago

Charges

3 Crore
17 September 2014
The City Co-operative Bank Limited
1 Crore
17 September 2014
The City Co-operative Bank Limited
1 Crore
26 June 2006
Canara Bank
30 Lak
12 July 2005
Canara Bank
46 Lak
17 September 2014
The City Co-operative Bank Limited
0
12 July 2005
Canara Bank
0
17 September 2014
The City Co-operative Bank Limited
0
26 June 2006
Canara Bank
0
17 September 2014
The City Co-operative Bank Limited
0
12 July 2005
Canara Bank
0
17 September 2014
The City Co-operative Bank Limited
0
26 June 2006
Canara Bank
0
17 September 2014
The City Co-operative Bank Limited
0
12 July 2005
Canara Bank
0
17 September 2014
The City Co-operative Bank Limited
0
26 June 2006
Canara Bank
0

Documents

Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-15122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15122020
Form AOC-4-15122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-24112020
List of share holders, debenture holders;-24112020
Form AOC-4-24112020_signed
Form MGT-7-24112020_signed
Directors report as per section 134(3)-13062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13062018
Form AOC-4-13062018_signed
Form MGT-7-04122017_signed
List of share holders, debenture holders;-29112017
Directors report as per section 134(3)-26112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112016
Form AOC-4-26112016_signed
List of share holders, debenture holders;-19112016
Form MGT-7-19112016_signed
Form ADT-1-020216.OCT
Form MGT-7-070116.OCT
Form AOC-4-030116.OCT
Additional attachment to Form 23AC-080115 for the FY ending on-310314.OCT
Form23AC-080115 for the FY ending on-310314.OCT
FormSchV-070115 for the FY ending on-310314.OCT
Form GNL.2-251114.OCT
Form CHG-4-311014.OCT
Letter of the charge holder-281014.PDF
Memorandum of satisfaction of Charge-281014.PDF
Form MGT-14-241014.OCT
Copy of resolution-241014.PDF