Company Information

CIN
Status
Date of Incorporation
04 August 1987
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,416,600
Authorised Capital
3,000,000

Directors

Rajesh Tarachand Kasliwal
Rajesh Tarachand Kasliwal
Director/Designated Partner
about 8 years ago
Siddharth Hanuman Banka
Siddharth Hanuman Banka
Director/Designated Partner
about 8 years ago

Past Directors

Hanuman Prasad Chouthmal Banka
Hanuman Prasad Chouthmal Banka
Additional Director
almost 9 years ago
Smita Subhash Saraf
Smita Subhash Saraf
Director
over 12 years ago
Prasad Mangesh Dalvi
Prasad Mangesh Dalvi
Director
over 33 years ago

Charges

1 Crore
29 August 2018
Axis Bank Limited
1 Crore
13 February 1991
The North Kanara G.s.b. Co-op Rative Bank Ltd.
6 Lak
06 October 2008
Nkgsb Co-op. Bank Ltd.
7 Lak
29 August 2018
Axis Bank Limited
0
13 February 1991
The North Kanara G.s.b. Co-op Rative Bank Ltd.
0
06 October 2008
Nkgsb Co-op. Bank Ltd.
0
29 August 2018
Axis Bank Limited
0
13 February 1991
The North Kanara G.s.b. Co-op Rative Bank Ltd.
0
06 October 2008
Nkgsb Co-op. Bank Ltd.
0
29 August 2018
Axis Bank Limited
0
13 February 1991
The North Kanara G.s.b. Co-op Rative Bank Ltd.
0
06 October 2008
Nkgsb Co-op. Bank Ltd.
0
29 August 2018
Axis Bank Limited
0
13 February 1991
The North Kanara G.s.b. Co-op Rative Bank Ltd.
0
06 October 2008
Nkgsb Co-op. Bank Ltd.
0

Documents

Form DPT-3-10072020-signed
List of share holders, debenture holders;-20122019
Optional Attachment-(1)-20122019
Form MGT-7-20122019_signed
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form DPT-3-27062019
Instrument(s) of creation or modification of charge;-08122018
Form CHG-1-08122018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181208
List of share holders, debenture holders;-29112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112018
Directors report as per section 134(3)-29112018
Form MGT-7-29112018_signed
Form AOC-4-29112018_signed
Form CHG-1-23102018_signed
Instrument(s) of creation or modification of charge;-22102018
Optional Attachment-(1)-22102018
CERTIFICATE OF REGISTRATION OF CHARGE-20181022
Form ADT-1-19052018_signed
Copy of the intimation sent by company-19052018
Copy of written consent given by auditor-19052018
Copy of resolution passed by the company-19052018
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-23042018
Approval letter for extension of AGM;-23042018
List of share holders, debenture holders;-23042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23042018
Form MGT-7-23042018_signed
Form AOC-4-23042018_signed