Company Information

CIN
Status
Date of Incorporation
30 September 2005
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
5,440,800
Authorised Capital
2,500,000

Directors

Swati Sawant
Swati Sawant
Director/Designated Partner
about 20 years ago
Roopali Sachin Patil
Roopali Sachin Patil
Director/Designated Partner
about 20 years ago
Pravin Parsharam Patil
Pravin Parsharam Patil
Director/Designated Partner
about 20 years ago

Past Directors

Sachin Janardan Patil
Sachin Janardan Patil
Additional Director
almost 11 years ago
Suresh Karbhari Shete
Suresh Karbhari Shete
Director
about 20 years ago

Charges

7 Crore
12 June 2018
Apna Sahakari Bank Ltd.
50 Lak
31 March 2017
Apna Sahakari Bank Ltd.
3 Crore
07 February 2009
Bank Of Baroda
2 Crore
14 February 2015
Hdfc Bank Limited
2 Crore
24 May 2007
New India Co-operative Bank Limited
30 Lak
24 May 2007
New India Co-opertive Bank Ltd.
30 Lak
07 September 2021
Apna Sahakari Bank Ltd.
15 Lak
31 March 2017
Others
0
07 September 2021
Others
0
12 June 2018
Others
0
14 February 2015
Hdfc Bank Limited
0
24 May 2007
New India Co-operative Bank Limited
0
24 May 2007
New India Co-opertive Bank Ltd.
0
07 February 2009
Bank Of Baroda
0
31 March 2017
Others
0
07 September 2021
Others
0
12 June 2018
Others
0
14 February 2015
Hdfc Bank Limited
0
24 May 2007
New India Co-operative Bank Limited
0
24 May 2007
New India Co-opertive Bank Ltd.
0
07 February 2009
Bank Of Baroda
0
31 March 2017
Others
0
07 September 2021
Others
0
12 June 2018
Others
0
14 February 2015
Hdfc Bank Limited
0
24 May 2007
New India Co-operative Bank Limited
0
24 May 2007
New India Co-opertive Bank Ltd.
0
07 February 2009
Bank Of Baroda
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18012020
Directors report as per section 134(3)-18012020
Form AOC-4-18012020_signed
List of share holders, debenture holders;-17012020
Form MGT-7-17012020_signed
Form CHG-1-25022019_signed
Instrument(s) of creation or modification of charge;-25022019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190225
List of share holders, debenture holders;-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Directors report as per section 134(3)-30122018
Form MGT-7-30122018_signed
Form AOC-4-30122018_signed
Form CHG-1-11072018_signed
Instrument(s) of creation or modification of charge;-11072018
CERTIFICATE OF REGISTRATION OF CHARGE-20180711
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29062018
Directors report as per section 134(3)-29062018
List of share holders, debenture holders;-29062018
Form MGT-7-29062018_signed
Form AOC-4-29062018_signed
Form DIR-12-29072017_signed
Optional Attachment-(1)-29072017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27072017
Directors report as per section 134(3)-27072017
List of share holders, debenture holders;-27072017
Form MGT-7-27072017_signed
Form AOC-4-27072017_signed
Form CHG-1-17062017_signed
Instrument(s) of creation or modification of charge;-16062017