Company Information

CIN
Status
Date of Incorporation
15 May 1995
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
669,340
Authorised Capital
1,000,000

Directors

Vinaykumar Santoshkumar Patel
Vinaykumar Santoshkumar Patel
Director
over 2 years ago
Ravi Niranjan Manchandani
Ravi Niranjan Manchandani
Director
over 2 years ago

Charges

6 Crore
09 August 2006
The North Kanara G.s.b. Co-op. Bank Ltd.
1 Crore
11 January 2007
The North Kanara G.s.b.co-op. Bank Ltd.
2 Crore
17 April 2007
The North Kanara G.s.b. Co-op. Bank Ltd.
11 Lak
20 January 2007
The North Kanara G.s.b. Co-op. Bank Ltd.
2 Crore
21 February 2003
The North Kanara G.s.b. Co-op. Bank Ltd.
3 Crore
20 June 2006
The North Kanara G.s.b. Co-op. Bank Ltd.
95 Lak
15 May 2004
The North Kanara G S B Co Op Bank Limited
3 Lak
15 November 2019
Nkgsb Co-operative Bank Limited
6 Crore
15 November 2019
Others
0
20 June 2006
The North Kanara G.s.b. Co-op. Bank Ltd.
0
20 January 2007
The North Kanara G.s.b. Co-op. Bank Ltd.
0
15 May 2004
The North Kanara G S B Co Op Bank Limited
0
17 April 2007
The North Kanara G.s.b. Co-op. Bank Ltd.
0
11 January 2007
The North Kanara G.s.b.co-op. Bank Ltd.
0
21 February 2003
The North Kanara G.s.b. Co-op. Bank Ltd.
0
09 August 2006
The North Kanara G.s.b. Co-op. Bank Ltd.
0
15 November 2019
Others
0
20 June 2006
The North Kanara G.s.b. Co-op. Bank Ltd.
0
20 January 2007
The North Kanara G.s.b. Co-op. Bank Ltd.
0
15 May 2004
The North Kanara G S B Co Op Bank Limited
0
17 April 2007
The North Kanara G.s.b. Co-op. Bank Ltd.
0
11 January 2007
The North Kanara G.s.b.co-op. Bank Ltd.
0
21 February 2003
The North Kanara G.s.b. Co-op. Bank Ltd.
0
09 August 2006
The North Kanara G.s.b. Co-op. Bank Ltd.
0

Documents

Form DPT-3-13102020-signed
Form CHG-1-07042020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200407
Optional Attachment-(3)-05042020
Optional Attachment-(2)-05042020
Optional Attachment-(1)-05042020
Instrument(s) of creation or modification of charge;-05042020
Form CHG-1-29112019_signed
Instrument(s) of creation or modification of charge;-28112019
CERTIFICATE OF REGISTRATION OF CHARGE-20191128
List of share holders, debenture holders;-25112019
Form MGT-7-25112019_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-22112019
Directors report as per section 134(3)-22112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Form AOC-4-22112019_signed
Directors report as per section 134(3)-03122018
List of share holders, debenture holders;-03122018
Statement of Subsidiaries as per section 129 - Form AOC-1-03122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03122018
Form MGT-7-03122018_signed
Form AOC-4-03122018_signed
Form AOC-4-05022018_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-02022018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02022018
Directors report as per section 134(3)-02022018
Form MGT-7-01122017_signed
List of share holders, debenture holders;-29112017
Copy of resolution passed by the company-13102017
Copy of written consent given by auditor-13102017