Company Information

CIN
Status
Date of Incorporation
04 April 2005
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
200,800
Authorised Capital
500,000

Directors

Pankti Pranav Parikh
Pankti Pranav Parikh
Director/Designated Partner
over 3 years ago
Pranav Rasiklal Parikh
Pranav Rasiklal Parikh
Director
over 20 years ago
Shital Pranav Parikh
Shital Pranav Parikh
Director
over 20 years ago

Past Directors

Kishori Rasiklal Parikh
Kishori Rasiklal Parikh
Director
over 20 years ago

Charges

0
09 August 2018
Nkgsb Co-operative Bank Limited
25 Lak
22 December 2017
Nkgsb Co-operative Bank Limited
60 Lak
06 August 2011
Nkgsb Co-operative Bank Limited
75 Lak
12 December 2006
The North Kanara G. S. B. Co-op. Bank Ltd.
15 Lak
06 June 2012
Nkgsb Co-op. Bank Ltd.
47 Lak
08 February 2007
The North Kanara G. S. B. Co-op. Bank Ltd.
18 Lak
01 October 2014
Nkgsb Co-op. Bank Ltd.
14 Lak
12 December 2006
The North Kanara G. S. B. Co-op. Bank Ltd.
12 Lak
30 July 2011
Nkgsb Co-op. Bank Ltd.
25 Lak
26 June 2007
The North Kanara G.s.b.co-operative Bank Ltd.
8 Lak
29 May 2007
The North Kanara G.s.b. Co-op. Bank Ltd.
23 Lak
06 June 2012
Nkgsb Co-op. Bank Ltd.
47 Lak
09 June 2005
State Bank Of India
23 Lak
09 June 2005
State Bank Of India
15 Lak
26 August 2020
Nkgsb Co-operative Bank Limited
25 Lak
01 December 2022
Axis Bank Limited
0
26 August 2020
Others
0
22 December 2017
Others
0
06 August 2011
Others
0
09 August 2018
Others
0
29 May 2007
The North Kanara G.s.b. Co-op. Bank Ltd.
0
09 June 2005
State Bank Of India
0
06 June 2012
Nkgsb Co-op. Bank Ltd.
0
30 July 2011
Nkgsb Co-op. Bank Ltd.
0
26 June 2007
The North Kanara G.s.b.co-operative Bank Ltd.
0
12 December 2006
The North Kanara G. S. B. Co-op. Bank Ltd.
0
01 October 2014
Nkgsb Co-op. Bank Ltd.
0
06 June 2012
Nkgsb Co-op. Bank Ltd.
0
09 June 2005
State Bank Of India
0
08 February 2007
The North Kanara G. S. B. Co-op. Bank Ltd.
0
12 December 2006
The North Kanara G. S. B. Co-op. Bank Ltd.
0
01 December 2022
Axis Bank Limited
0
26 August 2020
Others
0
22 December 2017
Others
0
06 August 2011
Others
0
09 August 2018
Others
0
29 May 2007
The North Kanara G.s.b. Co-op. Bank Ltd.
0
09 June 2005
State Bank Of India
0
06 June 2012
Nkgsb Co-op. Bank Ltd.
0
30 July 2011
Nkgsb Co-op. Bank Ltd.
0
26 June 2007
The North Kanara G.s.b.co-operative Bank Ltd.
0
12 December 2006
The North Kanara G. S. B. Co-op. Bank Ltd.
0
01 October 2014
Nkgsb Co-op. Bank Ltd.
0
06 June 2012
Nkgsb Co-op. Bank Ltd.
0
09 June 2005
State Bank Of India
0
08 February 2007
The North Kanara G. S. B. Co-op. Bank Ltd.
0
12 December 2006
The North Kanara G. S. B. Co-op. Bank Ltd.
0
01 December 2022
Axis Bank Limited
0
26 August 2020
Others
0
22 December 2017
Others
0
06 August 2011
Others
0
09 August 2018
Others
0
29 May 2007
The North Kanara G.s.b. Co-op. Bank Ltd.
0
09 June 2005
State Bank Of India
0
06 June 2012
Nkgsb Co-op. Bank Ltd.
0
30 July 2011
Nkgsb Co-op. Bank Ltd.
0
26 June 2007
The North Kanara G.s.b.co-operative Bank Ltd.
0
12 December 2006
The North Kanara G. S. B. Co-op. Bank Ltd.
0
01 October 2014
Nkgsb Co-op. Bank Ltd.
0
06 June 2012
Nkgsb Co-op. Bank Ltd.
0
09 June 2005
State Bank Of India
0
08 February 2007
The North Kanara G. S. B. Co-op. Bank Ltd.
0
12 December 2006
The North Kanara G. S. B. Co-op. Bank Ltd.
0

Documents

Form CHG-1-25092020_signed
Instrument(s) of creation or modification of charge;-24092020
Optional Attachment-(2)-24092020
Optional Attachment-(1)-24092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200925
Form DPT-3-16072020-signed
Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019
Proof of dispatch-21122019
Notice of resignation;-21122019
Evidence of cessation;-21122019
Optional Attachment-(1)-21122019
Form DIR-11-21122019_signed
Form DIR-12-21122019_signed
Acknowledgement received from company-21122019
Notice of resignation filed with the company-21122019
Form CHG-4-08122019_signed
Instrument(s) of creation or modification of charge;-07122019
Form CHG-1-07122019_signed
Form CHG-4-07122019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191207
Letter of the charge holder stating that the amount has been satisfied-06122019
CERTIFICATE OF SATISFACTION OF CHARGE-20191206
Directors report as per section 134(3)-27102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102019
Optional Attachment-(1)-27102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27102019
Form AOC-4-27102019_signed
Form DPT-3-27062019
Form MSME FORM I-30052019_signed