Company Information

CIN
Status
Date of Incorporation
15 March 1996
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
87,040
Authorised Capital
100,000,000

Directors

Rajendra Laxman Wani
Rajendra Laxman Wani
Director/Designated Partner
over 2 years ago

Past Directors

Atul Vivek Sonkule
Atul Vivek Sonkule
Additional Director
almost 8 years ago
Anant Laxman Shirude
Anant Laxman Shirude
Director
about 17 years ago
Sachin Subhash Yeola
Sachin Subhash Yeola
Director
over 22 years ago
Kalpana Rajendra Wani
Kalpana Rajendra Wani
Director
over 29 years ago

Charges

20 Crore
01 July 2016
Nkgsb Co.op. Bank Ltd.
3 Crore
18 April 2016
Capital First Limited
1 Crore
28 September 2015
Nkgsb Co.op. Bank Ltd.
2 Crore
31 May 2015
Religare Finvest Limited
10 Crore
05 May 2015
India Infoline Housing Finance Limited
2 Crore
19 November 2012
Nkgsb Co.op Bank Limited.
10 Crore
16 December 2013
Nkgsb Co-operative Bank Limited
1 Crore
23 November 2012
Nkgsb Co-op. Bank Ltd.
11 Crore
12 November 2013
Nkgsb Co-operative Bank Limited
5 Crore
11 June 2011
State Bank Of India
23 Crore
22 October 2010
Nkgsb Co-operative Bank Limited
6 Crore
12 February 2008
Nkgsb Co-op. Bank Ltd.
3 Crore
12 February 2008
Nkgsb Co-op. Bank Ltd.
3 Crore
29 November 2007
Punjab & Maharashtra Co-op. Bank Ltd.
25 Lak
01 July 2016
Others
0
28 September 2015
Nkgsb Co.op. Bank Ltd.
0
05 May 2015
India Infoline Housing Finance Limited
0
31 May 2015
Religare Finvest Limited
0
22 October 2010
Nkgsb Co-operative Bank Limited
0
29 November 2007
Punjab & Maharashtra Co-op. Bank Ltd.
0
11 June 2011
State Bank Of India
0
12 November 2013
Nkgsb Co-operative Bank Limited
0
19 November 2012
Nkgsb Co.op Bank Limited.
0
18 April 2016
Others
0
16 December 2013
Nkgsb Co-operative Bank Limited
0
12 February 2008
Nkgsb Co-op. Bank Ltd.
0
23 November 2012
Nkgsb Co-op. Bank Ltd.
0
12 February 2008
Nkgsb Co-op. Bank Ltd.
0
01 July 2016
Others
0
28 September 2015
Nkgsb Co.op. Bank Ltd.
0
05 May 2015
India Infoline Housing Finance Limited
0
31 May 2015
Religare Finvest Limited
0
22 October 2010
Nkgsb Co-operative Bank Limited
0
29 November 2007
Punjab & Maharashtra Co-op. Bank Ltd.
0
11 June 2011
State Bank Of India
0
12 November 2013
Nkgsb Co-operative Bank Limited
0
19 November 2012
Nkgsb Co.op Bank Limited.
0
18 April 2016
Others
0
16 December 2013
Nkgsb Co-operative Bank Limited
0
12 February 2008
Nkgsb Co-op. Bank Ltd.
0
23 November 2012
Nkgsb Co-op. Bank Ltd.
0
12 February 2008
Nkgsb Co-op. Bank Ltd.
0
01 July 2016
Others
0
28 September 2015
Nkgsb Co.op. Bank Ltd.
0
05 May 2015
India Infoline Housing Finance Limited
0
31 May 2015
Religare Finvest Limited
0
22 October 2010
Nkgsb Co-operative Bank Limited
0
29 November 2007
Punjab & Maharashtra Co-op. Bank Ltd.
0
11 June 2011
State Bank Of India
0
12 November 2013
Nkgsb Co-operative Bank Limited
0
19 November 2012
Nkgsb Co.op Bank Limited.
0
18 April 2016
Others
0
16 December 2013
Nkgsb Co-operative Bank Limited
0
12 February 2008
Nkgsb Co-op. Bank Ltd.
0
23 November 2012
Nkgsb Co-op. Bank Ltd.
0
12 February 2008
Nkgsb Co-op. Bank Ltd.
0

Documents

Form MGT-7-03042021_signed
Form DPT-3-16032021-signed
Form DPT-3-07012021_signed
Form DPT-3-06012021-signed
List of share holders, debenture holders;-30122020
Form DPT-3-23122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21102020
Form AOC-4(XBRL)-21102020_signed
Form MGT-7-26062019_signed
Form ADT-1-24062019_signed
List of share holders, debenture holders;-22062019
Copy of resolution passed by the company-22062019
Optional Attachment-(1)-22062019
Copy of written consent given by auditor-22062019
Copy of the intimation sent by company-22062019
Form DIR-12-21062019_signed
Notice of resignation;-14062019
Evidence of cessation;-14062019
Optional Attachment-(1)-14062019
Evidence of cessation;-27072018
Notice of resignation;-27072018
Form DIR-12-27072018_signed
List of share holders, debenture holders;-09062018
Optional Attachment-(1)-09062018
Form MGT-7-09062018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08062018
Form AOC-4(XBRL)-08062018_signed
Form DIR-12-01032018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01032018
Optional Attachment-(1)-01032018