Company Information

CIN
Status
Date of Incorporation
19 June 2010
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Uday Shreeram Sakrikar
Uday Shreeram Sakrikar
Irp/Rp/Liquidator
over 2 years ago
Sunil Shivlal Makwana
Sunil Shivlal Makwana
Director
almost 15 years ago
Nikunj Vinod Chitalia
Nikunj Vinod Chitalia
Director
over 15 years ago

Past Directors

Allauddin Suleman Mulani
Allauddin Suleman Mulani
Director
over 15 years ago

Charges

3 Crore
26 February 2018
Sangali Urban Co-operative Bank Ltd
1 Crore
16 May 2014
Union Bank Of India
45 Lak
09 May 2014
Union Bank Of India
75 Lak
23 March 2017
Union Bank Of India
20 Lak
12 February 2021
Sangali Urban Co-operative Bank Ltd.
22 Lak
12 February 2021
Sangali Urban Co-operative Bank Ltd.
37 Lak
12 February 2021
Sangali Urban Co-operative Bank Ltd.
1 Crore
12 February 2021
Sangali Urban Co-operative Bank Ltd.
50 Lak
23 March 2017
Others
0
26 February 2018
Others
0
12 February 2021
Others
0
12 February 2021
Others
0
12 February 2021
Others
0
12 February 2021
Others
0
09 May 2014
Union Bank Of India
0
16 May 2014
Union Bank Of India
0
23 March 2017
Others
0
26 February 2018
Others
0
12 February 2021
Others
0
12 February 2021
Others
0
12 February 2021
Others
0
12 February 2021
Others
0
09 May 2014
Union Bank Of India
0
16 May 2014
Union Bank Of India
0
23 March 2017
Others
0
26 February 2018
Others
0
12 February 2021
Others
0
12 February 2021
Others
0
12 February 2021
Others
0
12 February 2021
Others
0
09 May 2014
Union Bank Of India
0
16 May 2014
Union Bank Of India
0

Documents

Form ADT-1-05102019_signed
Copy of resolution passed by the company-05102019
Copy of written consent given by auditor-05102019
List of share holders, debenture holders;-18122018
Form MGT-7-18122018_signed
Directors report as per section 134(3)-08122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08122018
Form AOC-4-08122018_signed
Instrument(s) of creation or modification of charge;-07042018
Form CHG-1-07042018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180407
Form CHG-4-26032018_signed
Letter of the charge holder stating that the amount has been satisfied-26032018
CERTIFICATE OF SATISFACTION OF CHARGE-20180326
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-25112017
Directors report as per section 134(3)-25112017
Form AOC-4-25112017_signed
List of share holders, debenture holders;-21112017
Form MGT-7-21112017_signed
Form CHG-1-01042017_signed
Instrument(s) of creation or modification of charge;-01042017
CERTIFICATE OF REGISTRATION OF CHARGE-20170401
Form AOC-4-30112016_signed
Form MGT-7-30112016_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-23112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112016
List of share holders, debenture holders;-23112016
Directors report as per section 134(3)-23112016