Company Information

CIN
Status
Date of Incorporation
07 September 1987
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
01 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Avinash Narendra Bhatia
Avinash Narendra Bhatia
Director/Designated Partner
about 2 years ago
Mamta Narendra Bhatia
Mamta Narendra Bhatia
Director/Designated Partner
about 7 years ago

Past Directors

Narendra Vishwamitra Bhatia
Narendra Vishwamitra Bhatia
Additional Director
over 18 years ago
Amitabh Narendra Bhatia
Amitabh Narendra Bhatia
Director
almost 27 years ago

Charges

23 Crore
29 March 2014
Axis Bank Limited
4 Crore
04 June 2013
Indian Overseas Bank
95 Lak
10 September 2012
The Greater Bombay Co-op Bank Ltd
5 Crore
10 September 2012
The Greater Bombay Co-op Bank Ltd
4 Crore
26 May 2011
Allahabad Bank
8 Crore
10 January 2006
Indian Overseas Bank
60 Lak
31 March 2016
The Bharat Co-operative Bank(mumbai) Ltd
1 Crore
06 December 2012
The Cosmos Co-op Bank Ltd
12 Crore
29 December 2011
Axis Bank Limited
2 Crore
23 February 2006
Uti Bank
20 Lak
22 July 2005
Uti Bank Ltd.
1 Crore
23 February 2005
Uti Bank Ltd.
1 Crore
04 August 2006
Indian Overseas Bank
60 Lak
01 March 2005
Indian Overseas Bank
3 Crore
01 March 2005
Indian Overseas Bank
6 Crore
10 January 2006
Indian Overseas Bank
2 Crore
11 August 2023
State Bank Of India
0
04 August 2006
Indian Overseas Bank
0
23 February 2006
Uti Bank
0
10 January 2006
Indian Overseas Bank
0
31 March 2016
Others
0
10 January 2006
Indian Overseas Bank
0
29 March 2014
Axis Bank Limited
0
29 December 2011
Axis Bank Limited
0
01 March 2005
Indian Overseas Bank
0
23 February 2005
Uti Bank Ltd.
0
01 March 2005
Indian Overseas Bank
0
22 July 2005
Uti Bank Ltd.
0
06 December 2012
The Cosmos Co-op Bank Ltd
0
10 September 2012
The Greater Bombay Co-op Bank Ltd
0
10 September 2012
The Greater Bombay Co-op Bank Ltd
0
26 May 2011
Allahabad Bank
0
04 June 2013
Indian Overseas Bank
0
11 August 2023
State Bank Of India
0
04 August 2006
Indian Overseas Bank
0
23 February 2006
Uti Bank
0
10 January 2006
Indian Overseas Bank
0
31 March 2016
Others
0
10 January 2006
Indian Overseas Bank
0
29 March 2014
Axis Bank Limited
0
29 December 2011
Axis Bank Limited
0
01 March 2005
Indian Overseas Bank
0
23 February 2005
Uti Bank Ltd.
0
01 March 2005
Indian Overseas Bank
0
22 July 2005
Uti Bank Ltd.
0
06 December 2012
The Cosmos Co-op Bank Ltd
0
10 September 2012
The Greater Bombay Co-op Bank Ltd
0
10 September 2012
The Greater Bombay Co-op Bank Ltd
0
26 May 2011
Allahabad Bank
0
04 June 2013
Indian Overseas Bank
0

Documents

Form MGT-7-21122019_signed
List of share holders, debenture holders;-19122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form AOC-4-29112019
Form MGT-7-14062019_signed
Form AOC-4-14062019_signed
List of share holders, debenture holders;-13062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13062019
Directors report as per section 134(3)-13062019
Form DIR-12-08042019_signed
Evidence of cessation;-13092018
Form DIR-12-13092018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13092018
Notice of resignation;-13092018
Optional Attachment-(1)-13092018
Interest in other entities;-13092018
Form CHG-4-09082018_signed
Letter of the charge holder stating that the amount has been satisfied-09082018
Form AOC-4-30032018_signed
Form MGT-7-30032018_signed
List of share holders, debenture holders;-29032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29032018
Directors report as per section 134(3)-29032018
Form ADT-1-28032018_signed
Copy of written consent given by auditor-28032018
Copy of the intimation sent by company-28032018
Optional Attachment-(1)-28032018
Form ADT-3-09062017-signed
Form AOC-4-26052017_signed