Company Information

CIN
Status
Date of Incorporation
12 October 1987
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
18 August 2023
Paid Up Capital
300,000
Authorised Capital
2,500,000

Directors

Vishwas Jaywant Varde
Vishwas Jaywant Varde
Director/Designated Partner
over 2 years ago
Mahalingam Narayanaswami Ramachandran
Mahalingam Narayanaswami Ramachandran
Director
almost 37 years ago

Past Directors

Trupti Keyur Shah
Trupti Keyur Shah
Additional Director
almost 14 years ago
Narayanan Vasudevan Alampallam
Narayanan Vasudevan Alampallam
Director
over 17 years ago
Sushma Vishwas Varde
Sushma Vishwas Varde
Additional Director
over 17 years ago
Ramaswamy Vaidyanathier Chelakkara
Ramaswamy Vaidyanathier Chelakkara
Director
almost 37 years ago

Charges

29 Lak
10 September 2018
The Saraswat Co-op Bank Ltd
18 Lak
15 July 2002
The Saraswat Co-op. Bank Ltd.
7 Lak
28 November 1989
The Saraswat Co-op. Bank Ltd.
3 Lak
21 March 1998
Uti Bank Limited
6 Lak
21 March 1998
Uti Bank Limited
29 Lak
10 January 1997
The Bank Of Nova Scotia
20 Lak
11 January 1994
The Bank Of Nova Scotia
32 Lak
23 May 1997
The Bank Of Nova Scotia
6 Lak
10 September 2018
Others
0
23 May 1997
The Bank Of Nova Scotia
0
21 March 1998
Uti Bank Limited
0
21 March 1998
Uti Bank Limited
0
15 July 2002
The Saraswat Co-op. Bank Ltd.
0
11 January 1994
The Bank Of Nova Scotia
0
28 November 1989
The Saraswat Co-op. Bank Ltd.
0
10 January 1997
The Bank Of Nova Scotia
0
10 September 2018
Others
0
23 May 1997
The Bank Of Nova Scotia
0
21 March 1998
Uti Bank Limited
0
21 March 1998
Uti Bank Limited
0
15 July 2002
The Saraswat Co-op. Bank Ltd.
0
11 January 1994
The Bank Of Nova Scotia
0
28 November 1989
The Saraswat Co-op. Bank Ltd.
0
10 January 1997
The Bank Of Nova Scotia
0

Documents

List of share holders, debenture holders;-26112020
Form MGT-7-26112020_signed
Form DPT-3-25112020-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102020
Directors report as per section 134(3)-27102020
Form AOC-4-27102020_signed
Form DPT-3-18092020-signed
Form MGT-7-03012020_signed
List of share holders, debenture holders;-30122019
Form ADT-1-17112019_signed
Form AOC-4-17112019_signed
Copy of written consent given by auditor-24102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Copy of the intimation sent by company-24102019
Directors report as per section 134(3)-24102019
Copy of resolution passed by the company-24102019
Form DPT-3-29062019
Form ADT-1-10062019_signed
Copy of resolution passed by the company-10062019
Copy of written consent given by auditor-10062019
List of share holders, debenture holders;-18122018
Form MGT-7-18122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102018
Directors report as per section 134(3)-25102018
Form AOC-4-25102018_signed
Instrument(s) of creation or modification of charge;-10102018
Form CHG-1-10102018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181010
Form DIR-12-31072018_signed
Evidence of cessation;-27072018