Company Information

CIN
Status
Date of Incorporation
14 April 1986
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
410,000
Authorised Capital
700,000

Directors

Amitsingh Premjitsingh Saini
Amitsingh Premjitsingh Saini
Director/Designated Partner
over 2 years ago
Anand Pravin Shah
Anand Pravin Shah
Director/Designated Partner
over 3 years ago
Rahul Srivastava
Rahul Srivastava
Director/Designated Partner
over 3 years ago

Past Directors

Nikhil Mishrimal Jain
Nikhil Mishrimal Jain
Director
about 9 years ago
Mishrimal Valchand Jain
Mishrimal Valchand Jain
Director
about 9 years ago
Navjit Singh Premjit Singh Saini
Navjit Singh Premjit Singh Saini
Additional Director
almost 14 years ago
Premjit Singh Gurbox Singh Saini
Premjit Singh Gurbox Singh Saini
Additional Director
almost 14 years ago
Jaspritkaur Premjitsingh Saini
Jaspritkaur Premjitsingh Saini
Director
almost 24 years ago
Harvinderkaur Premjitsingh Saini
Harvinderkaur Premjitsingh Saini
Director
almost 24 years ago

Charges

5 Crore
16 November 2017
Ambarnath Jai-hind Co - Op. Bank Ltd.
2 Crore
03 November 2017
Ambarnath Jai-hind Co - Op. Bank Ltd.
1 Crore
29 March 2014
Ambarnath Jai-hind Co - Op. Bank Ltd.
1 Crore
14 March 2012
Ambarnath Jai-hind Co-op Bank Ltd.
2 Crore
09 March 2013
Ambarnath Jai-hind Co-op Bank Ltd.
35 Lak
10 February 2014
Lonavala Sahakari Bank Ltd.
50 Lak
31 March 2021
Ambarnath Jai-hind Co-op Bank Limited
55 Lak
24 June 2023
Others
0
31 March 2021
Others
0
03 November 2017
Others
0
29 March 2014
Others
0
16 November 2017
Others
0
10 February 2014
Lonavala Sahakari Bank Ltd.
0
14 March 2012
Ambarnath Jai-hind Co-op Bank Ltd.
0
09 March 2013
Ambarnath Jai-hind Co-op Bank Ltd.
0
22 December 2023
Others
0
24 June 2023
Others
0
31 March 2021
Others
0
03 November 2017
Others
0
29 March 2014
Others
0
16 November 2017
Others
0
10 February 2014
Lonavala Sahakari Bank Ltd.
0
14 March 2012
Ambarnath Jai-hind Co-op Bank Ltd.
0
09 March 2013
Ambarnath Jai-hind Co-op Bank Ltd.
0

Documents

Form AOC-4-22122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122020
Directors report as per section 134(3)-19122020
List of share holders, debenture holders;-19122020
Form MGT-7-19122020_signed
Form DPT-3-08092020-signed
List of share holders, debenture holders;-26112018
Form MGT-7-26112018_signed
Optional Attachment-(1)-24112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112018
Directors report as per section 134(3)-24112018
Form AOC-4-24112018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180403
Instrument(s) of creation or modification of charge;-03042018
Form CHG-1-03042018
Form CHG-1-03042018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180403
Instrument(s) of creation or modification of charge;-29122017
Form CHG-1-29122017_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20171229
Letter of the charge holder stating that the amount has been satisfied-21122017
Form CHG-4-21122017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20171221
Form CHG-4-20122017_signed
Form CHG-1-20122017_signed
Letter of the charge holder stating that the amount has been satisfied-20122017
Instrument(s) of creation or modification of charge;-20122017
CERTIFICATE OF REGISTRATION OF CHARGE-20171220
CERTIFICATE OF SATISFACTION OF CHARGE-20171220
CERTIFICATE OF SATISFACTION OF CHARGE-20171215