Company Information

CIN
Status
Date of Incorporation
02 January 1996
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
500,000
Authorised Capital
2,600,000

Directors

Swati Sathaye Dhananjay
Swati Sathaye Dhananjay
Director
over 28 years ago
Vijay Madhusudan Sathaye
Vijay Madhusudan Sathaye
Director
almost 30 years ago
Dhananjay Sathaye Madhusudan
Dhananjay Sathaye Madhusudan
Director/Designated Partner
almost 30 years ago

Past Directors

Gaurav Sathaye Dhananjay
Gaurav Sathaye Dhananjay
Additional Director
almost 15 years ago

Charges

3 Crore
07 August 2019
The Saraswat Cooperative Bank Ltd
20 Lak
13 November 2003
State Bank Of Travancore
1 Crore
24 February 2000
The United Western Ltd.
1 Crore
23 March 1999
The United Western Bank Ltd.
75 Lak
24 September 1996
Dombivli Nagari Sahakari Bank Ltd.
27 Lak
28 June 1997
Dombivli Nagari Sahakari Bank Ltd.
45 Lak
21 August 1997
Dombivli Nagari Sahakari Bank Ltd.
53 Lak
28 June 1997
Dombivli Nagari Sahakari Bank Ltd.
45 Lak
19 December 1996
Dombivli Nagari Sahakari Bank Ltd.
30 Lak
10 July 2006
The Saraswat Co-op Bank Ltd
9 Lak
22 November 2007
New India Co-op. Bank Ltd.
1 Crore
19 November 2007
New India Co-op. Bank Ltd.
1 Crore
13 May 2008
New India Co-op. Bank Ltd.
1 Crore
19 November 2007
New India Co-op. Bank Ltd.
75 Lak
19 November 2007
New India Co-op. Bank Ltd.
0
07 August 2019
Others
0
28 June 1997
Dombivli Nagari Sahakari Bank Ltd.
0
19 November 2007
New India Co-op. Bank Ltd.
0
19 December 1996
Dombivli Nagari Sahakari Bank Ltd.
0
10 July 2006
The Saraswat Co-op Bank Ltd
0
23 March 1999
The United Western Bank Ltd.
0
13 November 2003
State Bank Of Travancore
0
13 May 2008
New India Co-op. Bank Ltd.
0
28 June 1997
Dombivli Nagari Sahakari Bank Ltd.
0
24 September 1996
Dombivli Nagari Sahakari Bank Ltd.
0
21 August 1997
Dombivli Nagari Sahakari Bank Ltd.
0
22 November 2007
New India Co-op. Bank Ltd.
0
24 February 2000
The United Western Ltd.
0
19 November 2007
New India Co-op. Bank Ltd.
0
07 August 2019
Others
0
28 June 1997
Dombivli Nagari Sahakari Bank Ltd.
0
19 November 2007
New India Co-op. Bank Ltd.
0
19 December 1996
Dombivli Nagari Sahakari Bank Ltd.
0
10 July 2006
The Saraswat Co-op Bank Ltd
0
23 March 1999
The United Western Bank Ltd.
0
13 November 2003
State Bank Of Travancore
0
13 May 2008
New India Co-op. Bank Ltd.
0
28 June 1997
Dombivli Nagari Sahakari Bank Ltd.
0
24 September 1996
Dombivli Nagari Sahakari Bank Ltd.
0
21 August 1997
Dombivli Nagari Sahakari Bank Ltd.
0
22 November 2007
New India Co-op. Bank Ltd.
0
24 February 2000
The United Western Ltd.
0
19 November 2007
New India Co-op. Bank Ltd.
0
07 August 2019
Others
0
28 June 1997
Dombivli Nagari Sahakari Bank Ltd.
0
19 November 2007
New India Co-op. Bank Ltd.
0
19 December 1996
Dombivli Nagari Sahakari Bank Ltd.
0
10 July 2006
The Saraswat Co-op Bank Ltd
0
23 March 1999
The United Western Bank Ltd.
0
13 November 2003
State Bank Of Travancore
0
13 May 2008
New India Co-op. Bank Ltd.
0
28 June 1997
Dombivli Nagari Sahakari Bank Ltd.
0
24 September 1996
Dombivli Nagari Sahakari Bank Ltd.
0
21 August 1997
Dombivli Nagari Sahakari Bank Ltd.
0
22 November 2007
New India Co-op. Bank Ltd.
0
24 February 2000
The United Western Ltd.
0

Documents

Form DPT-3-14102020-signed
Form ADT-1-10022020_signed
Copy of the intimation sent by company-08022020
Copy of written consent given by auditor-08022020
Copy of resolution passed by the company-08022020
Form AOC-4-01022020_signed
Form MGT-7-01022020_signed
Optional Attachment-(1)-31012020
Directors report as per section 134(3)-31012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31012020
List of share holders, debenture holders;-31012020
Auditor?s certificate-23012020
Instrument(s) of creation or modification of charge;-28082019
Form CHG-1-28082019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190828
Form AOC-4-20122018_signed
Form MGT-7-20122018_signed
List of share holders, debenture holders;-19122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122018
Directors report as per section 134(3)-19122018
Form CHG-4-02112018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181102
Letter of the charge holder stating that the amount has been satisfied-01112018
Form ADT-1-29102018_signed
Copy of resolution passed by the company-26102018
Copy of written consent given by auditor-26102018
Copy of the intimation sent by company-26102018
Form MGT-7-17022018_signed
List of share holders, debenture holders;-15022018
Form AOC-4-15022018_signed