Company Information

CIN
Status
Date of Incorporation
21 February 1972
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,920,800
Authorised Capital
5,150,000

Directors

Ashesh Chandrakant Chandarana
Ashesh Chandrakant Chandarana
Company Secretary
almost 15 years ago
Pradip Shantilal Shah
Pradip Shantilal Shah
Manager/Secretary
over 25 years ago
Maneesha Shatul Shah
Maneesha Shatul Shah
Director/Designated Partner
over 28 years ago
Aditya Ashok Garware
Aditya Ashok Garware
Director/Designated Partner
over 30 years ago
Sushma Ashok Garware
Sushma Ashok Garware
Director/Designated Partner
over 34 years ago

Past Directors

Ashok Bhalchandra Garware
Ashok Bhalchandra Garware
Whole Time Director
over 8 years ago

Charges

15 Lak
20 February 1992
The Development Co- Op. Bank Ltd.
6 Lak
20 December 1991
The Development Co- Op. Bank Ltd.
3 Lak
12 July 1988
The Development Co- Op. Bank Ltd.
3 Lak
29 February 1988
Sangli Bank Ltd.
73 Thousand
05 March 1983
Sangli Bank Ltd.
2 Lak
05 March 1983
Sangli Bank Ltd.
0
20 February 1992
The Development Co- Op. Bank Ltd.
0
20 December 1991
The Development Co- Op. Bank Ltd.
0
29 February 1988
Sangli Bank Ltd.
0
12 July 1988
The Development Co- Op. Bank Ltd.
0
05 March 1983
Sangli Bank Ltd.
0
20 February 1992
The Development Co- Op. Bank Ltd.
0
20 December 1991
The Development Co- Op. Bank Ltd.
0
29 February 1988
Sangli Bank Ltd.
0
12 July 1988
The Development Co- Op. Bank Ltd.
0

Documents

List of share holders, debenture holders;-14122020
Form MGT-7-14122020_signed
Form AOC-4-02122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112020
Directors report as per section 134(3)-27112020
Form DPT-3-01072020-signed
Form MGT-7-27112019_signed
List of share holders, debenture holders;-26112019
Directors report as per section 134(3)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Form AOC-4-26112019_signed
Form ADT-1-08112019_signed
Copy of written consent given by auditor-07112019
Copy of the intimation sent by company-07112019
Copy of resolution passed by the company-07112019
Form MGT-7-20122018_signed
Form AOC-4-20122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122018
List of share holders, debenture holders;-19122018
Directors report as per section 134(3)-19122018
Form DIR-12-24042018_signed
Evidence of cessation;-24042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11042018
List of share holders, debenture holders;-11042018
Directors report as per section 134(3)-11042018
Form AOC-4-11042018_signed
Form MGT-7-11042018_signed
Form MR-1-11082017-signed
Copy of shareholders resolution-10082017
Copy of board resolution-10082017