Company Information

CIN
Status
Date of Incorporation
04 October 1994
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,200,000
Authorised Capital
1,200,000

Directors

Alexander Jacob
Alexander Jacob
Director/Designated Partner
about 2 years ago
Manju Ramesh Agarwal
Manju Ramesh Agarwal
Director/Designated Partner
over 6 years ago

Past Directors

Zareer Dinshaw Colabavala
Zareer Dinshaw Colabavala
Additional Director
almost 9 years ago
George Daniel Ukken
George Daniel Ukken
Additional Director
over 9 years ago
Rama Shankar Mishra
Rama Shankar Mishra
Director
about 10 years ago
Ramesh Radhakishan Agarwal
Ramesh Radhakishan Agarwal
Director
about 13 years ago

Charges

10 Lak
09 May 1997
The Ahmedabad Mercantile Co - Op. Bank Ltd.
10 Lak
10 August 2001
Mandir Co - Op. Bank Ltd.
1 Crore
04 May 1998
Mandvi Co - Op. Bank Ltd.
24 Lak
26 June 2000
The Mandvi Co - Op. Bank Ltd.
1 Crore
04 May 1996
The Mandvi Co - Op. Bank Ltd.
24 Lak
26 June 2000
The Mandvi Co - Op. Bank Ltd.
0
04 May 1996
The Mandvi Co - Op. Bank Ltd.
0
10 August 2001
Mandir Co - Op. Bank Ltd.
0
09 May 1997
The Ahmedabad Mercantile Co - Op. Bank Ltd.
0
04 May 1998
Mandvi Co - Op. Bank Ltd.
0
26 June 2000
The Mandvi Co - Op. Bank Ltd.
0
04 May 1996
The Mandvi Co - Op. Bank Ltd.
0
10 August 2001
Mandir Co - Op. Bank Ltd.
0
09 May 1997
The Ahmedabad Mercantile Co - Op. Bank Ltd.
0
04 May 1998
Mandvi Co - Op. Bank Ltd.
0

Documents

List of share holders, debenture holders;-12082019
Directors report as per section 134(3)-12082019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12082019
Form AOC-4-12082019_signed
Form MGT-7-12082019_signed
Form ADT-1-24072019_signed
Copy of the intimation sent by company-24072019
Copy of written consent given by auditor-24072019
Copy of resolution passed by the company-24072019
Form DIR-11-05012018_signed
Proof of dispatch-05012018
Notice of resignation filed with the company-05012018
Form DIR-12-04012018_signed
Evidence of cessation;-04012018
Notice of resignation;-04012018
Letter of appointment;-04012018
Optional Attachment-(1)-04012018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04012018
Form ADT-1-05122017_signed
Form MGT-7-05122017_signed
Form AOC-4-05122017_signed
Copy of resolution passed by the company-30112017
Copy of written consent given by auditor-30112017
Copy of the intimation sent by company-30112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112017
List of share holders, debenture holders;-30112017
Directors report as per section 134(3)-30112017
Form DIR-12-30102017_signed
Notice of resignation;-16022017
Acknowledgement received from company-16022017