Company Information

CIN
Status
Date of Incorporation
25 October 2001
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
13 August 2023
Paid Up Capital
170,810
Authorised Capital
1,000,000

Directors

Santosh R Ghag
Santosh R Ghag
Director/Designated Partner
about 2 years ago
Iqbal Amirali Hudda
Iqbal Amirali Hudda
Director
about 2 years ago
Sandeep Sebastian D'mello
Sandeep Sebastian D'mello
Director
over 14 years ago
Pradeep N Pawar
Pradeep N Pawar
Director
over 15 years ago
Nitin Dinanath Raut
Nitin Dinanath Raut
Director
about 21 years ago
Shiraz Akbarali Kamaal
Shiraz Akbarali Kamaal
Director
over 23 years ago
Rajendra Rajaram Kambli
Rajendra Rajaram Kambli
Director
about 24 years ago
Amol Sadanend Patil
Amol Sadanend Patil
Director/Designated Partner
about 24 years ago
Dominic Sebastian Dmello
Dominic Sebastian Dmello
Director
about 24 years ago
Nandkumar Rajaram Mohite
Nandkumar Rajaram Mohite
Director
about 24 years ago
Sanjay Dattaram Palav
Sanjay Dattaram Palav
Director
about 24 years ago
Stanley Sebestian Menezes
Stanley Sebestian Menezes
Director
about 24 years ago

Past Directors

Naishad Subodhchandra Parikh
Naishad Subodhchandra Parikh
Director
about 24 years ago
Rajkumar Chapekar
Rajkumar Chapekar
Director
about 24 years ago

Charges

0
18 January 2018
Vasai Vikas Sahakari Bank Ltd.
20 Lak
30 December 2015
Vasai Vikas Sahakari Bank Ltd.
26 Lak
14 December 2012
Vasai Vikas Sahakari Bank Ltd
1 Crore
24 June 2015
Vasai Vikas Sahakari Bank Ltd.
4 Lak
06 August 2014
Vasai Vikas Sahakari Bank Ltd.
4 Lak
07 August 2013
Vasai Vikas Sahakari Bank Ltd
4 Lak
02 September 2008
Bassein Catholic Co-op. Bank Ltd.
2 Lak
20 January 2005
Bassein Catholic Co-op. Bank Ltd.
2 Lak
09 December 2004
Bassein Catholic Co-op. Bank Ltd.
1 Lak
16 February 2002
Bassein Catholic Co-op. Bank Ltd.
3 Lak
26 May 2002
Bassein Catholic Co-op. Bank Ltd.
2 Lak
18 January 2018
Others
0
02 September 2008
Bassein Catholic Co-op. Bank Ltd.
0
24 June 2015
Vasai Vikas Sahakari Bank Ltd.
0
26 May 2002
Bassein Catholic Co-op. Bank Ltd.
0
16 February 2002
Bassein Catholic Co-op. Bank Ltd.
0
06 August 2014
Vasai Vikas Sahakari Bank Ltd.
0
07 August 2013
Vasai Vikas Sahakari Bank Ltd
0
09 December 2004
Bassein Catholic Co-op. Bank Ltd.
0
20 January 2005
Bassein Catholic Co-op. Bank Ltd.
0
30 December 2015
Vasai Vikas Sahakari Bank Ltd.
0
14 December 2012
Vasai Vikas Sahakari Bank Ltd
0
18 January 2018
Others
0
02 September 2008
Bassein Catholic Co-op. Bank Ltd.
0
24 June 2015
Vasai Vikas Sahakari Bank Ltd.
0
26 May 2002
Bassein Catholic Co-op. Bank Ltd.
0
16 February 2002
Bassein Catholic Co-op. Bank Ltd.
0
06 August 2014
Vasai Vikas Sahakari Bank Ltd.
0
07 August 2013
Vasai Vikas Sahakari Bank Ltd
0
09 December 2004
Bassein Catholic Co-op. Bank Ltd.
0
20 January 2005
Bassein Catholic Co-op. Bank Ltd.
0
30 December 2015
Vasai Vikas Sahakari Bank Ltd.
0
14 December 2012
Vasai Vikas Sahakari Bank Ltd
0
18 January 2018
Others
0
02 September 2008
Bassein Catholic Co-op. Bank Ltd.
0
24 June 2015
Vasai Vikas Sahakari Bank Ltd.
0
26 May 2002
Bassein Catholic Co-op. Bank Ltd.
0
16 February 2002
Bassein Catholic Co-op. Bank Ltd.
0
06 August 2014
Vasai Vikas Sahakari Bank Ltd.
0
07 August 2013
Vasai Vikas Sahakari Bank Ltd
0
09 December 2004
Bassein Catholic Co-op. Bank Ltd.
0
20 January 2005
Bassein Catholic Co-op. Bank Ltd.
0
30 December 2015
Vasai Vikas Sahakari Bank Ltd.
0
14 December 2012
Vasai Vikas Sahakari Bank Ltd
0

Documents

Form DPT-3-19092020-signed
Form CHG-4-04032020_signed
Letter of the charge holder stating that the amount has been satisfied-04032020
Form MGT-7-25122019_signed
List of share holders, debenture holders;-21122019
Optional Attachment-(1)-21122019
Form AOC - 4 CFS-07122019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-25112019
Supplementary or Test audit report under section 143-25112019
Form AOC-4-23112019_signed
Directors report as per section 134(3)-22112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Optional Attachment-(1)-22112019
Form CHG-4-26082019_signed
Letter of the charge holder stating that the amount has been satisfied-26082019
CERTIFICATE OF SATISFACTION OF CHARGE-20190826
Form ADT-1-19082019_signed
Copy of the intimation sent by company-16082019
Copy of resolution passed by the company-16082019
Copy of written consent given by auditor-16082019
Form DPT-3-28062019
Optional Attachment-(1)-28062019
Form DIR-12-25052019_signed
Form CHG-4-24052019_signed
Optional Attachment-(2)-23052019
Optional Attachment-(1)-23052019
Optional Attachment-(3)-23052019
Evidence of cessation;-23052019
Form AOC - 4 CFS-02052019_signed