Company Information

CIN
Status
Date of Incorporation
19 February 1992
State / ROC
Mumbai /
Last Balance Sheet
31 March 2020
Last Annual Meeting
29 December 2020
Paid Up Capital
275,430,000
Authorised Capital
365,000,000

Directors

Sidhaartha Arun Lakhanee
Sidhaartha Arun Lakhanee
Director
almost 6 years ago
Anurag Shrivastava
Anurag Shrivastava
Director
almost 11 years ago
Jayant Narayan Pathak
Jayant Narayan Pathak
Director
almost 11 years ago
Arun Hanumandas Lakhani
Arun Hanumandas Lakhani
Managing Director
over 22 years ago

Charges

559 Crore
14 October 2019
Abhyudaya Co-operative Bank Limited
75 Crore
26 September 2019
Power Finance Corporation Limited
161 Crore
15 January 2019
Idbi Trusteeship Services Limited
100 Crore
15 January 2019
Power Finance Corporation Limited
239 Crore
12 June 2018
Nagpur Nagarik Sahakari Bank Limited
35 Crore
24 September 2015
Ifci Limited
100 Crore
05 May 2015
Abhyudaya Co-operative Bank Limited
10 Crore
30 April 2013
Abhyudaya Co-operative Bank Ltd.
6 Crore
16 October 2010
State Bank Of India
4 Crore
30 July 2010
Janakalyan Sahakari Bank Limited
2 Crore
13 August 2009
Abhyudaya Co-op. Bank Ltd.
33 Crore
04 December 2006
Janakalyan Sahakari Bank Limited
5 Crore
10 December 1997
Nagpur Nagrik Sahakari Bank Ltd.
10 Lak
20 October 2016
Idbi Trusteeship Services Limited
170 Crore
28 May 2013
Abhyudaya Co-operative Bank Ltd.
14 Lak
01 December 2008
Abhyudaya Co-op. Bank Ltd.
2 Crore
10 January 2009
Abhyudaya Co-op. Bank Ltd.
2 Crore
24 March 2008
Abhyudaya Co-op. Bank Ltd.
15 Crore
14 June 2014
Abhyudaya Co-oprative Bank Limited
5 Crore
31 October 2013
Abhyudaya Co-operative Bank Limited
3 Crore
27 February 2018
Nagpur Nagarik Sahakari Bank Limited
14 Crore
07 October 2011
Abhyudaya Co-op. Bank Ltd.
8 Crore
20 December 2010
Abhyudaya Co-op. Bank Ltd
7 Crore
10 October 2014
Abhyudaya Co-operative Bank Limited
8 Crore
11 April 2000
Housing And Urban Development Corp. Ltd.
7 Crore
15 January 2020
Maharashtra State Co-op. Bank Ltd
50 Crore

Documents

Form MSME FORM I-04042021_signed
Form DPT-3-07012021_signed
Form MSME FORM I-23122020_signed
Form CHG-4-21102020
Letter of the charge holder stating that the amount has been satisfied-21102020
Form CHG-4-08102020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201008
Letter of the charge holder stating that the amount has been satisfied-07102020
Form CHG-4-15092020_signed
Letter of the charge holder stating that the amount has been satisfied-14092020
Form MSME FORM I-07092020_signed
Form PAS-6-29082020_signed
Form DPT-3-11082020-signed
Form MGT-14-03062020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29052020
Form MR-1-21052020_signed
Form DIR-12-21052020_signed
Copy of certificate by the Nomination and Remuneration   Committee of the company, if any, to the effect that the remuneration is-19052020
Copy of shareholders resolution-19052020
Optional Attachment-(1)-19052020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -19052020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19052020
Optional Attachment-(1)-19052020
Optional Attachment-(2)-19052020
Form DIR-12-12032020_signed
Optional Attachment-(1)-11032020
Interest in other entities;-11032020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11032020
Form CHG-1-07022020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200207