Company Information

CIN
Status
Date of Incorporation
21 February 1994
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2017
Last Annual Meeting
30 September 2017
Paid Up Capital
2,387,300
Authorised Capital
2,500,000

Directors

Priyanka Majumder
Priyanka Majumder
Director/Designated Partner
about 2 years ago
Aakash Kirtikumar Zaveri
Aakash Kirtikumar Zaveri
Director/Designated Partner
about 2 years ago
Kirti Vithaldas Zaveri
Kirti Vithaldas Zaveri
Director/Designated Partner
almost 32 years ago

Past Directors

Sunil Subhash Shelar
Sunil Subhash Shelar
Director
about 8 years ago
Naresh Naraindas Chhabria
Naresh Naraindas Chhabria
Director
about 9 years ago
Poonam Kirti Zaveri
Poonam Kirti Zaveri
Director
over 21 years ago

Charges

0
30 August 1994
Bombay Mercantile Co-op Bank Ltd.
4 Lak
06 September 1994
Bombay Mercantile Co-op Bank Ltd.
10 Lak
02 January 2006
Bombay Mercantile Co-op. Bank Ltd.
1 Crore
16 February 1999
The Saraswat Co-op Bank Ltd.
50 Lak
06 September 1994
Bombay Mercantile Co-op Bank Ltd.
0
02 January 2006
Bombay Mercantile Co-op. Bank Ltd.
0
16 February 1999
The Saraswat Co-op Bank Ltd.
0
30 August 1994
Bombay Mercantile Co-op Bank Ltd.
0
06 September 1994
Bombay Mercantile Co-op Bank Ltd.
0
02 January 2006
Bombay Mercantile Co-op. Bank Ltd.
0
16 February 1999
The Saraswat Co-op Bank Ltd.
0
30 August 1994
Bombay Mercantile Co-op Bank Ltd.
0
06 September 1994
Bombay Mercantile Co-op Bank Ltd.
0
02 January 2006
Bombay Mercantile Co-op. Bank Ltd.
0
16 February 1999
The Saraswat Co-op Bank Ltd.
0
30 August 1994
Bombay Mercantile Co-op Bank Ltd.
0

Documents

Form DIR-12-01102018_signed
Notice of resignation;-29092018
Evidence of cessation;-29092018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29092018
Form MGT-7-14052018_signed
Form AOC-4-14052018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11052018
Directors report as per section 134(3)-11052018
List of share holders, debenture holders;-11052018
Optional Attachment-(1)-11052018
Form DIR-12-30102017_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17052017
Evidence of cessation;-17052017
Optional Attachment-(2)-17052017
Optional Attachment-(1)-17052017
Notice of resignation;-17052017
Letter of appointment;-17052017
Form DIR-12-17052017_signed
Optional Attachment-(1)-07112016
List of share holders, debenture holders;-07112016
Form DIR-12-07112016_signed
Form MGT-7-07112016_signed
Directors report as per section 134(3)-24102016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102016
Form AOC-4-24102016
Form_DIR-12_VITHALDAS_APPT_sd_GEETASHETH_20160407163305.pdf-07042016
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07042016
Interest in other entities;-07042016
Evidence of cessation;-07042016
Form_DIR-12_RES_OF_DIRECTOR_GEETASHETH_20160407164849.pdf-07042016