Company Information

CIN
Status
Date of Incorporation
26 March 1990
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
4,040,000
Authorised Capital
5,000,000

Directors

Vijyadevi Premchand Surana
Vijyadevi Premchand Surana
Director
about 2 years ago
Vipul Vinod Surana
Vipul Vinod Surana
Director/Designated Partner
over 2 years ago
Shobha Vinod Surana
Shobha Vinod Surana
Director
over 2 years ago

Past Directors

Vikram Premchand Surana
Vikram Premchand Surana
Director
over 34 years ago
Vinod Premchand Surana
Vinod Premchand Surana
Director
over 34 years ago

Charges

3 Crore
03 December 2004
The Vaidyanath Urban Co-operative Bank Limited
1 Crore
12 May 2000
Union Bank Of India
82 Lak
14 March 2000
Union Bank Of India
82 Lak
31 May 1999
Bombay Mercantil Co-op. Bank Ltd.
30 Lak
21 November 1986
The Deogirinagari Sahakari Bank Ltd.
7 Lak
12 May 2000
Union Bank Of India
0
14 March 2000
Union Bank Of India
0
03 December 2004
The Vaidyanath Urban Co-operative Bank Limited
0
21 November 1986
The Deogirinagari Sahakari Bank Ltd.
0
31 May 1999
Bombay Mercantil Co-op. Bank Ltd.
0
12 May 2000
Union Bank Of India
0
14 March 2000
Union Bank Of India
0
03 December 2004
The Vaidyanath Urban Co-operative Bank Limited
0
21 November 1986
The Deogirinagari Sahakari Bank Ltd.
0
31 May 1999
Bombay Mercantil Co-op. Bank Ltd.
0
12 May 2000
Union Bank Of India
0
14 March 2000
Union Bank Of India
0
03 December 2004
The Vaidyanath Urban Co-operative Bank Limited
0
21 November 1986
The Deogirinagari Sahakari Bank Ltd.
0
31 May 1999
Bombay Mercantil Co-op. Bank Ltd.
0
12 May 2000
Union Bank Of India
0
14 March 2000
Union Bank Of India
0
03 December 2004
The Vaidyanath Urban Co-operative Bank Limited
0
21 November 1986
The Deogirinagari Sahakari Bank Ltd.
0
31 May 1999
Bombay Mercantil Co-op. Bank Ltd.
0

Documents

Form DPT-3-19082020-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102019
Directors report as per section 134(3)-21102019
List of share holders, debenture holders;-21102019
Form AOC-4-21102019_signed
Form MGT-7-21102019_signed
Form DPT-3-29062019
Form DIR-12-28062019_signed
Optional Attachment-(1)-14062019
Evidence of cessation;-14062019
List of share holders, debenture holders;-16102018
Directors report as per section 134(3)-16102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102018
Form MGT-7-16102018_signed
Form AOC-4-16102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03112017
List of share holders, debenture holders;-03112017
Directors report as per section 134(3)-03112017
Form MGT-7-03112017_signed
Form AOC-4-03112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03102016
Directors report as per section 134(3)-03102016
Form AOC-4-03102016_signed
Optional Attachment-(1)-01102016
List of share holders, debenture holders;-01102016
Form MGT-7-01102016_signed
Form DIR-12-121215.OCT
Declaration of the appointee Director- in Form DIR-2-101215.PDF
Form MGT-7-251115.OCT
Form AOC-4-251115.OCT