Company Information

CIN
Status
Date of Incorporation
22 August 2012
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 December 2016
Last Annual Meeting
21 February 2017
Paid Up Capital
204,080
Authorised Capital
500,000

Directors

Amar Bansilal Chhajed
Amar Bansilal Chhajed
Director/Designated Partner
over 2 years ago
Rahul Babulal Chhajed
Rahul Babulal Chhajed
Director
over 13 years ago

Past Directors

Venkatrangan Aravamudhan
Venkatrangan Aravamudhan
Additional Director
about 13 years ago
Suresh Gupta
Suresh Gupta
Additional Director
about 13 years ago

Charges

0
28 November 2014
Kotak Mahindra Bank Limited
6 Crore
06 February 2013
The Shamrao Vithal Co-operative Bank Limited
5 Crore
15 December 2012
The Shamrao Vithal Co-operative Bank Limited
9 Crore
29 October 2012
The Shamrao Vithal Co-operative Bank
25 Crore
29 October 2012
The Shamrao Vithal Co-operative Bank
0
15 December 2012
The Shamrao Vithal Co-operative Bank Limited
0
06 February 2013
The Shamrao Vithal Co-operative Bank Limited
0
28 November 2014
Kotak Mahindra Bank Limited
0
29 October 2012
The Shamrao Vithal Co-operative Bank
0
15 December 2012
The Shamrao Vithal Co-operative Bank Limited
0
06 February 2013
The Shamrao Vithal Co-operative Bank Limited
0
28 November 2014
Kotak Mahindra Bank Limited
0
29 October 2012
The Shamrao Vithal Co-operative Bank
0
15 December 2012
The Shamrao Vithal Co-operative Bank Limited
0
06 February 2013
The Shamrao Vithal Co-operative Bank Limited
0
28 November 2014
Kotak Mahindra Bank Limited
0

Documents

Form INC-28-18042017-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-01042017
Form CHG-4-31032017_signed
Letter of the charge holder stating that the amount has been satisfied-31032017
CERTIFICATE OF SATISFACTION OF CHARGE-20170331
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21032017
Form AOC-4(XBRL)-21032017_signed
List of share holders, debenture holders;-17032017
Copy of MGT-8-17032017
Form MGT-7-17032017_signed
Form MGT-14-04032017_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04032017
Optional Attachment-(1)-04032017
Copy of MGT-8-18062016
List of share holders, debenture holders;-18062016
Form MGT-7-18062016_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07062016
Form_AOC-4_XBRL_MUKESHCB1_20160607143913.pdf-07062016
Form MGT-14-250216.OCT
Copy of resolution-240216.PDF
Optional Attachment 1-240216.PDF
Form INC-28-160216.PDF
Copy of the Court-Company Law Board Order-160216.PDF
Form GNL.2-261015.PDF
Optional Attachment 1-261015.PDF
Optional Attachment 2-261015.PDF
Form MGT-14-300915.OCT
Copy of resolution-300915.PDF
XBRL document in respect of balance sheet 29-05-2015 for the financial year ending on 31-12-2014.pdf.PDF
FormSchV-010715 for the FY ending on-311214.OCT