Company Information

CIN
Status
Date of Incorporation
07 May 1991
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
33,154,800
Authorised Capital
103,500,000

Directors

Nand Kishore Bhandari
Nand Kishore Bhandari
Director/Designated Partner
almost 3 years ago
Shashi Nandkishore Bhandari
Shashi Nandkishore Bhandari
Director
over 34 years ago

Past Directors

Yash Nandkishore Bhandari
Yash Nandkishore Bhandari
Additional Director
almost 5 years ago

Charges

1 Crore
23 February 2005
Hdfc Bank Limited
85 Lak
29 March 1993
Maharashtra State Financial Corporation
48 Lak
27 April 1994
Nagpur Nagarik Sahakari Bank Ltd.
12 Lak
05 September 1995
Nagpur Nagarik Sahakari Bank Ltd.
27 Lak
31 January 1998
Nagpur Nagarik Sahakari Bank Ltd.
50 Lak
19 December 2019
Kotak Mahindra Bank Limited
1 Crore
17 February 2023
Hdfc Bank Limited
0
23 February 2005
Hdfc Bank Limited
0
19 December 2019
Others
0
27 April 1994
Nagpur Nagarik Sahakari Bank Ltd.
0
31 January 1998
Nagpur Nagarik Sahakari Bank Ltd.
0
05 September 1995
Nagpur Nagarik Sahakari Bank Ltd.
0
29 March 1993
Maharashtra State Financial Corporation
0
17 February 2023
Hdfc Bank Limited
0
23 February 2005
Hdfc Bank Limited
0
19 December 2019
Others
0
27 April 1994
Nagpur Nagarik Sahakari Bank Ltd.
0
31 January 1998
Nagpur Nagarik Sahakari Bank Ltd.
0
05 September 1995
Nagpur Nagarik Sahakari Bank Ltd.
0
29 March 1993
Maharashtra State Financial Corporation
0

Documents

Form MGT-7-23032021_signed
Approval letter for extension of AGM;-28122020
List of share holders, debenture holders;-28122020
Form DPT-3-21122020-signed
Form PAS-3-06102020_signed
Form ADT-1-05102020_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-29092020
Copy of Board or Shareholders? resolution-29092020
Copy of written consent given by auditor-28092020
Copy of the intimation sent by company-28092020
Copy of resolution passed by the company-28092020
Optional Attachment-(1)-28092020
Form AOC-4-17022020_signed
Letter of the charge holder stating that the amount has been satisfied-15022020
Form CHG-4-15022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200215
Approval letter of extension of financial year or AGM-10022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10022020
Directors report as per section 134(3)-10022020
Form INC-28-29012020-signed
Optional Attachment-(2)-11012020
Optional Attachment-(1)-11012020
Optional Attachment-(3)-11012020
Copy of court order or NCLT or CLB or order by any other competent authority.-11012020
Optional Attachment-(1)-02012020
Form CHG-1-02012020_signed
Instrument(s) of creation or modification of charge;-02012020
CERTIFICATE OF REGISTRATION OF CHARGE-20200102
Optional Attachment-(2)-14122019
Optional Attachment-(1)-14122019