Company Information

CIN
Status
Date of Incorporation
03 December 1985
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,850,330
Authorised Capital
3,000,000

Directors

Vrajesh Gopal Choksi
Vrajesh Gopal Choksi
Director/Designated Partner
about 2 years ago
Bhavexa Vrajesh Choksi
Bhavexa Vrajesh Choksi
Director/Designated Partner
about 3 years ago
Sudhir Tulsidas Ashar
Sudhir Tulsidas Ashar
Director
about 40 years ago

Past Directors

Shailendra Amrutlal Mehta
Shailendra Amrutlal Mehta
Additional Director
over 8 years ago
Devang Chandrakant Shah
Devang Chandrakant Shah
Additional Director
over 8 years ago
Rasesh Gopal Choksi
Rasesh Gopal Choksi
Director
about 14 years ago

Charges

28 Lak
06 May 2004
Bank Of Baroda
26 Lak
22 March 1997
Bank Of Baroda
2 Lak
06 May 2004
Bank Of Baroda
1 Crore
02 March 1987
The Shamrao Vithal Co-op. Bank Ltd.
25 Thousand
27 October 1987
The Shamrao Vithal Co-op. Bank Ltd.
1 Lak
27 October 1987
The Shamrao Vithal Co-op. Bank Ltd.
0
02 March 1987
The Shamrao Vithal Co-op. Bank Ltd.
0
06 May 2004
Bank Of Baroda
0
22 March 1997
Bank Of Baroda
0
06 May 2004
Bank Of Baroda
0
27 October 1987
The Shamrao Vithal Co-op. Bank Ltd.
0
02 March 1987
The Shamrao Vithal Co-op. Bank Ltd.
0
06 May 2004
Bank Of Baroda
0
22 March 1997
Bank Of Baroda
0
06 May 2004
Bank Of Baroda
0
27 October 1987
The Shamrao Vithal Co-op. Bank Ltd.
0
02 March 1987
The Shamrao Vithal Co-op. Bank Ltd.
0
06 May 2004
Bank Of Baroda
0
22 March 1997
Bank Of Baroda
0
06 May 2004
Bank Of Baroda
0
27 October 1987
The Shamrao Vithal Co-op. Bank Ltd.
0
02 March 1987
The Shamrao Vithal Co-op. Bank Ltd.
0
06 May 2004
Bank Of Baroda
0
22 March 1997
Bank Of Baroda
0
06 May 2004
Bank Of Baroda
0

Documents

Form AOC-4-15122019_signed
Form MGT-7-12122019_signed
List of share holders, debenture holders;-10122019
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form ADT-1-11102019_signed
Copy of resolution passed by the company-11102019
Copy of the intimation sent by company-11102019
Copy of written consent given by auditor-11102019
Form PAS-3-14022019_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.-14022019
Copy of Board or Shareholders? resolution-14022019
List of share holders, debenture holders;-26122018
Optional Attachment-(1)-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Directors report as per section 134(3)-26122018
Form MGT-7-26122018_signed
Form AOC-4-26122018_signed
Form DIR-12-24102018_signed
Declaration by first director-19102018
Form CHG-4-02102018_signed
Letter of the charge holder stating that the amount has been satisfied-28082018
CERTIFICATE OF SATISFACTION OF CHARGE-20180828
Form DIR-12-01072018_signed
Notice of resignation;-30062018
Optional Attachment-(1)-30062018
Evidence of cessation;-30062018
Directors report as per section 134(3)-20022018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20022018
Form AOC-4-20022018_signed