Company Information

CIN
Status
Date of Incorporation
22 February 2005
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,000,000
Authorised Capital
4,000,000

Directors

Pierre Julian John Dsouza
Pierre Julian John Dsouza
Director
over 2 years ago
Joseph Anthonyneil Dsouza
Joseph Anthonyneil Dsouza
Director
almost 21 years ago
Vishal Navinchandra Sanghvi
Vishal Navinchandra Sanghvi
Director/Designated Partner
almost 21 years ago
Sandeep Navinchandra Sanghvi
Sandeep Navinchandra Sanghvi
Individual Promoter
almost 21 years ago

Charges

4 Crore
24 February 2012
The Shamrao Vitthal Co-operative Bank Limited
34 Lak
26 May 2008
The Shamrao Vithal Co-op. Bank Ltd.
1 Crore
26 May 2008
The Shamrao Vithal Co-op. Bank Ltd.
35 Lak
21 May 2008
The Shamrao Vithal Co-op. Bank Ltd.
2 Crore
26 May 2008
The Shamrao Vithal Co-op. Bank Ltd.
0
24 February 2012
The Shamrao Vitthal Co-operative Bank Limited
0
21 May 2008
The Shamrao Vithal Co-op. Bank Ltd.
0
26 May 2008
The Shamrao Vithal Co-op. Bank Ltd.
0
26 May 2008
The Shamrao Vithal Co-op. Bank Ltd.
0
24 February 2012
The Shamrao Vitthal Co-operative Bank Limited
0
21 May 2008
The Shamrao Vithal Co-op. Bank Ltd.
0
26 May 2008
The Shamrao Vithal Co-op. Bank Ltd.
0
26 May 2008
The Shamrao Vithal Co-op. Bank Ltd.
0
24 February 2012
The Shamrao Vitthal Co-operative Bank Limited
0
21 May 2008
The Shamrao Vithal Co-op. Bank Ltd.
0
26 May 2008
The Shamrao Vithal Co-op. Bank Ltd.
0

Documents

Form AOC-4-19112019_signed
Form MGT-7-19112019_signed
Directors report as per section 134(3)-18112019
List of share holders, debenture holders;-18112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112019
Form ADT-1-11102019_signed
Copy of written consent given by auditor-11102019
Copy of the intimation sent by company-11102019
Copy of resolution passed by the company-11102019
Form ADT-1-01102019_signed
Form MGT-14-01102019_signed
Copy of the intimation sent by company-01102019
Copy of resolution passed by the company-01102019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01102019
Copy of written consent given by auditor-01102019
Form DPT-3-02072019
Form DPT-3-30062019
List of share holders, debenture holders;-15112018
Form MGT-7-15112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Directors report as per section 134(3)-26102018
Form AOC-4-26102018_signed
List of share holders, debenture holders;-15112017
Form MGT-7-15112017_signed
Form AOC-4-27102017_signed
Directors report as per section 134(3)-26102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102017
List of share holders, debenture holders;-14112016
Form MGT-7-14112016_signed
Form AOC-4-25102016