Company Information

CIN
Status
Date of Incorporation
12 September 2006
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Harish Vasu Shetty
Harish Vasu Shetty
Director
about 19 years ago
Mohandas Shetty
Mohandas Shetty
Director
about 19 years ago
Mahesh Praphulla Chavan
Mahesh Praphulla Chavan
Director
about 19 years ago
Prabhakar Tukaram Shinde
Prabhakar Tukaram Shinde
Managing Director
about 19 years ago

Charges

10 Lak
05 February 2016
Idbi Bank Limited
10 Lak
28 August 2007
The Shamrao Vithal Co-op. Bank Ltd.
15 Lak
07 April 2015
The Shamrao Vithal Co-operative Bank Limited
4 Lak
07 April 2015
The Shamrao Vithal Co-operative Bank Limited
0
05 February 2016
Idbi Bank Limited
0
28 August 2007
The Shamrao Vithal Co-op. Bank Ltd.
0
07 April 2015
The Shamrao Vithal Co-operative Bank Limited
0
05 February 2016
Idbi Bank Limited
0
28 August 2007
The Shamrao Vithal Co-op. Bank Ltd.
0
07 April 2015
The Shamrao Vithal Co-operative Bank Limited
0
05 February 2016
Idbi Bank Limited
0
28 August 2007
The Shamrao Vithal Co-op. Bank Ltd.
0

Documents

Form AOC-4-13122019_signed
List of share holders, debenture holders;-06122019
Form MGT-7-06122019_signed
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 DPT-3-25062019
Form MGT-14-30042019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30042019
List of share holders, debenture holders;-10122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10122018
Directors report as per section 134(3)-10122018
Form AOC-4-10122018_signed
Form MGT-7-10122018_signed
Directors report as per section 134(3)-05122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122017
Form AOC-4-05122017_signed
Form MGT-7-03122017_signed
List of share holders, debenture holders;-29112017
Letter of the charge holder stating that the amount has been satisfied-27012017
Form CHG-4-27012017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170127
List of share holders, debenture holders;-02112016
Directors report as per section 134(3)-02112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112016
Form AOC-4-02112016_signed
Form MGT-7-02112016_signed
Letter of the charge holder-170316.PDF
Form CHG-4-170316.OCT
Memorandum of satisfaction of Charge-170316.PDF
Instrument of creation or modification of charge-040316.PDF