Company Information

CIN
Status
Date of Incorporation
26 November 1996
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,040,000
Authorised Capital
5,100,000

Directors

Prashant Sheena Basrur
Prashant Sheena Basrur
Director/Designated Partner
almost 3 years ago
Priyadarshini Sachin Nimbalkar
Priyadarshini Sachin Nimbalkar
Individual Promoter
about 29 years ago
Pravin Sheena Basrur
Pravin Sheena Basrur
Director/Designated Partner
about 29 years ago

Charges

11 Crore
31 March 2017
Edelweiss Housing Finance Limited
2 Crore
23 February 2017
Deutsche Bank Ag
1 Crore
26 August 2016
Deutsche Bank Ag
2 Crore
30 July 2016
Deutsche Bank Ag
2 Crore
19 June 2012
The Shamrao Vithal Co-operative Bank Limited
2 Crore
19 June 2012
The Shamrao Vithal Co-operative Bank Limited
75 Lak
27 January 1997
Dena Bank
1 Crore
13 September 2003
Dena Bank
11 Lak
15 September 2023
Others
0
05 April 2021
Others
0
26 August 2016
Others
0
30 July 2016
Others
0
31 March 2017
Others
0
19 June 2012
The Shamrao Vithal Co-operative Bank Limited
0
23 February 2017
Others
0
19 June 2012
The Shamrao Vithal Co-operative Bank Limited
0
27 January 1997
Dena Bank
0
13 September 2003
Dena Bank
0
15 September 2023
Others
0
05 April 2021
Others
0
26 August 2016
Others
0
30 July 2016
Others
0
31 March 2017
Others
0
19 June 2012
The Shamrao Vithal Co-operative Bank Limited
0
23 February 2017
Others
0
19 June 2012
The Shamrao Vithal Co-operative Bank Limited
0
27 January 1997
Dena Bank
0
13 September 2003
Dena Bank
0
15 September 2023
Others
0
05 April 2021
Others
0
26 August 2016
Others
0
30 July 2016
Others
0
31 March 2017
Others
0
19 June 2012
The Shamrao Vithal Co-operative Bank Limited
0
23 February 2017
Others
0
19 June 2012
The Shamrao Vithal Co-operative Bank Limited
0
27 January 1997
Dena Bank
0
13 September 2003
Dena Bank
0
15 September 2023
Others
0
05 April 2021
Others
0
26 August 2016
Others
0
30 July 2016
Others
0
31 March 2017
Others
0
19 June 2012
The Shamrao Vithal Co-operative Bank Limited
0
23 February 2017
Others
0
19 June 2012
The Shamrao Vithal Co-operative Bank Limited
0
27 January 1997
Dena Bank
0
13 September 2003
Dena Bank
0
15 September 2023
Others
0
05 April 2021
Others
0
26 August 2016
Others
0
30 July 2016
Others
0
31 March 2017
Others
0
19 June 2012
The Shamrao Vithal Co-operative Bank Limited
0
23 February 2017
Others
0
19 June 2012
The Shamrao Vithal Co-operative Bank Limited
0
27 January 1997
Dena Bank
0
13 September 2003
Dena Bank
0

Documents

Form MSME FORM I-30102020_signed
Form DPT-3-13102020-signed
Form MSME FORM I-22092020_signed
Form ADT-1-17082020_signed
Optional Attachment-(1)-17082020
Optional Attachment-(2)-17082020
Copy of written consent given by auditor-17082020
Copy of resolution passed by the company-17082020
Copy of the intimation sent by company-17082020
Form ADT-3-27012020_signed
Resignation letter-24012020
Form MGT-7-05012020_signed
List of share holders, debenture holders;-30122019
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form AOC-4-30112019_signed
Form MSME FORM I-26102019_signed
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Form MSME FORM I-08062019_signed
List of share holders, debenture holders;-19112018
Form MGT-7-19112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27102018
Directors report as per section 134(3)-27102018
Form AOC-4-27102018_signed
Form MGT-14-26102018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26102018