Company Information

CIN
Status
Date of Incorporation
30 April 1986
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
20,000,000
Authorised Capital
100,000,000

Directors

Pranay Ravindra Phatak
Pranay Ravindra Phatak
Director/Designated Partner
almost 3 years ago
Jayashree Ravindra Phatak
Jayashree Ravindra Phatak
Director/Designated Partner
almost 3 years ago
Ravindra Sadanand Phatak
Ravindra Sadanand Phatak
Director/Designated Partner
almost 5 years ago

Registered Trademarks

Motel Visava Deccan Resorts Mahad

[Class : 43] Resort Lodging And Hotel Services, Hotel, Motel, Restaurant, Bar And Catering Services.

Charges

86 Crore
24 December 2018
Janaseva Sahakari Bank (borivli) Ltd
3 Crore
24 December 2018
Janaseva Sahakari Bank (borivli) Ltd
2 Crore
24 December 2018
Janaseva Sahakari Bank (borivli) Ltd
3 Crore
24 December 2018
Janaseva Sahakari Bank (borivli) Ltd
3 Crore
24 December 2018
Janaseva Sahakari Bank (borivli) Ltd
3 Crore
21 December 2018
Apna Sahakari Bank Ltd.
62 Crore
23 October 2018
Apna Sahakari Bank Ltd
30 Crore
09 March 2017
Janakalyan Sahakari Bank Limited (lead Bank)
8 Crore
23 February 1999
The Shamrao Vithal Co-operative Bank Ltd
1 Crore
24 January 1998
The Shamrao Vithal Co-operative Bank Ltd
6 Lak
10 December 2014
Janakalyan Sahakari Bank Limited
1 Crore
02 February 2005
The Abhyudya Vithal Co-operative Bank Ltd
1 Crore
15 February 2005
The Abhyudya Vithal Co-operative Bank Ltd
2 Crore
09 March 2017
Others
0
23 October 2018
Others
0
21 December 2018
Others
0
24 December 2018
Others
0
24 December 2018
Others
0
24 December 2018
Others
0
24 December 2018
Others
0
10 December 2014
Others
0
24 December 2018
Others
0
24 January 1998
The Shamrao Vithal Co-operative Bank Ltd
0
15 February 2005
The Abhyudya Vithal Co-operative Bank Ltd
0
23 February 1999
The Shamrao Vithal Co-operative Bank Ltd
0
02 February 2005
The Abhyudya Vithal Co-operative Bank Ltd
0
09 March 2017
Others
0
23 October 2018
Others
0
21 December 2018
Others
0
24 December 2018
Others
0
24 December 2018
Others
0
24 December 2018
Others
0
24 December 2018
Others
0
10 December 2014
Others
0
24 December 2018
Others
0
24 January 1998
The Shamrao Vithal Co-operative Bank Ltd
0
15 February 2005
The Abhyudya Vithal Co-operative Bank Ltd
0
23 February 1999
The Shamrao Vithal Co-operative Bank Ltd
0
02 February 2005
The Abhyudya Vithal Co-operative Bank Ltd
0

Documents

Optional Attachment-(1)-29102020
Form DIR-12-29102020_signed
Optional Attachment-(2)-29102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29102020
Interest in other entities;-29102020
Form AOC-4-16122019_signed
Form MGT-7-15122019_signed
Form ADT-1-14122019_signed
Form DIR-12-10122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Optional Attachment-(1)-30112019
Optional Attachment-(1)-30112019
List of share holders, debenture holders;-30112019
Form ADT-3-28112019_signed
Form MGT-14-28112019_signed
Form ADT-1-28112019_signed
Optional Attachment-(1)-28112019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27112019
Copy of written consent given by auditor-27112019
Copy of resolution passed by the company-27112019
Resignation letter-27112019
Optional Attachment-(1)-27112019
Copy of the intimation sent by company-27112019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190422
Form BEN - 2-27072019_signed
Declaration under section 90-27072019
Letter of the charge holder stating that the amount has been satisfied-05072019
Form CHG-4-05072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190705
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190703