Company Information

CIN
Status
Date of Incorporation
19 April 2010
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
13,321,210
Authorised Capital
15,000,000

Directors

Gaurav Mukund Vitkar
Gaurav Mukund Vitkar
Director
over 2 years ago
Shivram Keshav Vitkar
Shivram Keshav Vitkar
Director/Designated Partner
about 7 years ago

Past Directors

Mukund Keshav Vitkar
Mukund Keshav Vitkar
Additional Director
over 15 years ago
Jaymala Mukund Vitkar
Jaymala Mukund Vitkar
Director
over 15 years ago

Charges

232 Crore
18 April 2019
Yes Bank Limited
7 Crore
31 July 2017
Mumbai District Central Co- Op Bank
60 Crore
13 June 2017
The Cosmos Co-operative Bank Ltd.
7 Crore
08 November 2016
The Cosmos Co-operative Bank Ltd
42 Crore
06 May 2014
Axis Bank Limited
3 Crore
21 November 2012
State Bank Of India
29 Crore
18 December 2020
The Cosmos Co-operative Bank Limited (viman Nagar Branch)
9 Crore
05 April 2023
Mumbai District Central Co-operative Bank Limited
16 Crore
18 August 2022
Mumbai District Central Co Op Bank
90 Crore
05 April 2023
Others
0
18 August 2022
Others
0
08 November 2016
Others
0
31 July 2017
Others
0
18 December 2020
Others
0
18 April 2019
Yes Bank Limited
0
21 November 2012
State Bank Of India
0
13 June 2017
Others
0
06 May 2014
Axis Bank Limited
0
05 April 2023
Others
0
18 August 2022
Others
0
08 November 2016
Others
0
31 July 2017
Others
0
18 December 2020
Others
0
18 April 2019
Yes Bank Limited
0
21 November 2012
State Bank Of India
0
13 June 2017
Others
0
06 May 2014
Axis Bank Limited
0
05 April 2023
Others
0
18 August 2022
Others
0
08 November 2016
Others
0
31 July 2017
Others
0
18 December 2020
Others
0
18 April 2019
Yes Bank Limited
0
21 November 2012
State Bank Of India
0
13 June 2017
Others
0
06 May 2014
Axis Bank Limited
0
05 April 2023
Others
0
18 August 2022
Others
0
08 November 2016
Others
0
31 July 2017
Others
0
18 December 2020
Others
0
18 April 2019
Yes Bank Limited
0
21 November 2012
State Bank Of India
0
13 June 2017
Others
0
06 May 2014
Axis Bank Limited
0
05 April 2023
Others
0
18 August 2022
Others
0
08 November 2016
Others
0
31 July 2017
Others
0
18 December 2020
Others
0
18 April 2019
Yes Bank Limited
0
21 November 2012
State Bank Of India
0
13 June 2017
Others
0
06 May 2014
Axis Bank Limited
0

Documents

Form DPT-3-24092020-signed
Form AOC-4-05012020_signed
Form MGT-7-04012020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122019
Optional Attachment-(1)-31122019
Directors report as per section 134(3)-31122019
List of share holders, debenture holders;-31122019
Optional Attachment-(2)-31122019
Form CHG-1-04072019_signed
Optional Attachment-(1)-04072019
Instrument(s) of creation or modification of charge;-04072019
CERTIFICATE OF REGISTRATION OF CHARGE-20190704
Form DPT-3-01072019
Form DIR-12-23042019_signed
Optional Attachment-(1)-16042019
List of share holders, debenture holders;-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Directors report as per section 134(3)-28122018
Form AOC-4-28122018_signed
Form MGT-7-28122018_signed
Instrument(s) of creation or modification of charge;-24052018
Form CHG-1-24052018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180524
Form DIR-12-31032018_signed
Evidence of cessation;-31032018
Notice of resignation;-31032018
Optional Attachment-(2)-31032018
Optional Attachment-(1)-31032018
Form DIR-12-28032018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27032018