Company Information

CIN
Status
Date of Incorporation
19 January 1993
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
450,400
Authorised Capital
500,000

Directors

Yash Vikram Panchal
Yash Vikram Panchal
Director/Designated Partner
almost 2 years ago

Past Directors

Parvatiben Gangaram Panchal
Parvatiben Gangaram Panchal
Additional Director
over 16 years ago
Jaya Vikram Panchal
Jaya Vikram Panchal
Additional Director
over 16 years ago
Vikram Gangaram Panchal
Vikram Gangaram Panchal
Additional Director
over 16 years ago
Mehul Shantilal Shah
Mehul Shantilal Shah
Director
over 20 years ago
Tarulata Shantilal Shah
Tarulata Shantilal Shah
Director
over 23 years ago

Charges

21 Lak
13 July 1996
The Shamrao Vithal Co-op. Bank Ltd.
4 Lak
08 July 1994
The Shamrao Vithal Co-op. Bank Ltd.
12 Lak
13 February 1994
The Shamrao Vithal Co-op. Bank Ltd.
4 Lak
08 July 1994
The Shamrao Vithal Co-op. Bank Ltd.
0
13 July 1996
The Shamrao Vithal Co-op. Bank Ltd.
0
13 February 1994
The Shamrao Vithal Co-op. Bank Ltd.
0
08 July 1994
The Shamrao Vithal Co-op. Bank Ltd.
0
13 July 1996
The Shamrao Vithal Co-op. Bank Ltd.
0
13 February 1994
The Shamrao Vithal Co-op. Bank Ltd.
0
08 July 1994
The Shamrao Vithal Co-op. Bank Ltd.
0
13 July 1996
The Shamrao Vithal Co-op. Bank Ltd.
0
13 February 1994
The Shamrao Vithal Co-op. Bank Ltd.
0

Documents

Form ADT-3-09102020_signed
Form ADT-3-09102020_signed
Form MGT-7-05102020_signed
Form AOC-4-05102020_signed
Form 23AC-05102020_signed
Form 20B-05102020_signed
Form ADT-1-03102020_signed
Copy of resolution passed by the company-03102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03102020
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-03102020
Annual return as per schedule V of the Companies Act,1956-03102020
Directors report as per section 134(3)-03102020
List of share holders, debenture holders;-03102020
Copy of written consent given by auditor-03102020
Form AOC-4-03102020_signed
Form MGT-7-03102020_signed
Form ADT-1-02102020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02102020
Copy of resolution passed by the company-02102020
Copy of written consent given by auditor-02102020
Directors report as per section 134(3)-02102020
List of share holders, debenture holders;-02102020
Form MGT-7-02102020_signed
Form AOC-4-02102020_signed
Resignation letter-28092020
Form23AC-191112 for the FY ending on-310312.OCT
FormSchV-191112 for the FY ending on-310312.OCT
Form 23B for period 010412 to 310313-031012.OCT
FormSchV-241111 for the FY ending on-310310.OCT
Form23AC-241111 for the FY ending on-310310.OCT