Company Information

CIN
Status
Date of Incorporation
06 June 1972
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,963,500
Authorised Capital
5,000,000

Directors

Puja Abhay Tody
Puja Abhay Tody
Director/Designated Partner
about 6 years ago
Nirmala Abhay Tody
Nirmala Abhay Tody
Director/Designated Partner
almost 22 years ago
Anil Bankatlal Tody
Anil Bankatlal Tody
Director/Designated Partner
over 39 years ago

Past Directors

Urvashi Abhay Tody
Urvashi Abhay Tody
Additional Director
almost 10 years ago
Abhay Bankatlal Tody
Abhay Bankatlal Tody
Managing Director
about 19 years ago
Santosh Kumar Dokey
Santosh Kumar Dokey
Director
over 22 years ago

Charges

10 Crore
11 August 2005
Citi Bank N.a.
10 Crore
22 March 2005
The Shamrao
80 Lak
28 September 1998
The Shamrao Vithal Co-op. Bank Ltd.
10 Lak
18 June 1991
The Shamrao Vithal Co-op. Bank Ltd.
10 Lak
08 March 1991
The Shamrao Vithal Co-op. Bank Ltd.
1 Lak
08 March 1991
The Shamrao Vithal Co-op. Bank Ltd.
0
18 June 1991
The Shamrao Vithal Co-op. Bank Ltd.
0
11 August 2005
Citi Bank N.a.
0
22 March 2005
The Shamrao
0
28 September 1998
The Shamrao Vithal Co-op. Bank Ltd.
0
08 March 1991
The Shamrao Vithal Co-op. Bank Ltd.
0
18 June 1991
The Shamrao Vithal Co-op. Bank Ltd.
0
11 August 2005
Citi Bank N.a.
0
22 March 2005
The Shamrao
0
28 September 1998
The Shamrao Vithal Co-op. Bank Ltd.
0
08 March 1991
The Shamrao Vithal Co-op. Bank Ltd.
0
18 June 1991
The Shamrao Vithal Co-op. Bank Ltd.
0
11 August 2005
Citi Bank N.a.
0
22 March 2005
The Shamrao
0
28 September 1998
The Shamrao Vithal Co-op. Bank Ltd.
0

Documents

Form MGT-7-22122020_signed
Approval letter for extension of AGM;-21122020
Optional Attachment-(1)-21122020
Optional Attachment-(2)-21122020
List of share holders, debenture holders;-21122020
Copy of MGT-8-21122020
Directors report as per section 134(3)-08122020
Approval letter of extension of financial year or AGM-08122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08122020
Form AOC-4-08122020_signed
Form DPT-3-01122020_signed
Form PAS-6-03112020_signed
Form PAS-6-07082020_signed
Form PAS-6-15072020_signed
Letter of the charge holder stating that the amount has been satisfied-09072020
Form CHG-4-09072020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200709
Form DPT-3-20122019-signed
Form GNL-2-19112019-signed
Optional Attachment-(1)-29102019
Copy of MGT-8-09102019
List of share holders, debenture holders;-09102019
Form MGT-7-09102019_signed
Form MGT-14-04102019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04102019
Directors report as per section 134(3)-04102019
Form DIR-12-04102019_signed
Form AOC-4-04102019_signed
Optional Attachment-(2)-19062019