Company Information

CIN
Status
Date of Incorporation
22 August 1996
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
16,653,000
Authorised Capital
19,600,000

Directors

Kishore Rupchand Jagasia
Kishore Rupchand Jagasia
Whole Time Director
over 2 years ago
Abhishek Kishore Jagasia
Abhishek Kishore Jagasia
Director
over 3 years ago
Kanta Kishore Jagasia
Kanta Kishore Jagasia
Whole Time Director
over 29 years ago

Charges

1 Crore
03 July 2019
Svc Co-operative Bank Limited
10 Lak
14 June 2016
The Shamrao Vithal Co-operative Bank Ltd.
2 Crore
10 June 2006
The Shamrao Vithal Co-operative Bank Limited
2 Crore
03 December 2007
The Shamrao Vithal Co. Op. Bank Limited
3 Crore
30 November 2010
The Shamrao Vithal Co-op. Bank Limited
1 Crore
25 October 2002
The Shamrao Vithal Co. Op. Bank Limited
1 Crore
25 October 2002
Shamrao Vitthal C0 Op. Bank Ltd.
82 Lak
25 October 2002
Shamrao Vithal Co Op. Bank Ltd.
1 Crore
25 October 2002
Shamrao Vithal Co.op. Bank Ltd.
82 Lak
25 March 2021
Icici Bank Limited
1 Crore
24 August 2022
Others
0
09 March 2022
Hdfc Bank Limited
0
03 July 2019
Others
0
25 March 2021
Others
0
14 June 2016
Others
0
25 October 2002
Shamrao Vithal Co Op. Bank Ltd.
0
25 October 2002
Shamrao Vitthal C0 Op. Bank Ltd.
0
30 November 2010
The Shamrao Vithal Co-op. Bank Limited
0
25 October 2002
The Shamrao Vithal Co. Op. Bank Limited
0
25 October 2002
Shamrao Vithal Co.op. Bank Ltd.
0
10 June 2006
Others
0
03 December 2007
The Shamrao Vithal Co. Op. Bank Limited
0
24 August 2022
Others
0
09 March 2022
Hdfc Bank Limited
0
03 July 2019
Others
0
25 March 2021
Others
0
14 June 2016
Others
0
25 October 2002
Shamrao Vithal Co Op. Bank Ltd.
0
25 October 2002
Shamrao Vitthal C0 Op. Bank Ltd.
0
30 November 2010
The Shamrao Vithal Co-op. Bank Limited
0
25 October 2002
The Shamrao Vithal Co. Op. Bank Limited
0
25 October 2002
Shamrao Vithal Co.op. Bank Ltd.
0
10 June 2006
Others
0
03 December 2007
The Shamrao Vithal Co. Op. Bank Limited
0

Documents

List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form AOC-4-29112019
Form ADT-1-17112019_signed
Copy of written consent given by auditor-29102019
Copy of the intimation sent by company-29102019
Copy of resolution passed by the company-29102019
Form ADT-3-23102019_signed
Resignation letter-22102019
Form CHG-1-01082019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190801
Optional Attachment-(1)-31072019
Instrument(s) of creation or modification of charge;-31072019
Optional Attachment-(2)-31072019
Form DPT-3-28062019
Optional Attachment-(1)-28062019
Form MSME FORM I-08062019_signed
List of share holders, debenture holders;-30102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Directors report as per section 134(3)-29102018
Form AOC-4-30102018_signed
Form MGT-7-30102018_signed
List of share holders, debenture holders;-03112017
Form MGT-7-03112017_signed
Form AOC-4-30102017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102017
Directors report as per section 134(3)-28102017
Copy of written consent given by auditor-12102017