Company Information

CIN
Status
Date of Incorporation
17 March 1989
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2019
Last Annual Meeting
09 August 2019
Paid Up Capital
1,815,000
Authorised Capital
2,400,000

Directors

Bharati Vijay Palkar
Bharati Vijay Palkar
Director/Designated Partner
about 2 years ago
Vijay Bhalchandra Palkar
Vijay Bhalchandra Palkar
Director/Designated Partner
over 2 years ago
Jayaprakash Anand Shetty
Jayaprakash Anand Shetty
Director/Designated Partner
about 7 years ago

Past Directors

Rahul Vijay Palkar
Rahul Vijay Palkar
Additional Director
almost 12 years ago

Charges

9 Crore
04 October 2018
Svc Co-operative Bank Ltd.
1 Crore
12 August 2015
The Shamrao Vithal Co-operative Bank Limited
30 Lak
10 April 2015
The Shamrao Vithal Co-operative Bank Limited
4 Crore
06 February 2015
The Shamrao Vithal Co-operative Bank Limited
3 Crore
27 November 2010
Indian Bank
2 Crore
14 May 2007
Indian Bank
1 Crore
25 August 2009
Indian Bank
12 Lak
29 May 2008
Indian Bank
24 Lak
26 February 2007
Indian Bank
5 Lak
07 March 2000
The Maharasshtra State Financial Corpn
14 Lak
24 February 2000
Indian Bank
10 Lak
30 August 2000
Indian Bank
20 Lak
10 April 2015
Others
0
06 February 2015
Others
0
29 May 2008
Indian Bank
0
26 February 2007
Indian Bank
0
14 May 2007
Indian Bank
0
25 August 2009
Indian Bank
0
07 March 2000
The Maharasshtra State Financial Corpn
0
30 August 2000
Indian Bank
0
24 February 2000
Indian Bank
0
12 August 2015
The Shamrao Vithal Co-operative Bank Limited
0
04 October 2018
Others
0
27 November 2010
Indian Bank
0
10 April 2015
Others
0
06 February 2015
Others
0
29 May 2008
Indian Bank
0
26 February 2007
Indian Bank
0
14 May 2007
Indian Bank
0
25 August 2009
Indian Bank
0
07 March 2000
The Maharasshtra State Financial Corpn
0
30 August 2000
Indian Bank
0
24 February 2000
Indian Bank
0
12 August 2015
The Shamrao Vithal Co-operative Bank Limited
0
04 October 2018
Others
0
27 November 2010
Indian Bank
0

Documents

Form DPT-3-18092020-signed
Form INC-28-16062020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-13062020
Optional Attachment-(1)-13062020
Optional Attachment-(2)-13062020
Optional Attachment-(3)-13062020
Optional Attachment-(3)-31052020
Optional Attachment-(1)-31052020
Optional Attachment-(2)-31052020
Copy of court order or NCLT or CLB or order by any other competent authority.-31052020
Letter of the charge holder stating that the amount has been satisfied-30052020
Optional Attachment-(3)-30052020
Optional Attachment-(1)-30052020
Form CHG-1-30052020_signed
Form CHG-4-30052020_signed
Instrument(s) of creation or modification of charge;-30052020
Optional Attachment-(2)-30052020
Optional Attachment-(4)-30052020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200530
CERTIFICATE OF SATISFACTION OF CHARGE-20200530
Form MGT-14-13012020_signed
Optional Attachment-(2)-13012020
Optional Attachment-(1)-13012020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13012020
Form AOC-4(XBRL)-01112019-signed
List of share holders, debenture holders;-04102019
Form MGT-7-04102019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06092019
Form CHG-1-18072019_signed
Instrument(s) of creation or modification of charge;-18072019