Company Information

CIN
Status
Date of Incorporation
14 October 2004
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
6,990,000
Authorised Capital
7,000,000

Directors

Anjali Dinesh Koregave
Anjali Dinesh Koregave
Director
almost 13 years ago
Dinesh Shripad Koregave
Dinesh Shripad Koregave
Director
over 13 years ago

Past Directors

Minal Pritam Kharkar
Minal Pritam Kharkar
Director
over 18 years ago
Shaila Shyam Manerikar
Shaila Shyam Manerikar
Director
over 21 years ago
Pritam Atmaram Kharkar
Pritam Atmaram Kharkar
Managing Director
over 21 years ago

Charges

1 Crore
20 November 2017
Capital First Ltd
1 Crore
09 March 2009
Bank Of Baroda
2 Crore
19 March 2009
Bank Of Baroda
2 Crore
08 November 2013
The Shamrao Vithal Co-operative Bank Limited
1 Crore
28 November 2013
The Shamrao Vithal Co-operative Bank Limited
1 Crore
08 November 2013
The Shamrao Vithal Co-operative Bank Limited
1 Crore
24 October 2011
Electronica Finance Limited
11 Lak
25 May 2006
The Cosmos Co-operative Bank Limited
90 Lak
25 May 2006
The Cosmos Co-operative Bank Limited
70 Lak
10 October 2005
The Shamrao Vithal Coop Bank Ltd
1 Crore
27 October 2005
The Shamrao Vithal Coop Bank Ltd
9 Lak
28 January 2005
The Shamrao Vithal Coop Bank Ltd
15 Lak
20 January 2005
The Shamrao Vithal Coop Bank Ltd
45 Lak
20 January 2005
The Shamrao Vithal Coop Bank Ltd
0
20 November 2017
Others
0
28 January 2005
The Shamrao Vithal Coop Bank Ltd
0
19 March 2009
Bank Of Baroda
0
24 October 2011
Electronica Finance Limited
0
10 October 2005
The Shamrao Vithal Coop Bank Ltd
0
08 November 2013
The Shamrao Vithal Co-operative Bank Limited
0
28 November 2013
The Shamrao Vithal Co-operative Bank Limited
0
27 October 2005
The Shamrao Vithal Coop Bank Ltd
0
09 March 2009
Bank Of Baroda
0
25 May 2006
The Cosmos Co-operative Bank Limited
0
25 May 2006
The Cosmos Co-operative Bank Limited
0
08 November 2013
The Shamrao Vithal Co-operative Bank Limited
0
20 January 2005
The Shamrao Vithal Coop Bank Ltd
0
20 November 2017
Others
0
28 January 2005
The Shamrao Vithal Coop Bank Ltd
0
19 March 2009
Bank Of Baroda
0
24 October 2011
Electronica Finance Limited
0
10 October 2005
The Shamrao Vithal Coop Bank Ltd
0
08 November 2013
The Shamrao Vithal Co-operative Bank Limited
0
28 November 2013
The Shamrao Vithal Co-operative Bank Limited
0
27 October 2005
The Shamrao Vithal Coop Bank Ltd
0
09 March 2009
Bank Of Baroda
0
25 May 2006
The Cosmos Co-operative Bank Limited
0
25 May 2006
The Cosmos Co-operative Bank Limited
0
08 November 2013
The Shamrao Vithal Co-operative Bank Limited
0
20 January 2005
The Shamrao Vithal Coop Bank Ltd
0
20 November 2017
Others
0
28 January 2005
The Shamrao Vithal Coop Bank Ltd
0
19 March 2009
Bank Of Baroda
0
24 October 2011
Electronica Finance Limited
0
10 October 2005
The Shamrao Vithal Coop Bank Ltd
0
08 November 2013
The Shamrao Vithal Co-operative Bank Limited
0
28 November 2013
The Shamrao Vithal Co-operative Bank Limited
0
27 October 2005
The Shamrao Vithal Coop Bank Ltd
0
09 March 2009
Bank Of Baroda
0
25 May 2006
The Cosmos Co-operative Bank Limited
0
25 May 2006
The Cosmos Co-operative Bank Limited
0
08 November 2013
The Shamrao Vithal Co-operative Bank Limited
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112019
Directors report as per section 134(3)-24112019
List of share holders, debenture holders;-24112019
Optional Attachment-(1)-24112019
Form AOC-4-24112019_signed
Form MGT-7-24112019_signed
Form ADT-1-16072019_signed
Copy of written consent given by auditor-12072019
Copy of the intimation sent by company-12072019
Copy of resolution passed by the company-12072019
Form MGT-7-02072019_signed
List of share holders, debenture holders;-01072019
Optional Attachment-(1)-01072019
Directors report as per section 134(3)-25122018
Optional Attachment-(1)-25122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122018
Secretarial Audit Report-25122018
Form AOC-4-25122018_signed
Optional Attachment-(1)-23062018
Directors report as per section 134(3)-23062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23062018
Form AOC-4-23062018_signed
Letter of the charge holder stating that the amount has been satisfied-20032018
Form CHG-4-20032018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180320
Form CHG-4-23022018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180223
Letter of the charge holder stating that the amount has been satisfied-22022018
Form CHG-1-15022018_signed
Instrument(s) of creation or modification of charge;-15022018