Company Information

CIN
Status
Date of Incorporation
27 April 1995
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
4,942,500
Authorised Capital
5,000,000

Directors

Chetan Ishwarlal Mehta
Chetan Ishwarlal Mehta
Director
over 30 years ago
Ishwarlal Manilal Mehta
Ishwarlal Manilal Mehta
Managing Director
over 30 years ago

Past Directors

Jayant Varjivandas Shah
Jayant Varjivandas Shah
Director
almost 26 years ago

Registered Trademarks

Tristar Kamdhenu Valves

[Class : 7] Engine Valves Not For Land Vehicles

Charges

1 Crore
10 January 2014
The Shamrao Vithal Co-operative Bank Limited
17 Lak
14 July 1999
The Shamrao Vithal Co-op Bank
2 Lak
06 December 1995
The Maharashtra State Financial Corp.
1 Crore
15 July 1996
Shamrao Vithal Co-op. Bank Ltd.
60 Lak
26 March 2004
Shamrao Vithal Co-op Bank Ltd.
56 Lak
14 July 1999
The Shamrao Vithal Co-op Bank
0
26 March 2004
Shamrao Vithal Co-op Bank Ltd.
0
10 January 2014
The Shamrao Vithal Co-operative Bank Limited
0
06 December 1995
The Maharashtra State Financial Corp.
0
15 July 1996
Shamrao Vithal Co-op. Bank Ltd.
0
14 July 1999
The Shamrao Vithal Co-op Bank
0
26 March 2004
Shamrao Vithal Co-op Bank Ltd.
0
10 January 2014
The Shamrao Vithal Co-operative Bank Limited
0
06 December 1995
The Maharashtra State Financial Corp.
0
15 July 1996
Shamrao Vithal Co-op. Bank Ltd.
0

Documents

Form DPT-3-19092020-signed
List of share holders, debenture holders;-26122019
Form MGT-7-26122019_signed
Form AOC-4-13122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form DPT-3-30062019
Form INC-22-22042019_signed
Copy of board resolution authorizing giving of notice-22042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-22042019
Copies of the utility bills as mentioned above (not older than two months)-22042019
List of share holders, debenture holders;-26122018
Directors report as per section 134(3)-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Evidence of cessation;-26122018
Form DIR-12-26122018_signed
Form MGT-7-26122018_signed
Form AOC-4-26122018_signed
Form e-CODS-28042018_signed
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-26042018
Form 66-26042018_signed
Form 23AC-26042018_signed
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-25042018
Form MGT-7-24042018_signed
Form AOC-4-24042018_signed
Form 20B-23042018_signed
Annual return as per schedule V of the Companies Act,1956-20042018
List of share holders, debenture holders;-18042018
Form ADT-1-17042018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17042018