Company Information

CIN
Status
Date of Incorporation
22 November 2006
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
40,000,000
Authorised Capital
40,000,000

Directors

Nagrigutha Vivek Vithal Shetty
Nagrigutha Vivek Vithal Shetty
Director
almost 2 years ago
Bhaskar Harady Shetty
Bhaskar Harady Shetty
Director
over 18 years ago
Ganeshchandra Nagappa Shetty
Ganeshchandra Nagappa Shetty
Director
over 18 years ago
Badanidioor Ramaprasad Rao
Badanidioor Ramaprasad Rao
Director
over 18 years ago
Albert Swamathiacruz Rayen .
Albert Swamathiacruz Rayen .
Authorised Representative
over 18 years ago

Past Directors

Saroja Shekhar Shetty
Saroja Shekhar Shetty
Additional Director
over 6 years ago
Jayasheela Shivaram Shetty
Jayasheela Shivaram Shetty
Director
about 19 years ago

Charges

49 Crore
30 March 2019
Bharat Co-operative Bank (mumbai) Ltd.
50 Lak
30 March 2019
Bharat Co-operative Bank (mumbai) Limited
42 Crore
29 September 2010
The Cosmos Co-operative Bank Ltd.
66 Lak
29 May 2018
Indiabulls Housing Finance Limited
38 Crore
09 January 2009
Vijaya Bank
20 Crore
29 July 2021
Bharat Co-operative Bank (mumbai) Limited
6 Crore
29 May 2018
Others
0
30 March 2019
Others
0
29 September 2010
Others
0
29 July 2021
Others
0
30 March 2019
Others
0
09 January 2009
Vijaya Bank
0
29 May 2018
Others
0
30 March 2019
Others
0
29 September 2010
Others
0
29 July 2021
Others
0
30 March 2019
Others
0
09 January 2009
Vijaya Bank
0
29 May 2018
Others
0
30 March 2019
Others
0
29 September 2010
Others
0
29 July 2021
Others
0
30 March 2019
Others
0
09 January 2009
Vijaya Bank
0

Documents

Form MSME FORM I-02102020_signed
Form MSME FORM I-30092020_signed
Form DPT-3-05082020-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
List of share holders, debenture holders;-22112019
Directors report as per section 134(3)-22112019
Form AOC-4-22112019_signed
Form MGT-7-22112019_signed
Form MSME FORM I-30102019_signed
Optional Attachment-(1)-18102019
Form DIR-12-18102019_signed
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Form CHG-1-12072019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190712
Instrument(s) of creation or modification of charge;-11072019
Optional Attachment-(1)-11072019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03072019
Optional Attachment-(2)-03072019
Form DIR-12-03072019_signed
Optional Attachment-(1)-03072019
Evidence of cessation;-03072019
Form DPT-3-28062019
Form CHG-4-29062019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190628
Letter of the charge holder stating that the amount has been satisfied-28062019
Form MSME FORM I-08062019_signed
Form CHG-4-07062019_signed