Company Information

CIN
Status
Date of Incorporation
10 February 1994
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
18,400,000
Authorised Capital
40,000,000

Directors

Kandamkumarath Valappil Radhakrishnan Madhu
Kandamkumarath Valappil Radhakrishnan Madhu
Director/Designated Partner
about 2 years ago
Shaji Job
Shaji Job
Director/Designated Partner
over 2 years ago
Siddeek Ahmed Haji Panamtharayil
Siddeek Ahmed Haji Panamtharayil
Additional Director
about 9 years ago
Jacob Thomas
Jacob Thomas
Director/Designated Partner
about 9 years ago
Madathil Abdul Razack
Madathil Abdul Razack
Director/Designated Partner
about 9 years ago

Past Directors

Anand Chintaman Pendse
Anand Chintaman Pendse
Additional Director
almost 4 years ago
Sunanda Rajendran
Sunanda Rajendran
Additional Director
about 9 years ago
Saylee Anand Pendse
Saylee Anand Pendse
Whole Time Director
over 15 years ago
Asmita Anand Pendse
Asmita Anand Pendse
Director
almost 32 years ago

Charges

4 Crore
08 August 2018
The Shamrao Vithal Co-operative Bank Ltd.
93 Lak
15 April 2010
The Shamrao Vithal Co-operative Bank Ltd.
11 Lak
07 February 2009
The Shamrao Vitthal Co-operative Bank Ltd.
15 Lak
02 January 2001
The Shamrao Vithal Co-operative Bank Ltd.
2 Crore
25 March 2003
The Shamrao Vithal Co-operative Bank Ltd.
5 Lak
02 November 2001
The Shamrao Vithal Co-operative Bank Ltd.
1 Crore
18 July 2007
The Shamrao Vithal Co-operative Bank Ltd.
6 Lak
31 May 2001
The Shamrao Vithal Co-operative Bank Ltd.
10 Lak
15 April 2003
The Shamrao Vithal Co-operative Bank Ltd.
1 Lak
25 July 2007
The Shamrao Vithal Co-operative Bank Ltd.
6 Lak
02 December 2019
Svc Co-operative Bank Limited
14 Lak
22 May 2023
Others
0
07 February 2009
The Shamrao Vitthal Co-operative Bank Ltd.
0
15 April 2010
The Shamrao Vithal Co-operative Bank Ltd.
0
04 March 2022
Others
0
08 August 2018
Others
0
25 July 2007
The Shamrao Vithal Co-operative Bank Ltd.
0
02 December 2019
Others
0
15 April 2003
The Shamrao Vithal Co-operative Bank Ltd.
0
31 May 2001
The Shamrao Vithal Co-operative Bank Ltd.
0
25 March 2003
The Shamrao Vithal Co-operative Bank Ltd.
0
02 January 2001
The Shamrao Vithal Co-operative Bank Ltd.
0
02 November 2001
The Shamrao Vithal Co-operative Bank Ltd.
0
18 July 2007
The Shamrao Vithal Co-operative Bank Ltd.
0
22 May 2023
Others
0
07 February 2009
The Shamrao Vitthal Co-operative Bank Ltd.
0
15 April 2010
The Shamrao Vithal Co-operative Bank Ltd.
0
04 March 2022
Others
0
08 August 2018
Others
0
25 July 2007
The Shamrao Vithal Co-operative Bank Ltd.
0
02 December 2019
Others
0
15 April 2003
The Shamrao Vithal Co-operative Bank Ltd.
0
31 May 2001
The Shamrao Vithal Co-operative Bank Ltd.
0
25 March 2003
The Shamrao Vithal Co-operative Bank Ltd.
0
02 January 2001
The Shamrao Vithal Co-operative Bank Ltd.
0
02 November 2001
The Shamrao Vithal Co-operative Bank Ltd.
0
18 July 2007
The Shamrao Vithal Co-operative Bank Ltd.
0
22 May 2023
Others
0
07 February 2009
The Shamrao Vitthal Co-operative Bank Ltd.
0
15 April 2010
The Shamrao Vithal Co-operative Bank Ltd.
0
04 March 2022
Others
0
08 August 2018
Others
0
25 July 2007
The Shamrao Vithal Co-operative Bank Ltd.
0
02 December 2019
Others
0
15 April 2003
The Shamrao Vithal Co-operative Bank Ltd.
0
31 May 2001
The Shamrao Vithal Co-operative Bank Ltd.
0
25 March 2003
The Shamrao Vithal Co-operative Bank Ltd.
0
02 January 2001
The Shamrao Vithal Co-operative Bank Ltd.
0
02 November 2001
The Shamrao Vithal Co-operative Bank Ltd.
0
18 July 2007
The Shamrao Vithal Co-operative Bank Ltd.
0

Documents

Form DPT-3-19012021-signed
Optional Attachment-(1)-25092020
Form CHG-1-15012020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200115
Instrument(s) of creation or modification of charge;-14012020
Optional Attachment-(1)-14012020
Form AOC-4-17112019_signed
Form AOC-4 additional attachment-17112019_signed
Form MGT-7-17112019_signed
Form DPT-3-04112019-signed
Copy of financial statements duly authenticated as per section 134(including Board?s report, auditors? report and other documents)-25102019
Directors? report as per section 134(3)-25102019
Directors report as per section 134(3)-25102019
List of share holders, debenture holders;-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Form DPT-3-29072019-signed
Auditor?s certificate-09072019
Auditor?s certificate-28062019
Form MSME FORM I-03062019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-15122018
Directors report as per section 134(3)-15122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15122018
Form AOC-4-15122018_signed
List of share holders, debenture holders;-11122018
Form MGT-7-11122018_signed
Form CHG-1-26102018_signed
Optional Attachment-(2)-26102018
Optional Attachment-(1)-26102018
Instrument(s) of creation or modification of charge;-26102018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181026