Company Information

CIN
Status
Date of Incorporation
02 March 2005
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,000,000
Authorised Capital
2,000,000

Directors

Satish Bramhappa Laxmapur
Satish Bramhappa Laxmapur
Director
almost 3 years ago
Renuka Satish Laxmapur
Renuka Satish Laxmapur
Director/Designated Partner
almost 21 years ago
Vidyavathi Dinesh Sakirepalli
Vidyavathi Dinesh Sakirepalli
Director/Designated Partner
almost 21 years ago
Dineshbabu Ramchandraiah Sakirepalli
Dineshbabu Ramchandraiah Sakirepalli
Director
almost 21 years ago

Past Directors

Shrikant Rambilas Navandar
Shrikant Rambilas Navandar
Director
over 20 years ago

Charges

2 Crore
14 March 2018
Sidbi
37 Lak
08 September 2017
Sidbi
51 Lak
30 March 2017
Sidbi
39 Lak
22 August 2014
Small Industries Development Bank Of India
39 Lak
17 February 2014
Small Industries Development Bank Of India
20 Lak
16 March 2011
Sidbi
50 Lak
26 March 2009
Small Industries Development Bank Of India
18 Lak
28 July 2005
The Shamrao Vithal Co-op. Bank Ltd.
84 Lak
17 January 2007
The Shamrao Vithal Co-op. Bank Ltd.
20 Lak
13 September 2010
Small Industries Development Bank Of India
39 Lak
29 December 2011
Small Industries Development Bank Of India
39 Lak
19 November 2008
The Shamrao Vithal Co-op. Bank Ltd.
18 Lak
07 August 2020
Sidbi
17 Lak
29 December 2022
Others
0
16 March 2011
Sidbi
0
30 March 2017
Sidbi
0
08 September 2017
Sidbi
0
14 March 2018
Sidbi
0
17 January 2007
The Shamrao Vithal Co-op. Bank Ltd.
0
07 August 2020
Sidbi
0
19 November 2008
The Shamrao Vithal Co-op. Bank Ltd.
0
29 December 2011
Small Industries Development Bank Of India
0
13 September 2010
Small Industries Development Bank Of India
0
22 August 2014
Small Industries Development Bank Of India
0
28 July 2005
The Shamrao Vithal Co-op. Bank Ltd.
0
17 February 2014
Small Industries Development Bank Of India
0
26 March 2009
Small Industries Development Bank Of India
0
29 December 2022
Others
0
16 March 2011
Sidbi
0
30 March 2017
Sidbi
0
08 September 2017
Sidbi
0
14 March 2018
Sidbi
0
17 January 2007
The Shamrao Vithal Co-op. Bank Ltd.
0
07 August 2020
Sidbi
0
19 November 2008
The Shamrao Vithal Co-op. Bank Ltd.
0
29 December 2011
Small Industries Development Bank Of India
0
13 September 2010
Small Industries Development Bank Of India
0
22 August 2014
Small Industries Development Bank Of India
0
28 July 2005
The Shamrao Vithal Co-op. Bank Ltd.
0
17 February 2014
Small Industries Development Bank Of India
0
26 March 2009
Small Industries Development Bank Of India
0
29 December 2022
Others
0
16 March 2011
Sidbi
0
30 March 2017
Sidbi
0
08 September 2017
Sidbi
0
14 March 2018
Sidbi
0
17 January 2007
The Shamrao Vithal Co-op. Bank Ltd.
0
07 August 2020
Sidbi
0
19 November 2008
The Shamrao Vithal Co-op. Bank Ltd.
0
29 December 2011
Small Industries Development Bank Of India
0
13 September 2010
Small Industries Development Bank Of India
0
22 August 2014
Small Industries Development Bank Of India
0
28 July 2005
The Shamrao Vithal Co-op. Bank Ltd.
0
17 February 2014
Small Industries Development Bank Of India
0
26 March 2009
Small Industries Development Bank Of India
0

Documents

Form DPT-3-29062021-signed
Form CHG-4-04042021_signed
Form DPT-3-27122020_signed
List of share holders, debenture holders;-27122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122020
Directors report as per section 134(3)-27122020
Form AOC-4-27122020_signed
Form MGT-7-27122020_signed
Form CHG-1-09092020_signed
Instrument(s) of creation or modification of charge;-09092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200909
Form CHG-1-28082020_signed
Instrument(s) of creation or modification of charge;-27082020
Letter of the charge holder stating that the amount has been satisfied-27082020
Form CHG-4-27082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200827
CERTIFICATE OF SATISFACTION OF CHARGE-20200827
Form MGT-7-17112019_signed
Form AOC-4-17112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Directors report as per section 134(3)-23102019
List of share holders, debenture holders;-23102019
Form DPT-3-26062019
Form MSME FORM I-30052019_signed
Directors report as per section 134(3)-14112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112018
List of share holders, debenture holders;-14112018
Copy of written consent given by auditor-14112018
Form MGT-7-14112018_signed
Form AOC-4-14112018_signed