Company Information

CIN
Status
Date of Incorporation
14 December 2006
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Nayan Ashok Bheda
Nayan Ashok Bheda
Director/Designated Partner
over 2 years ago
Sachin Manohar Deshmukh
Sachin Manohar Deshmukh
Director/Designated Partner
about 6 years ago

Past Directors

Animesh Pratap Dharamsi
Animesh Pratap Dharamsi
Additional Director
about 7 years ago
Chetan Ashok Bheda
Chetan Ashok Bheda
Director
almost 19 years ago

Charges

12 Crore
29 June 2012
Axis Bank Limited
10 Crore
19 December 2008
The Shamrao Vithal Co-operative Bank Ltd.
2 Crore
16 September 2008
The Shamrao Vithal Co-op. Bank Ltd.
7 Crore
16 September 2008
The Shamrao Vithal Co-op. Bank Ltd.
7 Crore
19 December 2008
Others
0
16 September 2008
The Shamrao Vithal Co-op. Bank Ltd.
0
16 September 2008
The Shamrao Vithal Co-op. Bank Ltd.
0
29 June 2012
Axis Bank Limited
0
19 December 2008
Others
0
16 September 2008
The Shamrao Vithal Co-op. Bank Ltd.
0
16 September 2008
The Shamrao Vithal Co-op. Bank Ltd.
0
29 June 2012
Axis Bank Limited
0
19 December 2008
Others
0
16 September 2008
The Shamrao Vithal Co-op. Bank Ltd.
0
16 September 2008
The Shamrao Vithal Co-op. Bank Ltd.
0
29 June 2012
Axis Bank Limited
0

Documents

Form MGT-7-27122019_signed
List of share holders, debenture holders;-26122019
Form AOC-4-16122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form DIR-12-16112019_signed
Optional Attachment-(1)-25102019
Interest in other entities;-27052019
Form DIR-12-27052019_signed
Optional Attachment-(1)-27052019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27052019
Form AOC-4-13012019_signed
Form MGT-7-29122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Directors report as per section 134(3)-28122018
List of share holders, debenture holders;-28122018
Evidence of cessation;-30112018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30112018
Form DIR-12-30112018_signed
Interest in other entities;-30112018
Optional Attachment-(2)-30112018
Notice of resignation;-30112018
Optional Attachment-(1)-30112018
Form INC-22-14052018_signed
Copy of board resolution authorizing giving of notice-11052018
Copies of the utility bills as mentioned above (not older than two months)-11052018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-11052018
Form MGT-7-14032018_signed
Form AOC-4-14032018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13032018