Company Information

CIN
Status
Date of Incorporation
31 July 1995
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
20,000,000

Directors

Sagar Dilip Girase
Sagar Dilip Girase
Director/Designated Partner
over 2 years ago
Shubham Pradeep Girase
Shubham Pradeep Girase
Director/Designated Partner
almost 8 years ago

Past Directors

Pradip Ambadas Girase
Pradip Ambadas Girase
Director
almost 15 years ago
Sandeep Ambadas Girase
Sandeep Ambadas Girase
Director
almost 15 years ago
Ratnadeep Ambadas Girase
Ratnadeep Ambadas Girase
Director
almost 15 years ago
Dilip Ambadas Girase
Dilip Ambadas Girase
Director
almost 15 years ago
Arvind Parmanand Karwat
Arvind Parmanand Karwat
Director
over 30 years ago

Charges

16 Crore
27 September 2018
Capital First Limited
5 Crore
26 November 2014
The Shamrao Vitthal Cooperative Bank Limited
5 Crore
31 May 2012
The Shamrao Vitthal Cooperative Bank Limited
5 Crore
22 November 1996
Union Bank Of India
0
29 March 1996
Union Bank Of India
0
29 March 1996
Union Bank Of India
0
04 November 2022
Others
0
27 September 2018
Others
0
29 March 1996
Union Bank Of India
0
29 March 1996
Union Bank Of India
0
31 May 2012
The Shamrao Vitthal Cooperative Bank Limited
0
26 November 2014
The Shamrao Vitthal Cooperative Bank Limited
0
22 November 1996
Union Bank Of India
0
04 November 2022
Others
0
27 September 2018
Others
0
29 March 1996
Union Bank Of India
0
29 March 1996
Union Bank Of India
0
31 May 2012
The Shamrao Vitthal Cooperative Bank Limited
0
26 November 2014
The Shamrao Vitthal Cooperative Bank Limited
0
22 November 1996
Union Bank Of India
0

Documents

Form AOC-4-30112019_signed
Form ADT-1-14122019_signed
Form MGT-7-14122019_signed
List of share holders, debenture holders;-23112019
Optional Attachment-(1)-23112019
Optional Attachment-(5)-23112019
Optional Attachment-(2)-23112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Directors report as per section 134(3)-23112019
Copy of the intimation sent by company-23112019
Optional Attachment-(4)-23112019
Optional Attachment-(3)-23112019
Copy of resolution passed by the company-23112019
Copy of written consent given by auditor-23112019
Form AOC-4-23112019
Form DIR-12-25042019_signed
Evidence of cessation;-24042019
Form MGT-7-28122018_signed
Form AOC-4-28122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Directors report as per section 134(3)-27122018
Optional Attachment-(3)-27122018
Optional Attachment-(2)-27122018
List of share holders, debenture holders;-27122018
Optional Attachment-(4)-27122018
Optional Attachment-(1)-27122018
Instrument(s) of creation or modification of charge;-19102018
Form CHG-1-19102018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181019
Form AOC-4-06072018_signed