Company Information

CIN
Status
Date of Incorporation
21 October 2011
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

Umesh Ramchandra Shahapurkar
Umesh Ramchandra Shahapurkar
Director
about 14 years ago
Chitra Umesh Shahapurkar
Chitra Umesh Shahapurkar
Director
about 14 years ago

Charges

2 Crore
09 October 2015
Kotak Mahindra Bank Limited
1 Crore
16 December 2013
The Shamrao Vithal Co-operative Bank Ltd.
50 Lak
30 October 2013
The Shamrao Vithal Co-operative Bank Ltd.
50 Lak
16 December 2013
The Shamrao Vithal Co-operative Bank Ltd.
0
09 October 2015
Kotak Mahindra Bank Limited
0
30 October 2013
The Shamrao Vithal Co-operative Bank Ltd.
0
16 December 2013
The Shamrao Vithal Co-operative Bank Ltd.
0
09 October 2015
Kotak Mahindra Bank Limited
0
30 October 2013
The Shamrao Vithal Co-operative Bank Ltd.
0
16 December 2013
The Shamrao Vithal Co-operative Bank Ltd.
0
09 October 2015
Kotak Mahindra Bank Limited
0
30 October 2013
The Shamrao Vithal Co-operative Bank Ltd.
0
16 December 2013
The Shamrao Vithal Co-operative Bank Ltd.
0
09 October 2015
Kotak Mahindra Bank Limited
0
30 October 2013
The Shamrao Vithal Co-operative Bank Ltd.
0
16 December 2013
The Shamrao Vithal Co-operative Bank Ltd.
0
09 October 2015
Kotak Mahindra Bank Limited
0
30 October 2013
The Shamrao Vithal Co-operative Bank Ltd.
0

Documents

Form AOC-4-27082020_signed
Optional Attachment-(2)-25082020
Directors report as per section 134(3)-25082020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25082020
Form MGT-7-20082020_signed
Optional Attachment-(3)-19082020
Optional Attachment-(2)-19082020
Optional Attachment-(1)-19082020
List of share holders, debenture holders;-19082020
Form ADT-1-05042019_signed
Optional Attachment-(1)-03042019
Copy of written consent given by auditor-03042019
Form AOC-4-03042019_signed
Form MGT-7-03042019_signed
List of share holders, debenture holders;-02042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02042019
Directors report as per section 134(3)-02042019
Form INC-22-05122018_signed
Copies of the utility bills as mentioned above (not older than two months)-05122018
Copy of board resolution authorizing giving of notice-05122018
Optional Attachment-(1)-05122018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-05122018
Form ADT-3-18102018-signed
Resignation letter-19092018
Form MGT-14-23032018-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180321
Altered memorandum of association-20032018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20032018
Directors report as per section 134(3)-15112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112017