Company Information

CIN
Status
Date of Incorporation
24 February 1989
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Rachana Prashant Daftary
Rachana Prashant Daftary
Director/Designated Partner
about 2 years ago
Prakash Shantilal Shah
Prakash Shantilal Shah
Director
over 2 years ago

Past Directors

Daksha Prakash Shah
Daksha Prakash Shah
Director Appointed In Casual Vacancy
over 13 years ago
Nitinkumar Shantilal Shah
Nitinkumar Shantilal Shah
Director
almost 37 years ago
Gira Vijay Shah
Gira Vijay Shah
Director
almost 37 years ago
Vijay Shantilal Shah
Vijay Shantilal Shah
Director
almost 37 years ago

Charges

60 Crore
21 April 2018
Svc Co-operative Bank Limited
30 Crore
23 August 2000
The Shamrao Vithal Co-op Bank Ltd;
3 Lak
26 March 1997
The Shamrao Vithal Co-op Bank Ltd;
7 Lak
25 March 1997
The Shamrao Vithal Co-op Bank Ltd;
6 Lak
28 January 1997
The Shamrao Vithal Co-op Bank Ltd;
2 Lak
28 February 1996
Canara Bank
15 Lak
28 January 1992
The Shamrao Vithal Co-op Bank Ltd;
2 Lak
20 January 1992
Svc Co-operative Bank Limited
29 Crore
09 February 2021
Hdfc Bank Limited
18 Lak
26 September 2022
Others
0
21 April 2018
Others
0
20 January 1992
Others
0
09 February 2021
Hdfc Bank Limited
0
28 February 1996
Canara Bank
0
23 August 2000
The Shamrao Vithal Co-op Bank Ltd;
0
28 January 1997
The Shamrao Vithal Co-op Bank Ltd;
0
25 March 1997
The Shamrao Vithal Co-op Bank Ltd;
0
26 March 1997
The Shamrao Vithal Co-op Bank Ltd;
0
28 January 1992
The Shamrao Vithal Co-op Bank Ltd;
0
26 September 2022
Others
0
21 April 2018
Others
0
20 January 1992
Others
0
09 February 2021
Hdfc Bank Limited
0
28 February 1996
Canara Bank
0
23 August 2000
The Shamrao Vithal Co-op Bank Ltd;
0
28 January 1997
The Shamrao Vithal Co-op Bank Ltd;
0
25 March 1997
The Shamrao Vithal Co-op Bank Ltd;
0
26 March 1997
The Shamrao Vithal Co-op Bank Ltd;
0
28 January 1992
The Shamrao Vithal Co-op Bank Ltd;
0

Documents

Form DPT-3-12092020-signed
Form AOC-4(XBRL)-03012020_signed
Form MGT-7-02012020_signed
Optional Attachment-(1)-30122019
List of share holders, debenture holders;-30122019
Copy of MGT-8-30122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26122019
Optional Attachment-(1)-27062019
Form DPT-3-27062019
Optional Attachment-(1)-27062019
Form ADT-1-22062019_signed
Copy of resolution passed by the company-14062019
Copy of written consent given by auditor-14062019
Copy of the intimation sent by company-14062019
Optional Attachment-(1)-14062019
Form MGT-7-27122018_signed
Form AOC-4-27122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26122018
List of share holders, debenture holders;-26122018
Optional Attachment-(1)-26122018
Copy of MGT-8-26122018
Directors report as per section 134(3)-26122018
Form CHG-1-18082018_signed
Instrument(s) of creation or modification of charge;-18082018
Optional Attachment-(1)-18082018
Optional Attachment-(2)-18082018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180818
CERTIFICATE OF REGISTRATION OF CHARGE-20180511
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180511