Company Information

CIN
Status
Date of Incorporation
02 August 1994
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
11 September 2023
Paid Up Capital
37,500,000
Authorised Capital
40,000,000

Past Directors

Ravi Kumar Arya
Ravi Kumar Arya
Additional Director
over 9 years ago
Rohan Ramesh More
Rohan Ramesh More
Director
about 12 years ago
Surendra Arya
Surendra Arya
Additional Director
almost 18 years ago
Saharsh Ravi Kumar Arya
Saharsh Ravi Kumar Arya
Director
over 19 years ago
Vaibhav Surendrakumar Arya
Vaibhav Surendrakumar Arya
Director
about 20 years ago

Charges

2 Crore
13 December 2013
The Shamrao Vithal Co-operative Bank Ltd.
2 Crore
25 September 2010
Meliora Asset Reconstruction Company Limited
8 Crore
06 December 2005
Meliora Asset Reconstruction Company Limited
18 Crore
17 May 2008
Meliora Asset Reconstruction Company Limited
8 Crore
06 December 2005
Meliora Asset Reconstruction Company Limited
18 Crore
17 May 2008
Others
0
25 September 2010
Others
0
06 December 2005
Others
0
06 December 2005
Others
0
13 December 2013
The Shamrao Vithal Co-operative Bank Ltd.
0
17 May 2008
Others
0
25 September 2010
Others
0
06 December 2005
Others
0
06 December 2005
Others
0
13 December 2013
The Shamrao Vithal Co-operative Bank Ltd.
0

Documents

Form AOC-4(XBRL)-13122020_signed
Approval letter of extension of financial year of AGM-12122020
Form AOC-4(XBRL)-13122020_signed
Form ADT-1-03122020_signed
Approval letter for extension of AGM;-03122020
Copy of resolution passed by the company-03122020
List of share holders, debenture holders;-03122020
Copy of written consent given by auditor-03122020
Optional Attachment-(1)-03122020
Copy of the intimation sent by company-03122020
Form MGT-7-03122020_signed
Form DPT-3-11082020-signed
Form CHG-4-01012020-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200101
Letter of the charge holder stating that the amount has been satisfied-24122019
Form AOC-4(XBRL)-10122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
List of share holders, debenture holders;-23112019
Form MGT-7-23112019_signed
Form CHG-4-22032019-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190322
Letter of the charge holder stating that the amount has been satisfied-06022019
List of share holders, debenture holders;-10102018
Optional Attachment-(1)-10102018
Form MGT-7-10102018_signed
Optional Attachment-(1)-11102017
List of share holders, debenture holders;-11102017
Form MGT-7-11102017_signed
Form CHG-1-21062017-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170621