Company Information

CIN
Status
Date of Incorporation
31 March 2003
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
250,000
Authorised Capital
500,000

Directors

Ronak Pankaj Thakkar
Ronak Pankaj Thakkar
Director/Designated Partner
about 6 years ago
Pankaj Vishanji Thakkar
Pankaj Vishanji Thakkar
Director
over 22 years ago

Past Directors

Sharda Vishanji Thakkar
Sharda Vishanji Thakkar
Additional Director
over 11 years ago
Bhagwan Ramchandra Karne
Bhagwan Ramchandra Karne
Director
over 22 years ago
Ketan Chandrakant Doshi
Ketan Chandrakant Doshi
Director
over 22 years ago

Charges

8 Crore
24 February 2016
The Shamrao Vithal Co-operative Bank Limited
1 Crore
29 June 2013
Svc Co-operative Bank Ltd.
4 Crore
25 September 2012
The Shamrao Vithal Co-operative Bank Limited
2 Crore
11 May 2009
The Shamrao Vithal Co-op. Bank Ltd.
20 Lak
13 February 2013
Hdfc Bank Limited
1 Crore
11 May 2009
The Shamrao Vithal Co-op. Bank Ltd.
46 Lak
25 September 2012
The Shamrao Vithal Co-operative Bank Limited
0
13 February 2013
Hdfc Bank Limited
0
24 February 2016
The Shamrao Vithal Co-operative Bank Limited
0
29 June 2013
Others
0
11 May 2009
The Shamrao Vithal Co-op. Bank Ltd.
0
11 May 2009
The Shamrao Vithal Co-op. Bank Ltd.
0
25 September 2012
The Shamrao Vithal Co-operative Bank Limited
0
13 February 2013
Hdfc Bank Limited
0
24 February 2016
The Shamrao Vithal Co-operative Bank Limited
0
29 June 2013
Others
0
11 May 2009
The Shamrao Vithal Co-op. Bank Ltd.
0
11 May 2009
The Shamrao Vithal Co-op. Bank Ltd.
0
25 September 2012
The Shamrao Vithal Co-operative Bank Limited
0
13 February 2013
Hdfc Bank Limited
0
24 February 2016
The Shamrao Vithal Co-operative Bank Limited
0
29 June 2013
Others
0
11 May 2009
The Shamrao Vithal Co-op. Bank Ltd.
0
11 May 2009
The Shamrao Vithal Co-op. Bank Ltd.
0

Documents

List of share holders, debenture holders;-18112019
Form MGT-7-19112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112019
Directors report as per section 134(3)-18112019
Form AOC-4-18112019_signed
Form DIR-12-17112019_signed
Form DIR-12-08082019_signed
Optional Attachment-(1)-08082019
Notice of resignation;-08082019
Evidence of cessation;-08082019
Optional Attachment-(1)-15022019
Evidence of cessation;-15022019
Notice of resignation;-15022019
Form DIR-12-15022019_signed
Optional Attachment-(2)-13022019
Optional Attachment-(3)-13022019
Optional Attachment-(1)-13022019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13022019
Form DIR-12-13022019_signed
List of share holders, debenture holders;-22112018
Form MGT-7-22112018_signed
Form ADT-1-21112018_signed
Copy of written consent given by auditor-21112018
Optional Attachment-(1)-21112018
Copy of the intimation sent by company-21112018
Copy of resolution passed by the company-21112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Directors report as per section 134(3)-28102018
Form AOC-4-28102018_signed
Form MGT-7-02052018_signed