Company Information

CIN
Status
Date of Incorporation
30 March 1999
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
600,000
Authorised Capital
1,100,000

Directors

Sunita Shrenik Gelda
Sunita Shrenik Gelda
Director
about 22 years ago
Shrenik Mahendrakumar Gelda
Shrenik Mahendrakumar Gelda
Director
over 26 years ago

Past Directors

Mahendra Kumar Chandanmal Gelda
Mahendra Kumar Chandanmal Gelda
Director
about 22 years ago

Charges

1 Crore
18 September 2002
The Shamrao Vithal Co-op. Bank Ltd.
20 Lak
29 September 2001
The Shamrao Vithal Cooperative Bank Limited.
46 Lak
07 December 1999
The Shamrao Vithal Co-op. Bank Ltd.
41 Lak
07 December 1999
The Shamrao Vithal Co-op. Bank Ltd.
62 Lak
06 December 1999
The Shamrao Vithal Co-op. Bank Ltd.
3 Lak
18 September 2002
The Shamrao Vithal Co-op. Bank Ltd.
0
07 December 1999
The Shamrao Vithal Co-op. Bank Ltd.
0
07 December 1999
The Shamrao Vithal Co-op. Bank Ltd.
0
29 September 2001
The Shamrao Vithal Cooperative Bank Limited.
0
06 December 1999
The Shamrao Vithal Co-op. Bank Ltd.
0
18 September 2002
The Shamrao Vithal Co-op. Bank Ltd.
0
07 December 1999
The Shamrao Vithal Co-op. Bank Ltd.
0
07 December 1999
The Shamrao Vithal Co-op. Bank Ltd.
0
29 September 2001
The Shamrao Vithal Cooperative Bank Limited.
0
06 December 1999
The Shamrao Vithal Co-op. Bank Ltd.
0
18 September 2002
The Shamrao Vithal Co-op. Bank Ltd.
0
07 December 1999
The Shamrao Vithal Co-op. Bank Ltd.
0
07 December 1999
The Shamrao Vithal Co-op. Bank Ltd.
0
29 September 2001
The Shamrao Vithal Cooperative Bank Limited.
0
06 December 1999
The Shamrao Vithal Co-op. Bank Ltd.
0

Documents

Form DPT-3-19092020-signed
Form MGT-7-02012020_signed
List of share holders, debenture holders;-27122019
Form AOC-4-10122019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27112019
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form ADT-1-15102019_signed
Copy of resolution passed by the company-13102019
Copy of written consent given by auditor-13102019
Optional Attachment-(1)-13102019
Form DPT-3-29072019-signed
Form MGT-7-23102018_signed
Form AOC-4-23102018_signed
Directors report as per section 134(3)-20102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20102018
List of share holders, debenture holders;-20102018
Optional Attachment-(1)-20102018
Form MGT-7-21112017_signed
Form AOC-4-21112017_signed
List of share holders, debenture holders;-20112017
Directors report as per section 134(3)-20112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112017
Optional Attachment-(1)-20112017
Evidence of cessation;-30032017
Form DIR-12-30032017_signed
Notice of resignation;-30032017
Form AOC-4-01122016_signed
Form MGT-7-30112016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112016