Company Information

CIN
Status
Date of Incorporation
04 May 1988
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
2,500,000
Authorised Capital
5,000,000

Directors

Sainath Rangrao Pawar
Sainath Rangrao Pawar
Director/Designated Partner
over 2 years ago
Sapna Sainath Pawar
Sapna Sainath Pawar
Director
over 16 years ago

Past Directors

Deepak Rangrao Pawar
Deepak Rangrao Pawar
Director
about 23 years ago

Charges

10 Crore
18 June 2012
The Shamrao Vithal Co-op. Bank Ltd.
3 Crore
25 August 2010
Hdfc Bank Limited
51 Lak
06 May 2009
L & T Finance Limited
70 Lak
22 September 2008
Kotak Mahindra Bank Limited
60 Lak
24 March 2008
Kotak Mahindra Bank Limited
1 Crore
22 December 2005
Kotak Mahindra Bank Ltd.
94 Lak
30 August 2005
M/s Sundaram Finance Limited
6 Lak
01 February 2005
Kotak Mahindra Bank Limited
59 Lak
29 September 2004
The Shamrao Vithal Co.op. Bank Ltd.
75 Lak
09 December 2000
The Shamrao Vithal Co-op. Bank Limited
80 Lak
14 September 1999
Syndicate Bank
25 Lak
22 September 2008
Kotak Mahindra Bank Limited
0
24 March 2008
Kotak Mahindra Bank Limited
0
18 June 2012
The Shamrao Vithal Co-op. Bank Ltd.
0
22 December 2005
Kotak Mahindra Bank Ltd.
0
14 September 1999
Syndicate Bank
0
09 December 2000
The Shamrao Vithal Co-op. Bank Limited
0
01 February 2005
Kotak Mahindra Bank Limited
0
30 August 2005
M/s Sundaram Finance Limited
0
25 August 2010
Hdfc Bank Limited
0
06 May 2009
L & T Finance Limited
0
29 September 2004
The Shamrao Vithal Co.op. Bank Ltd.
0
22 September 2008
Kotak Mahindra Bank Limited
0
24 March 2008
Kotak Mahindra Bank Limited
0
18 June 2012
The Shamrao Vithal Co-op. Bank Ltd.
0
22 December 2005
Kotak Mahindra Bank Ltd.
0
14 September 1999
Syndicate Bank
0
09 December 2000
The Shamrao Vithal Co-op. Bank Limited
0
01 February 2005
Kotak Mahindra Bank Limited
0
30 August 2005
M/s Sundaram Finance Limited
0
25 August 2010
Hdfc Bank Limited
0
06 May 2009
L & T Finance Limited
0
29 September 2004
The Shamrao Vithal Co.op. Bank Ltd.
0

Documents

Form ADT-1-19112020_signed
Copy of resolution passed by the company-18112020
Copy of written consent given by auditor-18112020
Copy of the intimation sent by company-18112020
Form DPT-3-24102020-signed
Auditor?s certificate-07092020
List of share holders, debenture holders;-11102019
Form MGT-7-11102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08102019
Optional Attachment-(1)-08102019
Directors report as per section 134(3)-08102019
Optional Attachment-(2)-08102019
Form AOC-4-08102019_signed
Form DPT-3-18062019-signed
Auditor?s certificate-11052019
List of share holders, debenture holders;-07122018
Form MGT-7-07122018_signed
Optional Attachment-(1)-20102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20102018
Directors report as per section 134(3)-20102018
Optional Attachment-(2)-20102018
Form AOC-4-20102018_signed
List of share holders, debenture holders;-23112017
Form MGT-7-23112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112017
Optional Attachment-(1)-21112017
Directors report as per section 134(3)-21112017
Optional Attachment-(2)-21112017
Form AOC-4-21112017_signed
Copy of written consent given by auditor-05012017