Company Information

CIN
Status
Date of Incorporation
29 January 1997
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,429,500
Authorised Capital
2,500,000

Directors

Shekhar Govindrao Tornekar
Shekhar Govindrao Tornekar
Director/Designated Partner
over 2 years ago
Radha Shekhar Tornekar
Radha Shekhar Tornekar
Director
over 27 years ago

Charges

2 Crore
30 May 2019
Induslnd Bank Limited
2 Crore
10 October 1997
M S F C
12 Lak
19 July 1994
Deogiri Nagari Sahakari Bank Limited
17 Lak
31 January 2017
Dewan Housing Finance Corporation Limited
51 Lak
21 March 2017
Malkapur Urban Co-operative Bank Ltd
80 Lak
24 September 2015
Nkgsb Co-operative Bank Limited
48 Lak
22 January 2016
Shriram City Union Finance Limited
50 Lak
14 December 2010
The Shamrao Vithal Co-operative Bank Limited
24 Lak
24 August 2011
The Shamrao Vithal Co-operative Bank Limited
25 Lak
24 March 2023
Sidbi
0
30 May 2019
Others
0
31 January 2017
Others
0
21 March 2017
Others
0
19 July 1994
Deogiri Nagari Sahakari Bank Limited
0
10 October 1997
M S F C
0
24 August 2011
The Shamrao Vithal Co-operative Bank Limited
0
22 January 2016
Shriram City Union Finance Limited
0
24 September 2015
Nkgsb Co-operative Bank Limited
0
14 December 2010
The Shamrao Vithal Co-operative Bank Limited
0
24 March 2023
Sidbi
0
30 May 2019
Others
0
31 January 2017
Others
0
21 March 2017
Others
0
19 July 1994
Deogiri Nagari Sahakari Bank Limited
0
10 October 1997
M S F C
0
24 August 2011
The Shamrao Vithal Co-operative Bank Limited
0
22 January 2016
Shriram City Union Finance Limited
0
24 September 2015
Nkgsb Co-operative Bank Limited
0
14 December 2010
The Shamrao Vithal Co-operative Bank Limited
0

Documents

Optional Attachment-(3)-11092020
Instrument(s) of creation or modification of charge;-11092020
Optional Attachment-(2)-11092020
Form CHG-1-11092020_signed
Optional Attachment-(1)-11092020
Form CHG-1-11092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200911
List of share holders, debenture holders;-16112019
Directors report as per section 134(3)-16112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-16112019
Form AOC-4-16112019_signed
Form MGT-7-16112019_signed
Letter of the charge holder stating that the amount has been satisfied-31072019
Form CHG-4-31072019_signed
Form CHG-1-25072019_signed
Instrument(s) of creation or modification of charge;-25072019
Optional Attachment-(3)-25072019
Optional Attachment-(1)-25072019
Optional Attachment-(2)-25072019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190725
Form CHG-4-05072019_signed
Letter of the charge holder stating that the amount has been satisfied-05072019
Optional Attachment-(1)-27062019
Optional Attachment-(2)-27062019
Form CHG-1-27062019
Instrument(s) of creation or modification of charge;-27062019
CERTIFICATE OF REGISTRATION OF CHARGE-20190627
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018