Company Information

CIN
Status
Date of Incorporation
08 July 1999
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Ravindra Dattatraya Vaidya
Ravindra Dattatraya Vaidya
Director/Designated Partner
almost 3 years ago
Kalyani Miheer Vaidya
Kalyani Miheer Vaidya
Director/Designated Partner
almost 7 years ago
Shubhada Ravindra Vaidya
Shubhada Ravindra Vaidya
Director
over 26 years ago

Past Directors

Miheer Ravindra Vaidya
Miheer Ravindra Vaidya
Additional Director
almost 10 years ago
Pradeep Shankarrao Mandlik
Pradeep Shankarrao Mandlik
Director
over 26 years ago

Charges

7 Crore
02 July 2019
The Shamrao Vithal Co-operative Bank Ltd
12 Crore
10 October 2014
The Shamrao Vithal Co-op Bank Limited
7 Crore
28 May 2014
The Shamrao Vithal Co-op Bank Limited
7 Crore
26 July 2011
Citi Bank N.a.
3 Crore
27 June 2011
Citibank N. A.
3 Crore
19 July 2005
Small Industries Development Bank Of India
31 Lak
05 February 2004
State Bank Of Hyderabad
30 Lak
05 February 2000
State Bank Of Hyderabad
2 Crore
26 November 2020
Icici Bank Limited
3 Crore
26 November 2020
Icici Bank Limited
4 Crore
02 July 2019
Others
0
26 November 2020
Others
0
26 November 2020
Others
0
27 June 2011
Citibank N. A.
0
05 February 2004
State Bank Of Hyderabad
0
28 May 2014
The Shamrao Vithal Co-op Bank Limited
0
10 October 2014
The Shamrao Vithal Co-op Bank Limited
0
19 July 2005
Small Industries Development Bank Of India
0
05 February 2000
State Bank Of Hyderabad
0
26 July 2011
Citi Bank N.a.
0
02 July 2019
Others
0
26 November 2020
Others
0
26 November 2020
Others
0
27 June 2011
Citibank N. A.
0
05 February 2004
State Bank Of Hyderabad
0
28 May 2014
The Shamrao Vithal Co-op Bank Limited
0
10 October 2014
The Shamrao Vithal Co-op Bank Limited
0
19 July 2005
Small Industries Development Bank Of India
0
05 February 2000
State Bank Of Hyderabad
0
26 July 2011
Citi Bank N.a.
0

Documents

Instrument(s) of creation or modification of charge;-12122020
Form CHG-1-13122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201212
Form CHG-1-11122020_signed
Instrument(s) of creation or modification of charge;-11122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201211
Form DPT-3-25092020-signed
Form MGT-7-12122019_signed
List of share holders, debenture holders;-10122019
Copy of MGT-8-10122019
Form AOC-4(XBRL)-07122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-05122019
Form CHG-1-30072019_signed
Optional Attachment-(1)-30072019
Form CHG-4-30072019_signed
Instrument(s) of creation or modification of charge;-30072019
Letter of the charge holder stating that the amount has been satisfied-30072019
CERTIFICATE OF SATISFACTION OF CHARGE-20190730
CERTIFICATE OF REGISTRATION OF CHARGE-20190730
Form DPT-3-30062019
Optional Attachment-(1)-30062019
Optional Attachment-(1)-30062019
Form MSME FORM I-01062019_signed
Evidence of cessation;-06032019
Form DIR-12-06032019_signed
Notice of resignation;-06032019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05032019
Optional Attachment-(1)-05032019
Optional Attachment-(2)-05032019
Form MGT-7-14012019_signed