Company Information

CIN
Status
Date of Incorporation
07 July 1995
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
250,000
Authorised Capital
1,000,000

Directors

Meera Nilesh Banawalikar
Meera Nilesh Banawalikar
Director
about 2 years ago
Nilesh Gurunath Banavalikar
Nilesh Gurunath Banavalikar
Director/Designated Partner
about 7 years ago

Past Directors

Siddhivinayak Shivram Dalvi
Siddhivinayak Shivram Dalvi
Director
about 22 years ago
Shivram Gopal Dalvi
Shivram Gopal Dalvi
Director
over 30 years ago

Charges

12 Crore
19 August 2014
The Shamrao Vithal Cooperative Bank Limited
5 Crore
25 January 2014
The Shamrao Vithal Co-operative Bank Limited
1 Crore
07 October 2011
Sindhudurg District Central Co Op. Bank Ltd
2 Crore
20 September 2010
Sindhudurga Jilha Madhyavarti Sahakari Bank Ltd
1 Crore
30 March 2010
Sindhudurga Jilha Madhyavarti Sahakari Bank Ltd
2 Crore
07 October 2011
Sindhudurg District Central Co Op. Bank Ltd
0
19 August 2014
The Shamrao Vithal Cooperative Bank Limited
0
30 March 2010
Sindhudurga Jilha Madhyavarti Sahakari Bank Ltd
0
20 September 2010
Sindhudurga Jilha Madhyavarti Sahakari Bank Ltd
0
25 January 2014
The Shamrao Vithal Co-operative Bank Limited
0
07 October 2011
Sindhudurg District Central Co Op. Bank Ltd
0
19 August 2014
The Shamrao Vithal Cooperative Bank Limited
0
30 March 2010
Sindhudurga Jilha Madhyavarti Sahakari Bank Ltd
0
20 September 2010
Sindhudurga Jilha Madhyavarti Sahakari Bank Ltd
0
25 January 2014
The Shamrao Vithal Co-operative Bank Limited
0
07 October 2011
Sindhudurg District Central Co Op. Bank Ltd
0
19 August 2014
The Shamrao Vithal Cooperative Bank Limited
0
30 March 2010
Sindhudurga Jilha Madhyavarti Sahakari Bank Ltd
0
20 September 2010
Sindhudurga Jilha Madhyavarti Sahakari Bank Ltd
0
25 January 2014
The Shamrao Vithal Co-operative Bank Limited
0

Documents

Form DPT-3-03112020-signed
Form DPT-3-06102020-signed
Optional Attachment-(1)-12032020
List of share holders, debenture holders;-12032020
Form MGT-7-12032020_signed
Form AOC-4-07122019_signed
Optional Attachment-(2)-02122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122019
Directors report as per section 134(3)-02122019
Optional Attachment-(1)-02122019
Form ADT-1-24112019_signed
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form ADT-1-02102019_signed
Copy of the intimation sent by company-02102019
Copy of written consent given by auditor-02102019
Copy of resolution passed by the company-02102019
Form ADT-3-30092019_signed
Resignation letter-26092019
Notice of resignation;-31072019
Form DIR-12-31072019_signed
Evidence of cessation;-31072019
Form MGT-7-31072019_signed
Form AOC-4-31072019_signed
Form DPT-3-29072019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25072019
List of share holders, debenture holders;-25072019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31102018
Form DIR-12-31102018_signed