Company Information

CIN
Status
Date of Incorporation
05 September 1981
State / ROC
Mumbai /
Last Balance Sheet
31 March 2020
Last Annual Meeting
30 December 2020
Paid Up Capital
1,500,000
Authorised Capital
10,000,000

Directors

Amit Mohan Kavrie
Amit Mohan Kavrie
Director
almost 22 years ago
Mohan Mahadev Kavrie
Mohan Mahadev Kavrie
Director
over 39 years ago

Charges

26 Crore
27 May 1995
The Saraswat Co-op Bank Ltd
1 Lak
15 November 2001
The Saraswat Co-op Bank Ltd
75 Thousand
30 December 1993
The Saraswat Co-op Bank Ltd
1 Lak
13 February 2002
The Saraswat Co-op Bank Ltd
45 Lak
25 March 2006
The Shamrao Vithal Co-operative Bank Ltd.
75 Lak
22 December 2006
The Shamrao Vithal Co-op. Bank Ltd.
5 Crore
25 August 2012
The Shamrao Vithal Co-operative Bank Limited
34 Crore
09 March 2016
Kotak Mahindra Bank Limited
15 Crore
24 October 2000
Syndicate Bank
25 Lak
12 February 2000
Syndicate Bank
3 Crore
29 August 1996
Idbi
2 Crore
03 November 1995
The Sakura Bank
1 Crore
10 January 1994
The Sakura Bank Ltd
30 Lak
26 May 1993
The Sakura Bank Ltd
75 Lak
09 February 1993
Hdfc Ltd
5 Lak
05 February 1993
The Sakura Bank Ltd
9 Lak
30 November 1988
The Sakura Bank Ltd
30 Lak
25 November 1988
The Mitsui Bank Ltd
15 Lak
14 July 1986
Dena Bank
6 Lak
30 March 1990
The Saraswat Co-op Bank Ltd
2 Lak
06 May 2005
The Saraswat Co-op Bank Ltd
13 Lak
26 March 2004
The Saraswat Co-op Bank Ltd
50 Lak
21 February 2004
The Saraswat Co-op Bank Ltd
1 Crore
26 September 2005
The Saraswat Co-op Bank Ltd
25 Lak
14 June 2002
The Saraswat Co-op Bank Ltd
3 Lak
24 March 2003
The Saraswat Co-op Bank Ltd
4 Lak
01 December 1993
The Saraswat Co-op Bank Lt
25 Lak
24 April 2004
The Saraswat Co-op Bank Ltd
7 Lak
02 September 2002
The Saraswat Co-op Bank Ltd
15 Lak
26 February 1992
The Saraswat Co-op Bank Ltd
2 Lak
26 May 2004
The Saraswat Co-op Bank Ltd
50 Lak
26 June 2004
The Saraswat Co-op Bank Ltd
14 Lak
01 November 2004
The Saraswat Co-op Bank Lt
82 Lak
19 June 2002
The Saraswat Co-op Bank Ltd
50 Lak
27 August 2001
The Shamrao Vithal Co-op Bank Ltd
2 Lak
16 March 2001
The Shamrao Vithal Co-op Bank Ltd
4 Crore
17 October 2002
The Shamrao Vithal Co-op Bank Ltd
15 Lak
30 April 2002
The Shamrao Vithal Co-op Bank Ltd
8 Crore
16 March 2004
The Shamrao Vithal Co-op Bank Ltd
4 Crore
24 February 2007
The Shamrao Vithal Co-op. Bank Ltd.
2 Crore
14 September 1994
The Saraswat Co-op Bank Ltd
2 Lak
10 August 1998
The Saraswat Co-op Bank Ltd
3 Lak
24 September 2005
The Saraswat Co-op Bank Ltd
3 Crore
12 September 1995
The Saraswat Co-op Bank Ltd
1 Crore
31 January 2004
The Saraswat Co-op Bank Ltd ( Lead Bankers)
28 Crore
06 March 1993
The Saraswat Co-op Bank Ltd
1 Lak
12 February 2003
The Saraswat Co-op Bank Ltd
2 Lak
21 May 2007
The Saraswat Co-op Bank Ltd
50 Lak
30 December 2006
The Saraswat Co-op Bank Ltd ( Lead Bankers)
6 Crore
14 February 2003
The Saraswat Co-op Bank Ltd
1 Crore
23 October 2002
The Saraswat Co-op Bank Ltd ( Lead Bankers)
21 Crore
07 January 2000
The Saraswat Co-op Bank Ltd
3 Lak
05 September 1994
The Saraswat Co-op Bank Ltd
36 Lak
28 October 1994
The Saraswat Co-op Bank Ltd
1 Lak
16 March 2009
The Saraswat Co-op Bank Ltd
6 Lak
17 April 2007
The Saraswat Co-op Bank Ltd ( Lead Bankers)
6 Crore
17 May 2005
The Saraswat Co-op Bank Ltd ( Lead Bankers)
7 Crore
17 March 2020
Svc Co-operative Bank Limited
18 Crore

Documents

Form DPT-3-22102020-signed
Form DPT-3-19082020-signed
Optional Attachment-(2)-08042020
Optional Attachment-(1)-08042020
Form CHG-1-08042020_signed
Instrument(s) of creation or modification of charge;-08042020
CERTIFICATE OF REGISTRATION OF CHARGE-20200408
Form CHG-4-27022020_signed
Letter of the charge holder stating that the amount has been satisfied-27022020
List of share holders, debenture holders;-22112019
Form MGT-7-22112019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-16102019
Supplementary or Test audit report under section 143-16102019
Form AOC - 4 CFS-16102019_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-15102019
Details of other Entity(s)-15102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102019
Directors report as per section 134(3)-15102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-15102019
Company CSR policy as per section 135(4)-15102019
Form AOC-4-15102019_signed
Form MGT-14-10102019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20191010
Form ADT-1-09102019_signed
Copy of the intimation sent by company-09102019
Copy of written consent given by auditor-09102019
Optional Attachment-(1)-09102019
Copy of resolution passed by the company-09102019