Company Information

CIN
Status
Date of Incorporation
23 January 1996
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,410,000
Authorised Capital
4,000,000

Directors

Kirti Shreyas Patil
Kirti Shreyas Patil
Director/Designated Partner
almost 3 years ago
Shreyas Shrikant Patil
Shreyas Shrikant Patil
Director
almost 4 years ago

Past Directors

Jyoti Shrikant Patil
Jyoti Shrikant Patil
Director
almost 30 years ago
Shrikant Eknath Patil
Shrikant Eknath Patil
Director
almost 30 years ago

Charges

5 Crore
05 September 2017
Hdfc Bank Limited
2 Crore
27 December 1996
State Bank Of India
8 Lak
01 November 2017
Hdfc Bank Limited
2 Crore
20 August 2010
The Shamrao Vithal Co-op Bank Ltd
75 Lak
20 August 2010
The Shamrao Vithal Co-op Bank Ltd
1 Crore
14 December 2022
Hdfc Bank Limited
0
05 September 2017
Hdfc Bank Limited
0
01 November 2017
Hdfc Bank Limited
0
20 August 2010
The Shamrao Vithal Co-op Bank Ltd
0
20 August 2010
The Shamrao Vithal Co-op Bank Ltd
0
27 December 1996
State Bank Of India
0
14 December 2022
Hdfc Bank Limited
0
05 September 2017
Hdfc Bank Limited
0
01 November 2017
Hdfc Bank Limited
0
20 August 2010
The Shamrao Vithal Co-op Bank Ltd
0
20 August 2010
The Shamrao Vithal Co-op Bank Ltd
0
27 December 1996
State Bank Of India
0
14 December 2022
Hdfc Bank Limited
0
05 September 2017
Hdfc Bank Limited
0
01 November 2017
Hdfc Bank Limited
0
20 August 2010
The Shamrao Vithal Co-op Bank Ltd
0
20 August 2010
The Shamrao Vithal Co-op Bank Ltd
0
27 December 1996
State Bank Of India
0

Documents

Form DPT-3-07012021_signed
Form DPT-3-13102020-signed
Form MGT-7-25122019_signed
List of share holders, debenture holders;-24122019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-29112019
Supplementary or Test audit report under section 143-29112019
Form AOC - 4 CFS-29112019
Form AOC-4-27112019_signed
Directors report as per section 134(3)-26112019
Statement of Subsidiaries as per section 129 - Form AOC-1-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Form CHG-1-09102019_signed
Optional Attachment-(1)-09102019
Instrument(s) of creation or modification of charge;-09102019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191009
Form CHG-1-07102019_signed
Instrument(s) of creation or modification of charge;-07102019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191007
Form AOC - 4 CFS-19012019_signed
Form AOC-4-18012019_signed
Form ADT-1-17012019_signed
Form ADT-1-12012019_signed
Copy of written consent given by auditor-11012019
Copy of resolution passed by the company-11012019
Copy of resolution passed by the company-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
Statement of Subsidiaries as per section 129 - Form AOC-1-31122018
Copy of written consent given by auditor-31122018