Company Information

CIN
Status
Date of Incorporation
12 March 1985
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
100,000
Authorised Capital
2,500,000

Directors

Nanda Yashwant Jadhav
Nanda Yashwant Jadhav
Director/Designated Partner
over 4 years ago
Pratap Govindrao Patole
Pratap Govindrao Patole
Director
over 17 years ago
Rajesh Yashwant Jadhav
Rajesh Yashwant Jadhav
Director
over 26 years ago

Past Directors

Yashwant Vishnu Jadhav
Yashwant Vishnu Jadhav
Director
over 30 years ago

Charges

6 Crore
29 April 2017
Shriram City Union Finance Limited
3 Crore
22 July 2008
The Shamrao Vitthal Co-op Bank Limited
1 Crore
10 July 2008
The Shamrao Vitthal Co-op Bank Limited
1 Crore
11 February 2014
Shriram City Union Finance Limited
1 Crore
14 January 2015
Shriram City Union Finance Limited
70 Lak
30 April 2016
Shriram City Union Finance Limited
90 Lak
24 March 2001
Shree Samarth Sahakari Bank Ltd
20 Lak
29 April 2017
Others
0
30 April 2016
Others
0
24 March 2001
Shree Samarth Sahakari Bank Ltd
0
22 July 2008
The Shamrao Vitthal Co-op Bank Limited
0
10 July 2008
The Shamrao Vitthal Co-op Bank Limited
0
14 January 2015
Shriram City Union Finance Limited
0
11 February 2014
Shriram City Union Finance Limited
0
29 April 2017
Others
0
30 April 2016
Others
0
24 March 2001
Shree Samarth Sahakari Bank Ltd
0
22 July 2008
The Shamrao Vitthal Co-op Bank Limited
0
10 July 2008
The Shamrao Vitthal Co-op Bank Limited
0
14 January 2015
Shriram City Union Finance Limited
0
11 February 2014
Shriram City Union Finance Limited
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Directors report as per section 134(3)-28122018
List of share holders, debenture holders;-28122018
Optional Attachment-(1)-28122018
Form AOC-4-28122018_signed
Form MGT-7-28122018_signed
Form MGT-7-16112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112017
Directors report as per section 134(3)-15112017
List of share holders, debenture holders;-15112017
Form AOC-4-15112017_signed
Form CHG-1-23052017_signed
Optional Attachment-(1)-23052017
Instrument(s) of creation or modification of charge;-23052017
CERTIFICATE OF REGISTRATION OF CHARGE-20170523
Form CHG-4-22052017_signed
Letter of the charge holder stating that the amount has been satisfied-22052017
CERTIFICATE OF SATISFACTION OF CHARGE-20170522
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13022017
Optional Attachment-(1)-13022017
List of share holders, debenture holders;-13022017
Directors report as per section 134(3)-13022017
Form AOC-4-13022017_signed
Form MGT-7-13022017_signed
Form CHG-1-13052016_signed
Instrument(s) of creation or modification of charge;-13052016
Optional Attachment-(1)-13052016
CERTIFICATE OF REGISTRATION OF CHARGE-20160513
Form AOC-4-121215.OCT
Form23AC-271115 for the FY ending on-310314.OCT